Background WavePink WaveYellow Wave

GRAFTONGATE INVESTMENTS LIMITED (05232567)

GRAFTONGATE INVESTMENTS LIMITED (05232567) is an active UK company. incorporated on 15 September 2004. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. GRAFTONGATE INVESTMENTS LIMITED has been registered for 21 years. Current directors include SILK, Philip John.

Company Number
05232567
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
The Old Forge, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SILK, Philip John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTONGATE INVESTMENTS LIMITED

GRAFTONGATE INVESTMENTS LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. GRAFTONGATE INVESTMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05232567

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Old Forge High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Victory House 26 + 28 Ludgate Hill Birmingham West Midlands B3 1DX
From: 15 September 2004To: 21 November 2018
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Feb 18
Director Left
Mar 18
Loan Cleared
Jan 24
Director Left
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SILK, Philip John

Active
Kent Cottage, Henley In ArdenB95 5DQ
Born February 1967
Director
Appointed 09 Dec 2004

ANGELL JAMES, Henry James

Resigned
Berwick House, ShrewsburySY4 3HW
Secretary
Appointed 15 Oct 2004
Resigned 20 Mar 2018

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 29 Sept 2004
Resigned 15 Oct 2004

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Sept 2004
Resigned 29 Sept 2004

ANGELL JAMES, Henry James

Resigned
Berwick House, ShrewsburySY4 3HW
Born April 1963
Director
Appointed 15 Oct 2004
Resigned 20 Mar 2018

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 15 Oct 2004
Resigned 03 Jun 2024

MAYTUM, Lee Trevor

Resigned
72 New Park Road, HertfordSG13 8RF
Born January 1971
Director
Appointed 11 Jul 2008
Resigned 25 Aug 2016

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Sept 2004
Resigned 15 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Ludgate Hill, BirminghamB3 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2017
Ludgate Hill, BirminghamB3 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation