Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2004(51 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Derek Richard Brown |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(36 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Mill Lade House 19 Milton Lesmahagow Lanark Lanarkshire ML11 0DU Scotland |
Director Name | Mr Colin Forrest Graham Young |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(36 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 August 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Addison Gardens Douglas Lanark Lanarkshire ML11 0PW Scotland |
Secretary Name | Mr Colin Forrest Graham Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(36 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Addison Gardens Douglas Lanark Lanarkshire ML11 0PW Scotland |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2004(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 September 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc, Heron House Corrig Road Sandyford Industrial Estate Dublin County Dublin Ireland |
Website | buildbase.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
13.6k at £1 | Bidbrook LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 3 weeks from now) |
19 December 1985 | Delivered on: 6 January 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 south biggar road, airdrie. Outstanding |
---|---|
29 April 1965 | Delivered on: 12 May 1965 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All moneys due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 January 2022 | Satisfaction of charge 1 in full (1 page) |
---|---|
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
8 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 24 May 2011 (2 pages) |
30 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 24 May 2011 (2 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Colm O'nuallain on 26 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 26 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Kevin Middleton on 26 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Colm O'nuallain on 26 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Kevin Middleton on 26 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 26 November 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Director's change of particulars / colm o'nuallain / 02/05/2009 (1 page) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Director's change of particulars / colm o'nuallain / 02/05/2009 (1 page) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Director's change of particulars / colm o'nuallain / 02/05/2008 (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Director's change of particulars / colm o'nuallain / 02/05/2008 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (13 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (13 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Accounts made up to 31 December 2005 (19 pages) |
20 March 2007 | Accounts made up to 31 December 2005 (19 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
2 March 2006 | Accounts made up to 31 December 2004 (18 pages) |
2 March 2006 | Accounts made up to 31 December 2004 (18 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
17 May 2005 | Location of register of members (1 page) |
17 May 2005 | Location of register of members (1 page) |
16 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (7 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (7 pages) |
5 August 2004 | New director appointed (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 92 south biggar rd airdrie ML6 9PE (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | New director appointed (7 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (7 pages) |
5 August 2004 | New director appointed (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 92 south biggar rd airdrie ML6 9PE (1 page) |
5 August 2004 | Resolutions
|
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
19 April 2004 | Accounts made up to 31 December 2003 (19 pages) |
19 April 2004 | Accounts made up to 31 December 2003 (19 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (20 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (20 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
6 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
6 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (17 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
21 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
7 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
7 May 1999 | Accounts made up to 31 December 1998 (16 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (17 pages) |
13 May 1998 | Return made up to 02/05/98; no change of members
|
13 May 1998 | Return made up to 02/05/98; no change of members
|
7 May 1997 | Accounts made up to 31 December 1996 (19 pages) |
7 May 1997 | Accounts made up to 31 December 1996 (19 pages) |
2 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
2 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
8 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
6 May 1996 | Accounts made up to 31 December 1995 (18 pages) |
6 May 1996 | Accounts made up to 31 December 1995 (18 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
30 May 1995 | Accounts made up to 31 January 1995 (18 pages) |
30 May 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
30 May 1995 | Accounts made up to 31 January 1995 (18 pages) |
30 May 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
28 April 1953 | Incorporation (13 pages) |
28 April 1953 | Incorporation (13 pages) |