Grandgrade Limited
- Active
- Incorporated on 24 Nov 2009
Reg Address: 5 Hartfield Road, Seaford BN25 4PJ
- Summary The company with name "Grandgrade Limited" is a private limited company and located in 5 Hartfield Road, Seaford BN25 4PJ. Grandgrade Limited is currently in active status and it was incorporated on 24 Nov 2009 (14 years 10 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Grandgrade Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Tucknott | Director | 17 Aug 2020 | British | Active |
2 | Martin Tucknott | Director | 17 Aug 2020 | British | Active |
3 | Linsey Faye Clark | Director | 3 Dec 2009 | - | Active |
4 | Corrine Tucknott | Director | 3 Dec 2009 | British | Resigned 17 Aug 2020 |
5 | Richard Tucknott | Director | 3 Dec 2009 | British | Resigned 17 Aug 2020 |
6 | Raymond Tucknott | Director | 1 Dec 2009 | British | Active |
7 | Clifford Donald Wing | Director | 24 Nov 2009 | British | Resigned 1 Dec 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Richard Tucknott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 17 Aug 2020 |
2 | Mrs Corrine Tucknott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 17 Aug 2020 |
3 | Mr Raymond Tucknott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mrs Susan Tucknott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Grandgrade Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Previous Extended | 14 Jun 2023 | Download PDF |
2 | Confirmation Statement - Updates | 6 Dec 2022 | Download PDF 5 Pages |
3 | Accounts - Total Exemption Full | 22 Aug 2022 | Download PDF |
4 | Confirmation Statement - Updates | 9 Dec 2020 | Download PDF 6 Pages |
5 | Resolution | 21 Sep 2020 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Full | 4 Sep 2020 | Download PDF 13 Pages |
7 | Capital - Allotment Shares | 20 Aug 2020 | Download PDF 4 Pages |
8 | Capital - Allotment Shares | 20 Aug 2020 | Download PDF 4 Pages |
9 | Capital - Allotment Shares | 20 Aug 2020 | Download PDF 4 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Aug 2020 | Download PDF 1 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Aug 2020 | Download PDF 1 Pages |
12 | Capital - Allotment Shares | 20 Aug 2020 | Download PDF 4 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 23 Dec 2019 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Full | 22 Jul 2019 | Download PDF 13 Pages |
19 | Officers - Change Person Director Company With Change Date | 18 Jul 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jul 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jul 2019 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 18 Jul 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 30 Nov 2018 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 21 Aug 2018 | Download PDF 12 Pages |
25 | Officers - Change Person Director Company With Change Date | 4 Dec 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 4 Dec 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 4 Dec 2017 | Download PDF 3 Pages |
28 | Officers - Change Person Director Company With Change Date | 4 Dec 2017 | Download PDF 2 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 4 Dec 2017 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Full | 13 Jul 2017 | Download PDF 11 Pages |
31 | Confirmation Statement - Updates | 16 Dec 2016 | Download PDF 9 Pages |
32 | Accounts - Total Exemption Full | 31 May 2016 | Download PDF 10 Pages |
33 | Officers - Change Person Director Company With Change Date | 8 Jan 2016 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 8 Jan 2016 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Full | 27 Apr 2015 | Download PDF 10 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2014 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 6 Mar 2014 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2014 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Full | 13 May 2013 | Download PDF 10 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2013 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Full | 9 May 2012 | Download PDF 10 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Full | 8 Jun 2011 | Download PDF 9 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2010 | Download PDF 8 Pages |
46 | Officers - Appoint Person Director Company With Name | 30 Dec 2009 | Download PDF 3 Pages |
47 | Address - Change Registered Office Company With Date Old | 30 Dec 2009 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 30 Dec 2009 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 30 Dec 2009 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 30 Dec 2009 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 1 Dec 2009 | Download PDF 1 Pages |
52 | Incorporation - Company | 24 Nov 2009 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Tomsetts Distribution Limited Mutual People: Raymond Tucknott | Active |