Company Information for GRAYDON UK LIMITED
CASPIAN POINT 1 C/O GRAYDON UK LIMITED, CASPIAN WAY, PIERHEAD STREET, CARDIFF, CF10 4DQ,
|
Company Registration Number
00363849
Private Limited Company
Active |
Company Name | |
---|---|
GRAYDON UK LIMITED | |
Legal Registered Office | |
CASPIAN POINT 1 C/O GRAYDON UK LIMITED CASPIAN WAY, PIERHEAD STREET CARDIFF CF10 4DQ Other companies in HA1 | |
Company Number | 00363849 | |
---|---|---|
Company ID Number | 00363849 | |
Date formed | 1940-11-07 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 11:56:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BLACKWELL |
||
GRAYDON HOLDING NV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IDRIS AHMAD |
Director | ||
ALEXANDER SCHWENDTNER |
Director | ||
RICHARD CHARLES EVANS |
Company Secretary | ||
RICHARD CHARLES EVANS |
Director | ||
GHASSAN EL GORR |
Director | ||
JOOP QUIST |
Director | ||
MARTIN CLIVE WILLIAMS |
Director | ||
SIMON JOHN BLACKWELL |
Director | ||
MARTIN CLIVE WILLIAMS |
Company Secretary | ||
COLIN DAVID THOMAS |
Director | ||
DAVID IAN GODDARD |
Director | ||
FRANK PUT |
Director | ||
MICHAEL JOHN CHARLES AUSTIN |
Company Secretary | ||
MICHAEL JOHN CHARLES AUSTIN |
Director | ||
FATHIMA MILHANA YAU |
Company Secretary | ||
GRAHAM NICHOLAS PAUL |
Director | ||
CLIVE FRANCES LACEY |
Director | ||
PETER MICHAEL HARRISON |
Company Secretary | ||
JAN BARNHOORN |
Director | ||
MARTIN CLIVE WILLIAMS |
Company Secretary | ||
ALEX COHEN |
Director |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE FENNA THERESA SCHOUTEN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM 2nd Floor Hygeia Building 66 College Road Harrow Middlesex HA1 1BE | |
APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES EVANS | ||
DIRECTOR APPOINTED MR CHRIS ROBERTSON | ||
AP01 | DIRECTOR APPOINTED MR CHRIS ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES EVANS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNE JORDANGER | |
PSC07 | CESSATION OF GRAYDON HOLDING NV AS A PERSON OF SIGNIFICANT CONTROL | |
DIRECTOR APPOINTED MRS CAROLINE FENNA THERESA SCHOUTEN | ||
AP01 | DIRECTOR APPOINTED MRS CAROLINE FENNA THERESA SCHOUTEN | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BLACKWELL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IDRIS AHMAD | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN BLACKWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IDRIS AHMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCHWENDTNER | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES EVANS | |
TM02 | Termination of appointment of Richard Charles Evans on 2015-10-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHASSAN EL GORR | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SCHWENDTNER | |
AP02 | Appointment of Graydon Holding Nv as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOOP QUIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE WILLIAMS / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOOP QUIST / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EVANS / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHASSAN EL GORR / 09/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EVANS / 09/08/2010 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: HYDE HOUSE EDGWARE ROAD LONDON NW9 6LW | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 08/07/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | P&O PROPERTY HOLDINGS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYDON UK LIMITED
GRAYDON UK LIMITED owns 3 domain names.
graydon.co.uk reportsdirect.co.uk creditline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Central Services to the Public |
Basingstoke and Deane Borough Council | |
|
Central Services to the Public |
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Basingstoke and Deane Borough Council | |
|
Central Services to the Public |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Employees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |