Llangefni
Anglesey
LL77 7HL
Wales
Director Name | Mr Ian Christopher Anthony Northen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales |
Director Name | Mr Andrew Thomas Wagstaff |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales |
Director Name | Mark Roger Patrick Fleming |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2008) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Oakbank Keig Alford Aberdeenshire AB33 8DT Scotland |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 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 18 Ireland |
Director Name | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 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 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT |
Director Name | Brian O'Hara |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Martin John Sockett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor West, Unipart House Garsington Road Cowley Oxford OX4 2PG |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2021) |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Registered Address | C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Grafton Group (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
9 May 2023 | Change of details for Grafton Merchanting Gb Limited as a person with significant control on 13 June 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
14 April 2023 | Termination of appointment of Charles Peter Bithell as a director on 31 March 2023 (1 page) |
14 April 2023 | Appointment of Mr Jonathan Barry White as a director on 31 March 2023 (2 pages) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 October 2022 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 18 October 2022 (1 page) |
5 September 2022 | Termination of appointment of Martin John Sockett as a director on 5 September 2022 (1 page) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Ian Christopher Anthony Northen as a director on 31 December 2021 (2 pages) |
25 January 2022 | Appointment of Mr Charles Peter Bithell as a director on 31 December 2021 (2 pages) |
25 January 2022 | Appointment of Mr Andrew Thomas Wagstaff as a director on 31 December 2021 (2 pages) |
25 January 2022 | Appointment of Martin John Sockett as a director on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Jonathon Paul Sowton as a director on 31 December 2021 (1 page) |
7 January 2022 | Termination of appointment of Brian O'hara as a director on 31 December 2021 (1 page) |
7 January 2022 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 December 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 May 2021 | Second filing of Confirmation Statement dated 8 May 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates
|
5 March 2021 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page) |
22 December 2020 | Notification of Grafton Merchanting Gb Limited as a person with significant control on 18 December 2020 (2 pages) |
22 December 2020 | Cessation of Grafton Group (Uk) Plc as a person with significant control on 18 December 2020 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
28 September 2015 | Appointment of Brian O'hara as a director on 25 September 2015 (2 pages) |
28 September 2015 | Appointment of Brian O'hara as a director on 25 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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 (13 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 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 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 8 May 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) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 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) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 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 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 8 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 May 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) |
14 December 2009 | Director's details changed for Mr Jonathon Paul 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 Mr Kevin Paul Middleton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Kevin Paul Middleton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathon Paul Sowton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathon Paul Sowton on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo Martin on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo Martin on 7 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Leo Martin 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 Mr Kevin Paul Middleton 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 November 2009 | Accounts for a dormant company made up to 31 December 2008 (14 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 December 2008 (14 pages) |
21 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
21 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
15 June 2009 | Director's change of particulars / kevin middleton / 16/04/2008 (1 page) |
15 June 2009 | Director's change of particulars / kevin middleton / 16/04/2008 (1 page) |
11 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / colm o'nuallain / 08/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / kevin middleton / 16/04/2008 (1 page) |
18 May 2009 | Director's change of particulars / kevin middleton / 16/04/2008 (1 page) |
18 May 2009 | Director's change of particulars / colm o'nuallain / 08/05/2009 (1 page) |
7 October 2008 | Form 225 extend 31/12/07-31/05/08 (1 page) |
7 October 2008 | Form 225 extend 31/12/07-31/05/08 (1 page) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / colm o'nuallain / 16/04/2008 (1 page) |
2 June 2008 | Director's change of particulars / colm o'nuallain / 16/04/2008 (1 page) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / grafton group secretartial services LIMITED / 16/04/2008 (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, caledonian exchange 19A anning street, edinburgh, EH3 8HE (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, caledonian exchange 19A anning street, edinburgh, EH3 8HE (1 page) |
2 June 2008 | Secretary's change of particulars / grafton group secretartial services LIMITED / 16/04/2008 (2 pages) |
21 May 2008 | Director appointed kevin paul middleton (9 pages) |
21 May 2008 | Director appointed kevin paul middleton (9 pages) |
1 May 2008 | Director appointed leo james martin (8 pages) |
1 May 2008 | Director appointed colm o'nuallain (9 pages) |
1 May 2008 | Director appointed leo james martin (8 pages) |
1 May 2008 | Secretary appointed grafton group secretartial services LIMITED (2 pages) |
1 May 2008 | Director appointed colm o'nuallain (9 pages) |
1 May 2008 | Secretary appointed grafton group secretartial services LIMITED (2 pages) |
21 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 April 2008 | Appointment terminated director mark fleming (1 page) |
21 April 2008 | Director appointed jonathon paul sowton (9 pages) |
21 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
21 April 2008 | Director appointed jonathon paul sowton (9 pages) |
21 April 2008 | Appointment terminated director mark fleming (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF (1 page) |
21 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (3 pages) |
22 June 2006 | Company name changed dmws 778 LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed dmws 778 LIMITED\certificate issued on 22/06/06 (2 pages) |
8 May 2006 | Incorporation (26 pages) |
8 May 2006 | Incorporation (26 pages) |