Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRADUS GROUP HOLDINGS LIMITED
Company Information for

GRADUS GROUP HOLDINGS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
05982856
Private Limited Company
Active

Company Overview

About Gradus Group Holdings Ltd
GRADUS GROUP HOLDINGS LIMITED was founded on 2006-10-31 and has its registered office in Altrincham. The organisation's status is listed as "Active". Gradus Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRADUS GROUP HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WA14
 
Previous Names
GRADUS TOPCO LIMITED05/07/2007
INHOCO 3361 LIMITED07/03/2007
Filing Information
Company Number 05982856
Company ID Number 05982856
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADUS GROUP HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name GRADUS GROUP HOLDINGS LIMITED
The following companies were found which have the same name as GRADUS GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRADUS GROUP HOLDINGS NO 1 LIMITED ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Liquidation Company formed on the 2001-10-29
GRADUS GROUP HOLDINGS NO 2 LIMITED ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Liquidation Company formed on the 2001-11-28

Company Officers of GRADUS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JACK COLLIER
Company Secretary 2017-03-31
JAMES JACK COLLIER
Director 2018-06-18
PIERRE DOMINIQUE DENIS CONVERS
Director 2015-10-30
PIERRE MARC LIENHARD
Director 2015-10-30
EDOUARD JEAN MICHEL PHELIPPEAU
Director 2015-10-30
PHILIPPE DOMINIQUE MARIE PUECH
Director 2015-10-30
STEPHEN ANDREW WATT
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WILLIAM RICE
Director 2007-02-21 2017-04-30
CRAIG WILLIAM RICE
Company Secretary 2007-02-21 2017-03-31
DAVID TIERNEY
Director 2007-02-21 2016-05-31
FRANCESCO SANTINON
Director 2014-07-02 2015-10-30
WILLIAM CURRIE NEIL WILSON
Director 2015-04-28 2015-10-30
IAN PHILIP PLUMB
Director 2014-07-02 2015-03-31
PHILIP ARTHUR CLEAVER
Director 2007-04-01 2011-08-24
A G SECRETARIAL LIMITED
Company Secretary 2006-10-31 2007-02-21
INHOCO FORMATIONS LIMITED
Director 2006-10-31 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JACK COLLIER GRADUS LIMITED Director 2018-06-18 CURRENT 1987-08-03 Active
PIERRE DOMINIQUE DENIS CONVERS DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PIERRE DOMINIQUE DENIS CONVERS SPM INTERNATIONAL LIMITED Director 2007-12-06 CURRENT 1998-08-14 Liquidation
PIERRE MARC LIENHARD DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE MARC LIENHARD GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PIERRE MARC LIENHARD GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PIERRE MARC LIENHARD GENUS GROUP LIMITED Director 2015-09-30 CURRENT 1992-09-11 Liquidation
PIERRE MARC LIENHARD GRADUS GROUP LIMITED Director 2015-08-30 CURRENT 1965-12-16 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
EDOUARD JEAN MICHEL PHELIPPEAU GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
EDOUARD JEAN MICHEL PHELIPPEAU GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PHILIPPE DOMINIQUE MARIE PUECH GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS LIMITED Director 2015-10-30 CURRENT 1987-08-03 Active
PHILIPPE DOMINIQUE MARIE PUECH GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PHILIPPE DOMINIQUE MARIE PUECH GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation
STEPHEN ANDREW WATT GRADUS FABRICS LIMITED Director 2002-05-25 CURRENT 2001-10-03 Active - Proposal to Strike off
STEPHEN ANDREW WATT GENUS GROUP LIMITED Director 2001-12-21 CURRENT 1992-09-11 Liquidation
STEPHEN ANDREW WATT GRADUS CARPETS LIMITED Director 2001-12-21 CURRENT 1988-04-06 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2001-12-17 CURRENT 2001-10-29 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Liquidation
STEPHEN ANDREW WATT GRADUS GROUP TRUSTEE LIMITED Director 2000-11-03 CURRENT 1995-05-19 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS GROUP LIMITED Director 2000-11-03 CURRENT 1965-12-16 Liquidation
STEPHEN ANDREW WATT DECOR FABRICATIONS LIMITED Director 2000-07-04 CURRENT 1982-12-23 Active - Proposal to Strike off
STEPHEN ANDREW WATT GRADUS LIMITED Director 1997-02-10 CURRENT 1987-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL FLETCHER
2022-02-28TM02Termination of appointment of Ian Paul Fletcher on 2021-12-31
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23DIRECTOR APPOINTED MR IAN PAUL FLETCHER
2021-12-23DIRECTOR APPOINTED DEBORAH SMITH
2021-12-23AP01DIRECTOR APPOINTED MR IAN PAUL FLETCHER
2021-12-10AP03Appointment of Deborah Smith as company secretary on 2021-11-01
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059828560005
2021-08-03TM02Termination of appointment of Christopher Charles Hewson on 2021-07-30
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HEWSON
2021-07-13AP03Appointment of Ian Paul Fletcher as company secretary on 2021-07-07
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-28CH01Director's details changed for Edouard Jean Michel Phelippeau on 2020-10-25
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACK COLLIER
2019-09-02AP03Appointment of Christopher Charles Hewson as company secretary on 2019-08-23
2019-09-02TM02Termination of appointment of James Jack Collier on 2019-08-23
2019-08-09AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES HEWSON
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED JAMES JACK COLLIER
2018-05-23PSC08Notification of a person with significant control statement
2018-05-23PSC09Withdrawal of a person with significant control statement on 2018-05-23
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM RICE
2017-03-31TM02Termination of appointment of Craig William Rice on 2017-03-31
2017-03-31AP03Appointment of James Jack Collier as company secretary on 2017-03-31
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 843090.08
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059828560004
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIERNEY
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-23AP01DIRECTOR APPOINTED PHILLIPPE DOMINIQUE MARIE PUECH
2015-11-23AP01DIRECTOR APPOINTED EDOUARD JEAN MICHEL PHELIPPEAU
2015-11-23AP01DIRECTOR APPOINTED PIERRE MARC LIENHARD
2015-11-23AP01DIRECTOR APPOINTED PIERRE DOMINIQUE DENIS CONVERS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SANTINON
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 843090.08
2015-11-23SH02SUB-DIVISION 30/10/15
2015-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2015-11-23RES13SUB-DIVISION OF SHARES 30/10/2015
2015-11-23RES01ADOPT ARTICLES 30/10/2015
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-04AR0125/10/15 FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR WILLIAM CURRIE NEIL WILSON
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-17RP04SECOND FILING WITH MUD 31/10/14 FOR FORM AR01
2015-06-17ANNOTATIONClarification
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/12/2014
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMB
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 843090.08
2014-12-09AR0131/10/14 FULL LIST
2014-12-09AR0131/10/14 FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM, WEBBER HOUSE 26-28 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
2014-07-23AP01DIRECTOR APPOINTED MR IAN PHILIP PLUMB
2014-07-23AP01DIRECTOR APPOINTED MR FRANCESCO SANTINON
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 843090.08
2014-07-18SH02CONSOLIDATION SUB-DIVISION 02/07/14
2014-07-18RES13SUBDIVISION 02/07/2014
2014-07-18RES01ADOPT ARTICLES 02/07/2014
2013-11-01AR0131/10/13 FULL LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 12/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 12/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 12/08/2013
2013-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0131/10/12 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0131/10/11 FULL LIST
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEAVER
2010-11-01AR0131/10/10 FULL LIST
2010-09-02SH0123/02/07 STATEMENT OF CAPITAL GBP 606185
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR CLEAVER / 01/10/2009
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIERNEY / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WATT / 01/10/2009
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM RICE / 01/10/2009
2010-01-20MEM/ARTSARTICLES OF ASSOCIATION
2010-01-18RES01ALTER ARTICLES 06/01/2010
2010-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-14SH0110/12/09 STATEMENT OF CAPITAL GBP 843090.08
2010-01-07RES13CONFLICT OF INTEREST 10/12/2009
2010-01-07RES01ADOPT ARTICLES 10/12/2009
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-19AR0131/10/09 FULL LIST
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG RICE / 01/06/2008
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-05CERTNMCOMPANY NAME CHANGED GRADUS TOPCO LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03RES13BANKING DOCUMENTS APPRO 23/02/07
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-10123NC INC ALREADY ADJUSTED 23/02/07
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRADUS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRADUS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding BANK OF SCOTLAND PLC
A DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2009-05-23 Satisfied BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2007-04-05 Satisfied STEPHEN WATT (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
DEBENTURE 2007-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GRADUS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRADUS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADUS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of GRADUS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADUS GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GRADUS GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRADUS GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRADUS GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRADUS GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.