Background WavePink WaveYellow Wave

GRAFTONGATE HOLDINGS LIMITED (06567647)

GRAFTONGATE HOLDINGS LIMITED (06567647) is an active UK company. incorporated on 16 April 2008. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. GRAFTONGATE HOLDINGS LIMITED has been registered for 17 years. Current directors include SILK, Philip John.

Company Number
06567647
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 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 HOLDINGS LIMITED

GRAFTONGATE HOLDINGS LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. GRAFTONGATE HOLDINGS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06567647

LTD Company

Age

17 Years

Incorporated 16 April 2008

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 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: 16 April 2008To: 21 November 2018
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Capital Update
Apr 19
Owner Exit
Sept 19
Director Left
Jun 24
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SILK, Philip John

Active
Woodhouse Farm, AlcesterB49 6JS
Born February 1967
Director
Appointed 11 Jul 2008

ANGELL-JAMES, Henry James

Resigned
Berwick, ShrewsburySY4 3HW
Secretary
Appointed 21 Jul 2008
Resigned 20 Mar 2018

WHITEHEAD, John Richard

Resigned
Wake Green Road, BirminghamB13 9PE
Secretary
Appointed 16 Apr 2008
Resigned 21 Jul 2008

ANGELL JAMES, Henry James

Resigned
Berwick House, ShrewsburySY4 3HW
Born April 1963
Director
Appointed 11 Jul 2008
Resigned 20 Mar 2018

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 11 Jul 2008
Resigned 03 Jun 2024

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 16 Apr 2008
Resigned 09 Jul 2008

MAYTUM, Lee Trevor

Resigned
72 New Park Road, HertfordSG13 8RF
Born January 1971
Director
Appointed 08 Jul 2008
Resigned 25 Aug 2016

Persons with significant control

5

1 Active
4 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ludgate Hill, BirminghamB3 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2017
Ceased 19 Sept 2019

Mr Colin John Beasley

Ceased
26-28 Ludgate Hill, BirminghamB3 1DX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 25 Aug 2017

Mr Philip John Silk

Ceased
26-28 Ludgate Hill, BirminghamB3 1DX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 25 Aug 2017

Mr Henry James Angell-James

Ceased
26-28 Ludgate Hill, BirminghamB3 1DX
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Legacy
5 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2019
SH19Statement of Capital
Legacy
5 April 2019
CAP-SSCAP-SS
Resolution
5 April 2019
RESOLUTIONSResolutions
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 Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
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
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
12 September 2017
CC04CC04
Capital Variation Of Rights Attached To Shares
8 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
2 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2016
SH03Return of Purchase of Own Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
19 January 2010
AAAnnual Accounts
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Incorporation Company
16 April 2008
NEWINCIncorporation