Company Information for NATHAN GRACE HOLDINGS LIMITED
THE OLD SCHOOL HOUSE, CHAPEL STREET, BELPER, DERBYSHIRE, DE56 1AR,
|
Company Registration Number
06978528
Private Limited Company
Active |
Company Name | |
---|---|
NATHAN GRACE HOLDINGS LIMITED | |
Legal Registered Office | |
THE OLD SCHOOL HOUSE CHAPEL STREET BELPER DERBYSHIRE DE56 1AR Other companies in DE56 | |
Company Number | 06978528 | |
---|---|---|
Company ID Number | 06978528 | |
Date formed | 2009-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 08/07/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 08:00:49 |
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 |
---|---|---|
TRACEY HELEN SOWERBY |
||
ASHLEY SOWERBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALWYN HALLAM |
Company Secretary | ||
STEPHEN FRANCIS MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVIN COMPUTER SYSTEMS LIMITED | Company Secretary | 1991-08-13 | CURRENT | 1990-08-13 | Active | |
CHEVIN COMPUTER SYSTEMS LIMITED | Director | 1991-08-13 | CURRENT | 1990-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/08/23 TO 31/07/23 | ||
CESSATION OF ASHLEY SOWERBY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2023-08-19 | ||
DIRECTOR APPOINTED MR BRIAN BEATTIE | ||
DIRECTOR APPOINTED MR CARL BRUCE | ||
DIRECTOR APPOINTED MR GORDON SMITH | ||
Termination of appointment of Tracey Helen Sowerby on 2023-08-19 | ||
APPOINTMENT TERMINATED, DIRECTOR ASHLEY SOWERBY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069785280002 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES | ||
Change of details for Mr Ashley Sowerby as a person with significant control on 2016-04-06 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AR01 | Second filing of the annual return made up to 2015-08-03 | |
RP04CS01 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069785280002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 1115.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ashley Sowerby on 2017-04-20 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1115.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1115.94 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1115.94 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM the Old Manse 29 St. Mary Street Ilkeston Derbyshire DE7 8AB United Kingdom | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ashley Sowerby on 2011-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY HELEN SOWERBY on 2011-08-03 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
SH19 | 07/04/10 STATEMENT OF CAPITAL GBP 1115.94 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/03/10 | |
RES06 | REDUCE ISSUED CAPITAL 09/03/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
SH15 | 07/04/10 STATEMENT OF CAPITAL GBP 1115.94 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 27/10/09 STATEMENT OF CAPITAL GBP 2100 | |
RES13 | 2000 SHARES HELD | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | SHARE CAPITAL INCREASED BY 2000 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM PENNOCK HIRON FARM CEMETERY ROAD BELPER DE56 1EJ | |
288a | DIRECTOR APPOINTED ASHLEY SOWERBY | |
288a | SECRETARY APPOINTED TRACEY SOWERBY | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2013-08-31 | £ 200,000 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 200,000 |
Creditors Due After One Year | 2012-08-31 | £ 200,000 |
Creditors Due Within One Year | 2013-08-31 | £ 709,490 |
Creditors Due Within One Year | 2012-08-31 | £ 405,489 |
Creditors Due Within One Year | 2012-08-31 | £ 405,489 |
Creditors Due Within One Year | 2011-08-31 | £ 624,158 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 NATHAN GRACE HOLDINGS LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,116 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,116 |
Called Up Share Capital | 2012-08-31 | £ 1,116 |
Called Up Share Capital | 2011-08-31 | £ 1,116 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2011-08-31 | £ 1,050 |
Current Assets | 2013-08-31 | £ 1,074,385 |
Current Assets | 2012-08-31 | £ 586,445 |
Current Assets | 2012-08-31 | £ 586,445 |
Current Assets | 2011-08-31 | £ 528,212 |
Debtors | 2013-08-31 | £ 973,608 |
Debtors | 2012-08-31 | £ 486,445 |
Debtors | 2012-08-31 | £ 486,445 |
Debtors | 2011-08-31 | £ 347,162 |
Fixed Assets | 2013-08-31 | £ 125,438 |
Fixed Assets | 2012-08-31 | £ 118,517 |
Fixed Assets | 2012-08-31 | £ 118,517 |
Fixed Assets | 2011-08-31 | £ 118,979 |
Shareholder Funds | 2013-08-31 | £ 290,333 |
Shareholder Funds | 2012-08-31 | £ 99,473 |
Shareholder Funds | 2012-08-31 | £ 99,473 |
Shareholder Funds | 2011-08-31 | £ 23,033 |
Stocks Inventory | 2013-08-31 | £ 100,000 |
Stocks Inventory | 2012-08-31 | £ 100,000 |
Stocks Inventory | 2012-08-31 | £ 100,000 |
Stocks Inventory | 2011-08-31 | £ 180,000 |
Tangible Fixed Assets | 2013-08-31 | £ 3,250 |
Tangible Fixed Assets | 2012-08-31 | £ 1,517 |
Tangible Fixed Assets | 2012-08-31 | £ 1,517 |
Tangible Fixed Assets | 2011-08-31 | £ 1,979 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
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. |