Company NameP & S Gradwell Limited
DirectorsPeter George Gradwell and Sandra Gradwell
Company StatusActive
Company Number04884252
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Peter George Gradwell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleProperty Searches
Country of ResidenceEngland
Correspondence Address40 Bowman Drive
Hexham
Northumberland
NE46 3BU
Director NameMrs Sandra Gradwell
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleProperty Searches
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowman Drive
Hexham
Northumberland
NE46 3BU
Secretary NameMrs Sandra Gradwell
NationalityEnglish
StatusCurrent
Appointed01 October 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleProperty Searches
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowman Drive
Hexham
Northumberland
NE46 3BU
Secretary NamePeter George Gradwell
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleProperty Searches
Correspondence Address3 Redburn Villas
Acomb
Hexham
Northumberland
NE46 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gradwell.net
Telephone01225 800800
Telephone regionBath

Location

Registered Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,910
Cash£3,474
Current Liabilities£33,619

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
8 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
18 June 2015Registered office address changed from C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 18 June 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Register(s) moved to registered inspection location 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page)
20 October 2014Register inspection address has been changed to 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page)
20 October 2014Register(s) moved to registered inspection location 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Register inspection address has been changed to 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page)
16 October 2014Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O C/O Jbc Management Solutions Ltd 155 155 Middle Drive Newcastle Northumberland NE20 9DU England to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O C/O Jbc Management Solutions Ltd 155 155 Middle Drive Newcastle Northumberland NE20 9DU England to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from suite 7 mallan house bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
25 June 2009Registered office changed on 25/06/2009 from suite 7 mallan house bridge end industrial estate hexham northumberland NE46 4DQ (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 01/09/07; no change of members (7 pages)
19 September 2007Return made up to 01/09/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
14 September 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Return made up to 01/09/05; full list of members (7 pages)
26 August 2005Return made up to 01/09/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 3 redburn villas, acomb hexham northumberland NE46 4QX (1 page)
14 June 2005Registered office changed on 14/06/05 from: 3 redburn villas, acomb hexham northumberland NE46 4QX (1 page)
29 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (2 pages)
18 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)