Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 AL3 4RF |
Director Name | Pamela Joan Sturrock |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 March 2008) |
Role | Secretary |
Correspondence Address | Longmeadow Crablands Selsey Chichester PO20 9AX |
Director Name | Mr Richard Benvie Sturrock |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 March 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Crablands Selsey Chichester West Sussex PO20 9AX |
Secretary Name | Pamela Joan Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | Longmeadow Crablands Selsey Chichester PO20 9AX |
Director Name | Martin Stuart Sturrock |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 March 2008) |
Role | Builders Merchant |
Correspondence Address | St Winifreds 50 West Street Selsey Chichester West Sussex PO20 9AE |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 2 Ireland |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (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 | 17 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 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 |
1000 at £1 | Grafton Group (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
15 November 2004 | Delivered on: 20 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 0.41 hectares being plot D2 idsey gate enterprise park, winchester road, idsey, west sussex. Outstanding |
---|---|
1 December 1984 | Delivered on: 21 December 1984 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
---|---|
4 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 31 January 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) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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 (11 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
14 August 2012 | Termination of appointment of a director (1 page) |
14 August 2012 | Termination of appointment of a director (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
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 (11 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Jonathon Paul Sowton on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (2 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Jonathon Paul Sowton on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 January 2010 (1 page) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 January 2010 (1 page) |
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) |
15 December 2009 | Director's details changed for Leo Martin on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Leo Martin on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Leo Martin on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo James Martin on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo James Martin on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo James Martin on 7 December 2009 (3 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Director's change of particulars / kevin middleton / 17/03/2008 (1 page) |
15 June 2009 | Director's change of particulars / kevin middleton / 17/03/2008 (1 page) |
8 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Full accounts made up to 30 April 2008 (17 pages) |
23 April 2009 | Full accounts made up to 30 April 2008 (17 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / colm o nuallain / 31/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / colm o nuallain / 31/01/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
26 August 2008 | Return made up to 31/01/08; full list of members (8 pages) |
26 August 2008 | Return made up to 31/01/08; full list of members (8 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
23 June 2008 | Director appointed colm o nuallain (2 pages) |
23 June 2008 | Director appointed jonathon paul sowton (2 pages) |
23 June 2008 | Director appointed colm o nuallain (2 pages) |
23 June 2008 | Director appointed jonathon paul sowton (2 pages) |
19 June 2008 | Memorandum and Articles of Association (7 pages) |
19 June 2008 | Director appointed colm o naullain (2 pages) |
19 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
19 June 2008 | Appointment terminated director martin sturrock (1 page) |
19 June 2008 | Appointment terminated director and secretary pamela sturrock (1 page) |
19 June 2008 | Appointment terminated director richard sturrock (1 page) |
19 June 2008 | Secretary appointed grafton group secretarial services LIMITED (2 pages) |
19 June 2008 | Director appointed leo james martin (2 pages) |
19 June 2008 | Director appointed kevin paul middleton (2 pages) |
19 June 2008 | Director appointed jonathan paul sowton (2 pages) |
19 June 2008 | Memorandum and Articles of Association (7 pages) |
19 June 2008 | Director appointed colm o naullain (2 pages) |
19 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
19 June 2008 | Appointment terminated director martin sturrock (1 page) |
19 June 2008 | Appointment terminated director and secretary pamela sturrock (1 page) |
19 June 2008 | Appointment terminated director richard sturrock (1 page) |
19 June 2008 | Secretary appointed grafton group secretarial services LIMITED (2 pages) |
19 June 2008 | Director appointed leo james martin (2 pages) |
19 June 2008 | Director appointed kevin paul middleton (2 pages) |
19 June 2008 | Director appointed jonathan paul sowton (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
28 February 2008 | Company name changed rigi management services LIMITED\certificate issued on 29/02/08 (2 pages) |
28 February 2008 | Company name changed rigi management services LIMITED\certificate issued on 29/02/08 (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 April 1996 | Return made up to 31/01/96; full list of members (5 pages) |
11 April 1996 | Return made up to 31/01/96; full list of members (5 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 December 1984 | Particulars of mortgage/charge (3 pages) |
27 December 1984 | Particulars of mortgage/charge (3 pages) |
27 November 1959 | Incorporation (12 pages) |
27 November 1959 | Incorporation (12 pages) |