Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Director Name | Mrs Clare Louise Riddington |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranmer House Temple Road Magna 34 Industrial Park Rotherham South Yorkshire S60 1FG |
Director Name | Peter Anthony Owen Higson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cranmer House Temple Road Magna 34 Industrial Park Rotherham South Yorkshire S60 1FG |
Director Name | Mr Paul Antony Riddington |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranmer House Temple Road Magna 34 Industrial Park Rotherham South Yorkshire S60 1FG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Richard Seadon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranmer House Temple Road Magna 34 Industrial Park Rotherham South Yorkshire S60 1FG |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | grayson-gb.com |
---|
Registered Address | Cranmer House Temple Road Magna 34 Industrial Park Rotherham South Yorkshire S60 1FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | David Flannery 30.00% Ordinary A |
---|---|
30 at £1 | Paul Riddington 30.00% Ordinary A |
20 at £1 | Clare Riddington 20.00% Ordinary A |
20 at £1 | Peter Higson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,098,279 |
Cash | £748,100 |
Current Liabilities | £789,642 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
16 May 2006 | Delivered on: 19 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit account and all money from time to time. See the mortgage charge document for full details. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Termination of appointment of Richard Seadon as a secretary on 1 December 2020 (1 page) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 February 2018 | Cessation of David Anthony Flannery as a person with significant control on 21 December 2017 (1 page) |
1 February 2018 | Notification of Grayson (Gb) Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
1 February 2018 | Cessation of Paul Antony Riddington as a person with significant control on 21 December 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Appointment of Mr Paul Antony Riddington as a director on 31 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Paul Antony Riddington as a director on 31 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 July 2013 | Registered office address changed from No 1 Cross Green Approach Cross Green Leeds LS9 0SG on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from No 1 Cross Green Approach Cross Green Leeds LS9 0SG on 29 July 2013 (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Change of share class name or designation (2 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 February 2010 | Director's details changed for Peter Anthony Owen Higson on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Clare Louise Riddington on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Anthony Flannery on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Anthony Flannery on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Anthony Owen Higson on 26 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Richard Seadon on 16 October 2009 (1 page) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mr Richard Seadon on 16 October 2009 (1 page) |
3 February 2010 | Director's details changed for Clare Louise Riddington on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 February 2009 | Director's change of particulars / clare riddington / 10/09/2008 (1 page) |
20 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / clare riddington / 10/09/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members; amend (7 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members; amend (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
26 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
26 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
31 March 2006 | Incorporation (14 pages) |
31 March 2006 | Incorporation (14 pages) |