Background WavePink WaveYellow Wave

GRAFTON UK LEASING COMPANY LIMITED (05205268)

GRAFTON UK LEASING COMPANY LIMITED (05205268) is an active UK company. incorporated on 13 August 2004. with registered office in Wythall. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. GRAFTON UK LEASING COMPANY LIMITED has been registered for 21 years. Current directors include SOCKETT, Martin John, Mr..

Company Number
05205268
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
SOCKETT, Martin John, Mr.
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON UK LEASING COMPANY LIMITED

GRAFTON UK LEASING COMPANY LIMITED is an active company incorporated on 13 August 2004 with the registered office located in Wythall. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. GRAFTON UK LEASING COMPANY LIMITED was registered 21 years ago.(SIC: 64910)

Status

active

Active since 21 years ago

Company No

05205268

LTD Company

Age

21 Years

Incorporated 13 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

PAGESTREAM LIMITED
From: 13 August 2004To: 1 December 2004
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 9 October 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 30 July 2010To: 9 October 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 13 August 2004To: 30 July 2010
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 03 Dec 2004

SOCKETT, Martin John, Mr.

Active
Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 27 Jun 2023

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 25 Oct 2004
Resigned 03 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2004
Resigned 25 Oct 2004

ACOCK, Roger James

Resigned
Sores Court, BackwellBS48 3BL
Born August 1955
Director
Appointed 25 Oct 2004
Resigned 03 Dec 2004

HODGKISS, Brian

Resigned
DorkingRH4 1QT
Born February 1956
Director
Appointed 23 Jan 2014
Resigned 30 Apr 2015

MCCABE, Michael Francis

Resigned
Pelham House, LincolnLN5 5NH
Born March 1971
Director
Appointed 03 Dec 2004
Resigned 06 Sept 2012

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 07 May 2015
Resigned 17 Apr 2025

PARES, Michael

Resigned
Pelham House, LincolnLN5 5NH
Born December 1943
Director
Appointed 03 Dec 2004
Resigned 31 Dec 2013

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 03 Dec 2004
Resigned 30 Jun 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 2004
Resigned 25 Oct 2004

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Auditors Resignation Company
6 July 2016
AUDAUD
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
17 October 2006
122122
Legacy
17 October 2006
363aAnnual Return
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288cChange of Particulars
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
13 August 2004
NEWINCIncorporation