Grafton Banks Finance Limited

General information

Name:

Grafton Banks Finance Ltd

Office Address:

Sheridan House 114-116 Western Road BN3 1DD Hove

Number: 06635245

Incorporation date: 2008-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06635245 sixteen years ago, Grafton Banks Finance Limited is a Private Limited Company. The firm's latest registration address is Sheridan House, 114-116 Western Road Hove. This business's registered with SIC code 78200 - Temporary employment agency activities. Grafton Banks Finance Ltd filed its account information for the financial period up to 2022-12-31. The firm's latest confirmation statement was released on 2023-07-05.

There is a team of four directors managing this particular firm at present, namely Emma B., Paul B., Julia J. and Nigel J. who have been carrying out the directors responsibilities for three years.

The companies with significant control over this firm are as follows: Gbf Trustees Limited In Its Capacity As A Trustee Of The Grafton Banks Employee Ownership Trust owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Western Road, BN3 1DD and was registered as a PSC under the reg no 13640179.

Financial data based on annual reports

Company staff

Emma B.

Role: Director

Appointed: 15 March 2021

Latest update: 5 March 2024

Paul B.

Role: Director

Appointed: 15 March 2021

Latest update: 5 March 2024

Julia J.

Role: Director

Appointed: 01 July 2008

Latest update: 5 March 2024

Nigel J.

Role: Director

Appointed: 01 July 2008

Latest update: 5 March 2024

People with significant control

Gbf Trustees Limited In Its Capacity As A Trustee Of The Grafton Banks Employee Ownership Trust
Address: Sheridan House Western Road, Hove, BN3 1DD, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House Cardiff
Registration number 13640179
Notified on 22 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julia J.
Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control:
1/2 or less of shares
Nigel J.
Notified on 1 July 2016
Ceased on 22 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 August 2013
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 September 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 August 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 066352450004 satisfaction in full. (MR04)
filed on: 13th, December 2022
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
15
Company Age

Similar companies nearby

Closest companies