Background WavePink WaveYellow Wave

GRADEBATCH LIMITED (02684253)

GRADEBATCH LIMITED (02684253) is an active UK company. incorporated on 5 February 1992. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRADEBATCH LIMITED has been registered for 34 years. Current directors include SLINGER, John Malcolm.

Company Number
02684253
Status
active
Type
ltd
Incorporated
5 February 1992
Age
34 years
Address
Skewkirk Hall Ness Lane, York, YO26 7QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SLINGER, John Malcolm
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADEBATCH LIMITED

GRADEBATCH LIMITED is an active company incorporated on 5 February 1992 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRADEBATCH LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02684253

LTD Company

Age

34 Years

Incorporated 5 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Skewkirk Hall Ness Lane Tockwith York, YO26 7QL,

Previous Addresses

Westfield House Carr Lane Thorner Leeds LS14 3HD
From: 5 February 1992To: 3 October 2010
Timeline

2 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Feb 92
Capital Update
Apr 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SLINGER, Jane Rosemary

Active
Ness Lane, YorkYO26 7QL
Secretary
Appointed 09 Mar 1992

SLINGER, John Malcolm

Active
Ness Lane, YorkYO26 7QL
Born November 1954
Director
Appointed 09 Mar 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1992
Resigned 09 Mar 1992

STEWARD, Herbert David Carr

Resigned
The Old Vicarage, YorkYO23 3PT
Born January 1941
Director
Appointed 09 Mar 1992
Resigned 05 Jul 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 1992
Resigned 09 Mar 1992

Persons with significant control

1

Mr John Malcolm Slinger

Active
Ness Lane, YorkYO26 7QL
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Legacy
20 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2020
SH19Statement of Capital
Legacy
20 April 2020
CAP-SSCAP-SS
Resolution
20 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
27 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
169169
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
173173
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Legacy
8 April 1992
88(2)R88(2)R
Legacy
3 April 1992
288288
Legacy
17 March 1992
88(2)R88(2)R
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
123Notice of Increase in Nominal Capital
Legacy
17 March 1992
224224
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
287Change of Registered Office
Resolution
11 March 1992
RESOLUTIONSResolutions
Incorporation Company
5 February 1992
NEWINCIncorporation