Background WavePink WaveYellow Wave

GRADE FOUR LIMITED (05964066)

GRADE FOUR LIMITED (05964066) is an active UK company. incorporated on 11 October 2006. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. GRADE FOUR LIMITED has been registered for 19 years. Current directors include MITCHELL, David Christopher, WHITAKER, Susan.

Company Number
05964066
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
32/34 The Grove, West Yorkshire, LS29 9EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITCHELL, David Christopher, WHITAKER, Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADE FOUR LIMITED

GRADE FOUR LIMITED is an active company incorporated on 11 October 2006 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. GRADE FOUR LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05964066

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

32/34 The Grove Ilkley West Yorkshire, LS29 9EE,

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 18
Owner Exit
Dec 18
Funding Round
Jan 19
Owner Exit
Jan 19
Director Left
Sept 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLMES, Kenneth William

Active
Primrose Lane, BingleyBD16 4QP
Secretary
Appointed 19 Oct 2006

MITCHELL, David Christopher

Active
Litton, SkiptonBD23 5QH
Born July 1977
Director
Appointed 10 Jul 2018

WHITAKER, Susan

Active
Clifford Road, IlkleyLS29 0AX
Born September 1946
Director
Appointed 19 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 19 Oct 2006

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Born April 1940
Director
Appointed 19 Oct 2006
Resigned 08 Apr 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Oct 2006
Resigned 19 Oct 2006

Persons with significant control

4

2 Active
2 Ceased
The Grove, IlkleyLS29 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
The Grove, IlkleyLS29 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018

Mr Paul Michael Whitaker

Ceased
The Grove, IlkleyLS29 9EE
Born April 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Oct 2016
Ceased 16 Nov 2018

Susan Whitaker

Ceased
The Grove, IlkleyLS29 9EE
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
12 December 2018
CC04CC04
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
1 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation