GRADEREWARD LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7GY

Company number 02603269
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Registration of charge 026032690012, created on 1 February 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of GRADEREWARD LIMITED are www.gradereward.co.uk, and www.gradereward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradereward Limited is a Private Limited Company. The company registration number is 02603269. Gradereward Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Gradereward Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. . MOTHERSOLE, Linda is a Secretary of the company. MOTHERSOLE, Graham is a Director of the company. MOTHERSOLE, Linda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOTHERSOLE, Derek Albert Harry has been resigned. Director MOTHERSOLE, Joan Olive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MOTHERSOLE, Linda
Appointed Date: 02 May 1991

Director
MOTHERSOLE, Graham
Appointed Date: 02 May 1991
68 years old

Director
MOTHERSOLE, Linda
Appointed Date: 02 May 1991
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 1991
Appointed Date: 19 April 1991

Director
MOTHERSOLE, Derek Albert Harry
Resigned: 25 December 2012
Appointed Date: 02 May 1991
97 years old

Director
MOTHERSOLE, Joan Olive
Resigned: 01 July 2013
Appointed Date: 02 May 1991
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 1991
Appointed Date: 19 April 1991

GRADEREWARD LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

15 Feb 2016
Registration of charge 026032690012, created on 1 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

15 Feb 2016
Registration of charge 026032690013, created on 1 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

15 Feb 2016
Registration of charge 026032690011, created on 1 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 79 more events
19 Jul 1991
Secretary resigned;new director appointed

19 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1991
Registered office changed on 19/07/91 from: 2 baches street london N1 6UB

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1991
Incorporation

GRADEREWARD LIMITED Charges

1 February 2016
Charge code 0260 3269 0013
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 abbeygate street bury st edmunds suffolk t/no.SK349453…
1 February 2016
Charge code 0260 3269 0012
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 abbeygate street bury st edmunds suffolk t/no.SK357853…
1 February 2016
Charge code 0260 3269 0011
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 March 2014
Charge code 0260 3269 0010
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 high street ixworth bury st edmunds suffolk t/no…
26 March 2014
Charge code 0260 3269 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 high street ixworth bury st edmunds suffolk t/no…
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property duple house 29 high street ixworth bury st…
29 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 10 sparhawk street,honeyhill,bury…
6 March 2001
Legal mortgage
Delivered: 8 March 2001
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Property known as bridkfields park, old stowmarket road…
2 November 1995
Legal charge
Delivered: 4 November 1995
Status: Outstanding
Persons entitled: Paul Lainchbury Pamela Lainchbury
Description: 9 guildhall street, bury st. Edmunds, suffolk.
29 August 1995
Legal mortgage
Delivered: 5 September 1995
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9 guildhall street bury st edmunds and…
27 January 1995
Legal mortgage
Delivered: 2 February 1995
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 119 northgate street, bury st edmunds…
26 May 1992
Legal mortgage
Delivered: 2 June 1992
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: 7 guildhall street bury st edmunds suffolk t/n:SK106584 and…
26 May 1992
Mortgage debenture
Delivered: 2 June 1992
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…