Background WavePink WaveYellow Wave

GRAFTON MOTORCYCLES LIMITED (05425188)

GRAFTON MOTORCYCLES LIMITED (05425188) is an active UK company. incorporated on 15 April 2005. with registered office in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). GRAFTON MOTORCYCLES LIMITED has been registered for 21 years. Current directors include MANSELL, Leigh.

Company Number
05425188
Status
active
Type
ltd
Incorporated
15 April 2005
Age
21 years
Address
Cambridge House, Saffron Walden, CB10 1AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MANSELL, Leigh
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON MOTORCYCLES LIMITED

GRAFTON MOTORCYCLES LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Saffron Walden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). GRAFTON MOTORCYCLES LIMITED was registered 21 years ago.(SIC: 45190)

Status

active

Active since 21 years ago

Company No

05425188

LTD Company

Age

21 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

GRUFF MANSELL LTD
From: 31 May 2006To: 9 April 2009
GRAFTON MOTORCYCLES (RETAIL) LTD
From: 15 April 2005To: 31 May 2006
Contact
Address

Cambridge House 16 High Street Saffron Walden, CB10 1AX,

Previous Addresses

16 Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
From: 15 April 2005To: 17 September 2014
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Sept 13
Director Left
Jun 15
Loan Secured
Dec 16
New Owner
Apr 18
Loan Secured
May 18
Loan Secured
Jun 19
Loan Secured
May 20
Loan Secured
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLER BRADSHAW LIMITED

Active
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 16 Apr 2014

MANSELL, Leigh

Active
Denbigh West, Milton KeynesMK1 1ED
Born January 1970
Director
Appointed 15 Apr 2005

MANSELL, Leigh

Resigned
Putnue Lane, BedfordMK41 9AB
Secretary
Appointed 15 Apr 2005
Resigned 16 Apr 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

MANSELL, Gruffyd

Resigned
42 High Street, BedfordMK43 0DF
Born February 1949
Director
Appointed 15 Apr 2005
Resigned 16 Apr 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

1

Mr Leigh Mansell

Active
Denbigh West, Milton KeynesMK1 1ED
Born January 1970

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

75

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 August 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
19 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Certificate Change Of Name Company
8 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
88(2)R88(2)R
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation