Background WavePink WaveYellow Wave

GRAEFE LIMITED (03094425)

GRAEFE LIMITED (03094425) is an active UK company. incorporated on 23 August 1995. with registered office in Trentham. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). GRAEFE LIMITED has been registered for 30 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
03094425
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
Alderflat Drive, Trentham, ST4 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAEFE LIMITED

GRAEFE LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Trentham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). GRAEFE LIMITED was registered 30 years ago.(SIC: 16210)

Status

active

Active since 30 years ago

Company No

03094425

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CHARLES BARRETT METALWORK LTD.
From: 10 January 1996To: 7 November 1996
LYCETT AND PLATT LIMITED
From: 4 January 1996To: 10 January 1996
SUANSTEVE LIMITED
From: 23 August 1995To: 4 January 1996
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham, ST4 8HX,

Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
May 11
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SHERRY, Jonathan Steven

Active
Alderflat Drive, TrenthamST4 8HX
Secretary
Appointed 27 Feb 2009

SHERRY, Jonathan Steven

Active
Alderflat Drive, TrenthamST4 8HX
Born May 1965
Director
Appointed 03 Mar 2007

WALLIS, Daren Johnathan

Active
Alderflat Drive, TrenthamST4 8HX
Born September 1969
Director
Appointed 19 Apr 2011

BAKER, Brian Peter Ernest

Resigned
15 South Maundin, High WycombeHP14 4LZ
Secretary
Appointed 05 Aug 1998
Resigned 31 Aug 2007

BURKE, Frances

Resigned
45 Havelock Road, HarrowHA3 5SB
Secretary
Appointed 08 Feb 1996
Resigned 31 Jul 1998

HELLIWELL, Maureen Lynn Joyce

Resigned
Treffynnon, UnsworthB9 8JG
Secretary
Appointed 11 Oct 1995
Resigned 08 Feb 1996

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 31 Aug 2007
Resigned 30 Sept 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Aug 1995
Resigned 11 Oct 1995

BAKER, Brian Peter Ernest

Resigned
15 South Maundin, High WycombeHP14 4LZ
Born March 1949
Director
Appointed 05 Aug 1998
Resigned 31 Aug 2007

BURKE, Frances

Resigned
45 Havelock Road, HarrowHA3 5SB
Born December 1965
Director
Appointed 09 May 1997
Resigned 31 Jul 1998

FOWLER, David John

Resigned
11 Wendover Road, Bourne EndSL8 5NS
Born March 1947
Director
Appointed 05 Aug 1998
Resigned 31 Aug 2007

FRENCH, John Jeffrey

Resigned
Clermont Dunt Avenue, ReadingRG10 0SY
Born April 1957
Director
Appointed 16 Sept 1997
Resigned 31 Jul 1998

FRENCH, John Jeffrey

Resigned
Clermont Dunt Avenue, ReadingRG10 0SY
Born April 1957
Director
Appointed 08 Feb 1996
Resigned 15 Nov 1996

HELLIWELL, Stephen Clive

Resigned
The Courtyard, IngoeNE20 0SX
Born February 1960
Director
Appointed 11 Oct 1995
Resigned 08 Feb 1996

HERBERT, Alan James

Resigned
Church Cottage, SolihullB93 0BW
Born March 1958
Director
Appointed 15 Nov 1996
Resigned 31 Jul 1998

LEWIS, Robert Dexter

Resigned
Little Acre High Street, AylesburyHP18 9PD
Born May 1939
Director
Appointed 15 Nov 1996
Resigned 06 Feb 1998

REES, Martin Gareth

Resigned
Alderflat Drive, TrenthamST4 8HX
Born June 1955
Director
Appointed 31 Aug 2007
Resigned 11 Jul 2025

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 31 Aug 2007
Resigned 30 Sept 2008

SMITH, Simon Craig

Resigned
276 Tring Road, AylesburyHP20 1JT
Born November 1962
Director
Appointed 02 Sept 1998
Resigned 31 Aug 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Aug 1995
Resigned 11 Oct 1995

THOMSON, Duncan

Resigned
4 School Road, BroadwayWR12 7JD
Born March 1960
Director
Appointed 15 Nov 1996
Resigned 31 Jul 1998

Persons with significant control

1

Newstead Industrial Estate, TrenthamST4 8HX

Nature of Control

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

Filing History

150

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Legacy
28 April 2011
MG01MG01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Auditors Resignation Company
26 January 2010
AUDAUD
Legacy
28 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
353353
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Auditors Resignation Company
12 September 2007
AUDAUD
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Resolution
18 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
20 December 2000
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
225Change of Accounting Reference Date
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
88(2)R88(2)R
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
225Change of Accounting Reference Date
Legacy
14 August 1996
88(2)R88(2)R
Legacy
23 February 1996
287Change of Registered Office
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Incorporation Company
23 August 1995
NEWINCIncorporation