Background WavePink WaveYellow Wave

ON GRADE MACHINE CONTROL LIMITED (05410633)

ON GRADE MACHINE CONTROL LIMITED (05410633) is an active UK company. incorporated on 1 April 2005. with registered office in Mold. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ON GRADE MACHINE CONTROL LIMITED has been registered for 21 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
05410633
Status
active
Type
ltd
Incorporated
1 April 2005
Age
21 years
Address
Tai Hirion Llwybr Hir, Mold, CH7 5BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON GRADE MACHINE CONTROL LIMITED

ON GRADE MACHINE CONTROL LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Mold. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ON GRADE MACHINE CONTROL LIMITED was registered 21 years ago.(SIC: 77320)

Status

active

Active since 21 years ago

Company No

05410633

LTD Company

Age

21 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ON GRADE MC LIMITED
From: 6 August 2019To: 25 October 2019
MAVIS PLANT HIRE LTD
From: 1 April 2005To: 6 August 2019
Contact
Address

Tai Hirion Llwybr Hir Caerwys Mold, CH7 5BL,

Previous Addresses

Penllwyn Farm Llyn Helyg Lloc Holywell CH8 8SB Wales
From: 1 February 2019To: 17 March 2025
Marsh Green Farm Marsh Lane Frodsham Cheshire WA6 7BT
From: 1 April 2005To: 1 February 2019
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Cleared
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Secured
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 18 Jan 2021

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 18 Jan 2021

THOMAS, Wyn Lloyd

Active
Llwybr Hir, MoldCH7 5BL
Born October 1967
Director
Appointed 31 Jan 2019

AVIS - AINSWORTH, Susan

Resigned
Marsh Green Farm, FrodshamWA6 7BT
Secretary
Appointed 19 May 2005
Resigned 31 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 04 Apr 2005

AVIS AINSWORTH, Mark

Resigned
Marsh Green Farm, FrodshamWA6 7BT
Born April 1962
Director
Appointed 19 May 2005
Resigned 31 Jan 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Apr 2005
Resigned 04 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Lloc, HolywellCH8 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mrs Sue Rayner Avis-Ainsworth

Ceased
Marsh Green Farm, FrodshamWA6 7BT
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Resolution
25 October 2019
RESOLUTIONSResolutions
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation