Company NameGrade Five Limited
DirectorsSusan Whitaker and David Christopher Mitchell
Company StatusActive
Company Number08176094
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House Bolton Road
Addingham
Ilkley
LS29 0RF
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 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
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House Bolton Road
Addingham
Ilkley
LS29 0RF

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Paul Michael Whitaker
51.00%
Ordinary
49 at £1Susan Whitaker
49.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 29 March 2019 (3 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
21 August 2018Appointment of Mr David Christopher Mitchell as a director on 10 July 2018 (2 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (2 pages)
3 January 2018Total exemption full accounts made up to 29 March 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (8 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (8 pages)
4 January 2017Accounts for a dormant company made up to 29 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 29 March 2016 (5 pages)
18 October 2016Confirmation statement made on 10 August 2016 with updates (28 pages)
18 October 2016Confirmation statement made on 10 August 2016 with updates (28 pages)
22 March 2016Accounts for a dormant company made up to 29 March 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 29 March 2015 (4 pages)
2 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
2 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(14 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(14 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(14 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(14 pages)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
17 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(15 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 21/03/2014
(15 pages)
11 April 2013Registered office address changed from , 2 Whitehall Quay, Leeds, LS1 4HG, United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from , 2 Whitehall Quay, Leeds, LS1 4HG, United Kingdom on 11 April 2013 (2 pages)
29 January 2013Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
(4 pages)
10 August 2012Incorporation (22 pages)
10 August 2012Incorporation (22 pages)