Company NameGrafton Hall Estate Ltd
DirectorMartyn William Weaver
Company StatusActive
Company Number00404758
CategoryPrivate Limited Company
Incorporation Date19 February 1946(78 years, 2 months ago)
Previous NamesHumphrey Park Estates Limited and Ferrario Burns Hood (Grafton) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusCurrent
Appointed12 February 2002(56 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address26 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Director NameMr Martyn William Weaver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(60 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgrove Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameSir Noel Peter Roger Bellingham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS
Director NameMr Peter Howard Longworth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedthorpe 4 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameSir Noel Peter Roger Bellingham
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS
Director NameLady Jane Bellingham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(53 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS
Secretary NameLady Jane Bellingham
NationalityBritish
StatusResigned
Appointed07 July 1999(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS
Director NameMr Roger Derek Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Director NameMr Simon George Ferrario
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Director NameMelvyn Hood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Smithy Lane
Hulme Walfield
Cheshire
CW12 2JG
Secretary NameAnne Catherine Burns
NationalityBritish
StatusResigned
Appointed20 December 2000(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 14 Castleway
Halebarns
Altrincham
Cheshire
WA15 0AD

Location

Registered AddressWestgrove
Toft Road
Knutsford
Cheshire
WA16 9ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

50 at £1Sheila Huxley & Mrs Laura Catherine Chuck
100.00%
Ordinary

Financials

Year2014
Net Worth£61,265
Current Liabilities£3,890,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

9 December 2019Delivered on: 10 December 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as land adjoining grafton farm, grafton, tilston and registered under title number CH464977 and all that freehold property known as land lying to the south of wetreins lane, stretton and registered under title number CH292404.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as land adjoining grafton farm, grafton, tilston and registered under title number CH464977 and all that freehold property known as land lying to the south of wetreins lane, stretton and registered under title number CH292404.
Outstanding
19 January 2007Delivered on: 20 January 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining grafton farm grafton tilston and land lying to south of wetreins lane stretton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2002Delivered on: 20 February 2002
Satisfied on: 9 May 2007
Persons entitled: Laura Catherine Chuck and Sheila Dorothy Huxley

Classification: Mortgage deed
Secured details: £988,608 due or to become due from the company to the chargee.
Particulars: Land adjoining grafton farm, grafton tilston; land lying to the south of wetreins lane stretton and land at grafton estate grafton t/no: CH464977 CH292404 CH291120.
Fully Satisfied
19 March 2001Delivered on: 28 March 2001
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at grafton estate grafton chester lying to the south of wetreins lane stretton chester; t/nos CH291120 and CH292404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2001Delivered on: 6 March 2001
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grafton hall tilson malpas cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2001Delivered on: 2 February 2001
Satisfied on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 July 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2019Registration of charge 004047580007, created on 9 December 2019 (24 pages)
10 December 2019Registration of charge 004047580006, created on 9 December 2019 (22 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
25 October 2017Satisfaction of charge 5 in full (5 pages)
25 October 2017Satisfaction of charge 5 in full (5 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Registered office address changed from Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 1 November 2016 (1 page)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Director's details changed for Martyn William Weaver on 28 August 2014 (2 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(5 pages)
13 January 2015Director's details changed for Martyn William Weaver on 28 August 2014 (2 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(5 pages)
28 August 2014Registered office address changed from Ollerton Manor Chelford Road Ollerton Knutsford Cheshire WA16 8RH to Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Ollerton Manor Chelford Road Ollerton Knutsford Cheshire WA16 8RH to Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG on 28 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50
(5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Company name changed ferrario burns hood (grafton) LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Company name changed ferrario burns hood (grafton) LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Director's details changed for Martyn William Weaver on 31 October 2009 (2 pages)
5 February 2010Director's details changed for Martyn William Weaver on 31 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page)
5 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Return made up to 16/12/08; full list of members (6 pages)
10 February 2009Return made up to 16/12/08; full list of members (6 pages)
15 August 2008Return made up to 16/12/07; no change of members (6 pages)
15 August 2008Return made up to 16/12/07; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: ollerton manor chelford road ollerton knutsford cheshire WA16 8RH (1 page)
22 November 2006Registered office changed on 22/11/06 from: ollerton manor chelford road ollerton knutsford cheshire WA16 8RH (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 February 2006Return made up to 16/12/05; no change of members (6 pages)
24 February 2006Return made up to 16/12/05; no change of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 16/12/04; no change of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 16/12/04; no change of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Return made up to 16/12/03; full list of members (8 pages)
14 January 2004Return made up to 16/12/03; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
4 March 2002Declaration of assistance for shares acquisition (4 pages)
4 March 2002Declaration of assistance for shares acquisition (4 pages)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
22 February 2002New secretary appointed (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 June 2001Company name changed humphrey park estates LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed humphrey park estates LIMITED\certificate issued on 04/06/01 (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New director appointed (2 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 16/12/99; full list of members (6 pages)
21 February 2000Return made up to 16/12/99; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: estate office 2B humphrey lane urmston manchester M41 9PE (1 page)
29 November 1999Registered office changed on 29/11/99 from: estate office 2B humphrey lane urmston manchester M41 9PE (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
30 December 1998Return made up to 16/12/98; no change of members (4 pages)
30 December 1998Return made up to 16/12/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 December 1997Return made up to 16/12/97; full list of members (6 pages)
9 December 1997Return made up to 16/12/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Return made up to 16/12/95; full list of members (6 pages)
4 December 1995Return made up to 16/12/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)