UKBizDB.co.uk

GRADUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gradus Limited. The company was founded 36 years ago and was given the registration number 02152465. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GRADUS LIMITED
Company Number:02152465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary01 November 2021Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director30 October 2015Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director01 November 2021Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 February 1997Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary31 March 2017Active
Westdale 19 Cosby Road, Countesthorpe, Leicester, LE8 5PD

Secretary19 May 1998Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary07 July 2021Active
Hunters Wood, Northwich Road,Cranage, Holmes Chapel, CW4 8HL

Secretary-Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Secretary23 August 2019Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary21 December 2001Active
Wyson Cottage 88 High Street, Irthlingborough, Wellingborough, NN9 5PX

Secretary30 June 1997Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 June 2018Active
Yearnslow Cottage Chapel Brow, Rainow, Macclesfield, SK10 5XF

Director-Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director07 July 2021Active
Hunters Wood, Northwich Road,Cranage, Holmes Chapel, CW4 8HL

Director-Active
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ

Director09 August 2019Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director10 February 1997Active
Water Edge, Lower Street, Dittisham, Devon, TQ6 0HY

Director-Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 February 1995Active
2 Gleave Avenue, Bollington, Macclesfield, SK10 5LX

Director-Active
27 Chapel Side Moscow Road, London, W2 4LE

Director-Active
Slade House School Lane, Ticknall, Derby, DE73 1JW

Director01 August 1994Active
14 Abingdon Villas, Kensington, London, W8 6BX

Director-Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director03 August 1994Active
48 Fence Avenue, Macclesfield, SK10 1LT

Director07 February 1995Active
86 Copt Heath Drive, Knowle, Solihull, B93 9PB

Director30 June 1997Active

People with Significant Control

Gradus Group Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gradus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.