Company NameGrade Four Limited
DirectorsSusan Whitaker and David Christopher Mitchell
Company StatusActive
Company Number05964066
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameKenneth William Holmes
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address72 Primrose Lane
Bingley
West Yorkshire
BD16 4QP
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address32/34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

667 at £1Paul Michael Whitaker
66.70%
Ordinary
333 at £1Susan Whitaker
33.30%
Ordinary

Financials

Year2014
Net Worth-£1,685,905

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 29 March 2019 (3 pages)
18 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
30 January 2019Notification of Grade Five Limited as a person with significant control on 16 November 2018 (4 pages)
17 January 2019Notification of Grade Five Limited as a person with significant control on 16 November 2018 (4 pages)
17 January 2019Cessation of Paul Michael Whitaker as a person with significant control on 16 November 2018 (3 pages)
15 January 2019Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1,001,000
(4 pages)
8 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
27 December 2018Cessation of Susan Whitaker as a person with significant control on 16 November 2018 (3 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 December 2018Statement of company's objects (2 pages)
22 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 August 2018Appointment of Mr David Christopher Mitchell as a director on 10 July 2018 (2 pages)
3 January 2018Micro company accounts made up to 29 March 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (8 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (8 pages)
4 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (28 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (28 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
2 January 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages)
2 January 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(14 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(14 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
13 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
13 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(14 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(16 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(16 pages)
1 August 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
1 August 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
28 July 2011Secretary's details changed for Kenneth William Holmes on 11 July 2011 (3 pages)
28 July 2011Secretary's details changed for Kenneth William Holmes on 11 July 2011 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2009Secretary's change of particulars / kenneth holmes / 13/02/2008 (1 page)
21 January 2009Return made up to 11/10/08; full list of members (10 pages)
21 January 2009Return made up to 11/10/08; full list of members (10 pages)
21 January 2009Secretary's change of particulars / kenneth holmes / 13/02/2008 (1 page)
27 December 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)