GRADERICH LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 9ZB

Company number 01066683
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address 242 QUEENS PARK ROAD, BRIGHTON, EAST SUSSEX, BN2 9ZB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of GRADERICH LIMITED are www.graderich.co.uk, and www.graderich.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Graderich Limited is a Private Limited Company. The company registration number is 01066683. Graderich Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of Graderich Limited is 242 Queens Park Road Brighton East Sussex Bn2 9zb. The company`s financial liabilities are £451.93k. It is £2.12k against last year. The cash in hand is £77.58k. It is £53.6k against last year. And the total assets are £190.27k, which is £53.6k against last year. PEARCE, Ann is a Secretary of the company. BEER-PEARCE, Allan Donald is a Director of the company. PEARCE, Ann is a Director of the company. PEARCE, Larry Scott is a Director of the company. Director BEER-PEARCE, Allan Donald has been resigned. The company operates in "Construction of domestic buildings".


graderich Key Finiance

LIABILITIES £451.93k
+0%
CASH £77.58k
+223%
TOTAL ASSETS £190.27k
+39%
All Financial Figures

Current Directors

Secretary

Director
BEER-PEARCE, Allan Donald
Appointed Date: 26 April 2012
74 years old

Director
PEARCE, Ann

77 years old

Director
PEARCE, Larry Scott

77 years old

Resigned Directors

Director
BEER-PEARCE, Allan Donald
Resigned: 25 April 2012
74 years old

Persons With Significant Control

Mr Larry Scott Pearce
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Pearce
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Donald Beer-Pearce
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRADERICH LIMITED Events

25 Feb 2017
Confirmation statement made on 25 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100

...
... and 121 more events
13 Jan 1988
Return made up to 27/04/86; full list of members

13 Jan 1988
Return made up to 27/04/86; full list of members

13 Jan 1988
Registered office changed on 13/01/88 from: 56 fernwood rise westdean brighton east sussex

14 Dec 1987
Registered office changed on 14/12/87 from: 9 guildford street brighton east sussex

25 Jul 1986
Registered office changed on 25/07/86 from: 22 north rd brighton sussex

GRADERICH LIMITED Charges

28 May 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Legal charge over licensed premises
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "the resevoir" (previously 'the edwardian…
11 May 2006
Legal mortgage
Delivered: 18 May 2006
Status: Satisfied on 30 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: 43 and 43A toronto terrace brighton,. By way of specific…
11 June 2002
Legal charge of licensed premises
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Queens park tavern 242 queens park road brighton brighton &…
19 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 23 August 2002
Persons entitled: Hsbc Bank PLC
Description: The property at freehold 82 st james street brighton. With…
3 May 2000
Legal mortgage
Delivered: 6 May 2000
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 27 george street bighton east sussex…
6 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 23 August 2002
Persons entitled: Hsbc Bank PLC
Description: The queens park tavern 242 queens park road brighton east…
31 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 23 August 2002
Persons entitled: Hsbc Bank PLC
Description: The edwardian tavern, 1 howard road, brighton (f/h).. With…
21 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: Property k/a 118 islingword road brighton east sussex. With…
28 July 1998
Legal mortgage
Delivered: 29 July 1998
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: The property at 8 milton road brighton east sussex…
29 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: F/H 89 coleman street brighton east sussex. With the…
30 January 1998
Charge of whole
Delivered: 11 February 1998
Status: Satisfied on 30 May 2012
Persons entitled: Rodney Stephenson
Description: All that freehold property known as 11 islington place…
28 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: The f/h property k/a islingwood place brighton. With the…
10 February 1997
Charge of whole
Delivered: 11 February 1997
Status: Satisfied on 30 May 2012
Persons entitled: Rodney Stephenson
Description: 96 roundhill crescent brighton E. sussex.
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: Property k/a the royal exchange 58 southover street…
15 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: 27 franklin st,brighton east sussex with all…
7 February 1996
Legal mortgage
Delivered: 8 February 1996
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: F/H-61 southover street brighton east sussex with the…
6 November 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/as 123 islingwood road brighton east sussex…
29 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied on 17 August 1995
Persons entitled: Midland Bank PLC
Description: F/H-39 scotland street brighton east sussex. Together with…
14 August 1989
Legal charge
Delivered: 2 September 1989
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: Premises being 63 beaconsfield road brighton east sussex.
3 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 30 May 2012
Persons entitled: Midland Bank PLC
Description: Priestfield barn albourne nr hassocks west sussex.
24 June 1988
Fixed and floating charge
Delivered: 1 July 1988
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over:- book & other debts.…
19 October 1976
Legal charge
Delivered: 4 November 1976
Status: Satisfied on 30 May 2012
Persons entitled: Barclays Bank PLC
Description: 22/22A, north rd brighton, east sussex.