GRAFTON GREEN LIMITED
EVESHAM HEYDON GRAFTON LTD.

Hellopages » Worcestershire » Wychavon » WR11 8RR

Company number 04365422
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address THE OLD BARN AVONCROFT FARM, OFFENHAM, EVESHAM, WORCESTERSHIRE, WR11 8RR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,000 . The most likely internet sites of GRAFTON GREEN LIMITED are www.graftongreen.co.uk, and www.grafton-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Honeybourne Rail Station is 3.8 miles; to Pershore Rail Station is 6.4 miles; to Wootton Wawen Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grafton Green Limited is a Private Limited Company. The company registration number is 04365422. Grafton Green Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Grafton Green Limited is The Old Barn Avoncroft Farm Offenham Evesham Worcestershire Wr11 8rr. The company`s financial liabilities are £22.81k. It is £17.93k against last year. And the total assets are £74.51k, which is £23.83k against last year. LANCINA, Francisco Javier is a Director of the company. MCDONALD, James Edward is a Director of the company. YOUNG, Thomas Robertson is a Director of the company. Secretary LANCINA MCDONALD, Jennifer Rebecca has been resigned. Secretary MCDONALD, James Edward has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LANCINA MCDONALD, Jennifer Rebecca has been resigned. Director SIMPSON, Michael Paul has been resigned. The company operates in "Hairdressing and other beauty treatment".


grafton green Key Finiance

LIABILITIES £22.81k
+367%
CASH n/a
TOTAL ASSETS £74.51k
+47%
All Financial Figures

Current Directors

Director
LANCINA, Francisco Javier
Appointed Date: 01 November 2004
85 years old

Director
MCDONALD, James Edward
Appointed Date: 01 February 2002
58 years old

Director
YOUNG, Thomas Robertson
Appointed Date: 21 October 2005
71 years old

Resigned Directors

Secretary
LANCINA MCDONALD, Jennifer Rebecca
Resigned: 01 May 2010
Appointed Date: 04 January 2005

Secretary
MCDONALD, James Edward
Resigned: 04 January 2005
Appointed Date: 01 February 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
LANCINA MCDONALD, Jennifer Rebecca
Resigned: 07 August 2006
Appointed Date: 03 April 2003
54 years old

Director
SIMPSON, Michael Paul
Resigned: 03 April 2003
Appointed Date: 01 February 2002
74 years old

Persons With Significant Control

Mr James Edward Mcdonald
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAFTON GREEN LIMITED Events

05 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
09 Mar 2003
Return made up to 01/02/03; full list of members
20 Mar 2002
Ad 01/03/02-01/03/02 £ si 999@1=999 £ ic 1/1000
20 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
08 Feb 2002
Secretary resigned
01 Feb 2002
Incorporation

GRAFTON GREEN LIMITED Charges

8 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…