Company NameGraythorne Properties Limited
DirectorsStephen Michael Blakey and Lucia Blakey
Company StatusActive
Company Number00683100
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 3 months ago)
Previous NameBlade Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Michael Blakey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunnyfield House
Snelson Lane
Marthall Knutsford
WA16 8SR
Secretary NameLucia Jane Blakey
NationalityBritish
StatusCurrent
Appointed04 January 1999(37 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressSunnyfield House
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameMrs Lucia Blakey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 205 Knutsford
Cheshire
WA16 8FR
Director NameMr Nigel John Blakey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressTradewinds 11 Rivershill Gardens
Halebarns
Altrincham
Cheshire
WA15 0AZ
Secretary NameMrs Imelda Frances Johnson
NationalityBritish
StatusResigned
Appointed16 January 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address19 Croft Road
Wilmslow
Cheshire
SK9 6JJ

Location

Registered AddressSuite 5, Barrington House
Heyes Lane
Alderley Edge
SK9 7LH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

75 at £1Trustees Of Stephen M Blakey 2001 A&m Trust
6.00%
Ordinary
428 at £1Stephen Blakey
34.27%
Ordinary
343 at £1Mrs Lucia Jane Frances Blakey
27.46%
Ordinary
206 at £1Trustees Of Lucia Jf Blakey 2001 Discretionary Trust
16.49%
Ordinary
197 at £1Trustees Of Staphen M Blakey 2001 Discretioanry Trust
15.77%
Ordinary

Financials

Year2014
Net Worth£2,256,687
Cash£32,615
Current Liabilities£44,183

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

24 March 1988Delivered on: 8 April 1988
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: F/H, 30 heyscroft road, withington, manchester, greater manchester title no la 4764. fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 October 1987Delivered on: 3 November 1987
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: F/H land & buildings k/a 50 ashford road, withington, manchester title no. Gla 38248.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 September 1987Delivered on: 15 September 1987
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: F/H - 15 alma lane wilmslow macclesfield cheshire title no 184668 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
26 August 1987Delivered on: 8 September 1987
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: F/H land and buildings k/a 25, parrs wood road, withington, manchester, greater manchester t/n:- gm 320111 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1987Delivered on: 5 August 1987
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: F/H-land and buildings known as 66, 70-80 (even) old lansdowne road west didsbury manchester greater manchester title no la 114855. fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1987Delivered on: 6 July 1987
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: F/H, 55 south oak lane, wilmslow, macclesfield, cheshire, title no ch 142883 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1979Delivered on: 22 November 1979
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent charges amounting to £1361 on property at firswood mount linksway firs road and rodmill drive, gatley, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 March 1998Delivered on: 27 March 1998
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: 71 furness road fallowfield manchester M14 6LX and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 March 1998Delivered on: 27 March 1998
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: 22 cottonfield road withington manchester M20 4QW and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 April 1975Delivered on: 29 April 1975
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land with the flats erected thereon and known as avondale lodge, whitehall road, sale trafford, greater manchester. Together with all fixtures whatsoever all fixed and moveable plant machinery and fixtures implements and utensils from time to time therein or thereon.
Outstanding
11 March 1998Delivered on: 27 March 1998
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: 90 & 92 heyscroft road withington manchester M20 4QN and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
18 February 1998Delivered on: 24 February 1998
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: All that f/h land k/a 42 albion road fallowfield manchester greater manchester t/no.GM35363 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 January 1998Delivered on: 17 February 1998
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: Freehold premises k/a 15 lindsay road burnage manchester t/n LA54961 along with the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
24 August 1990Delivered on: 31 August 1990
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: All that freehold land together with the buildings erected thereon known as 57 fairholme road withington manchester greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1990Delivered on: 25 August 1990
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: All that f/h land & buildings k/a 47 school grove, withington, manchester greater manchester title no gm 214142 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding
22 February 1989Delivered on: 3 March 1989
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: F/H-44 south oak lane wilmslow macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment, and fixtures & fittings.
Outstanding
5 October 1988Delivered on: 12 October 1988
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: F/H - 132 parrs wood road, withington, manchester. Title no la 280768 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
1 September 1988Delivered on: 15 September 1988
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: F/H, 48 colgate crescent, withington, manchester, greater manchester title no la 59825. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
29 June 1988Delivered on: 8 July 1988
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: F/H land & buildings 44 ashdene road, withington manchester. T/no. La 44286. fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding
16 May 1988Delivered on: 26 May 1988
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: F/H land and buildings k/a 96 heyscroft road withington manchester greater manchester. Title no. La 277831. fixed charge, the movable plant machinery implements utensils and equipment fixtures & fittings.
Outstanding
17 October 1963Delivered on: 25 October 1963
Satisfied on: 30 April 1993
Persons entitled: Williams Deacons Bank LTD

Classification: Charge by deposit of deeds without written instrument
Secured details: All monies due, etc.
Particulars: Land (formerly site of no. 420) manchester road, meaton norris, stockport, lancs.
Fully Satisfied

Filing History

11 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 November 2020Appointment of Mrs Lucia Blakey as a director on 18 November 2020 (2 pages)
5 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 April 2018Satisfaction of charge 3 in full (2 pages)
17 April 2018Satisfaction of charge 18 in full (2 pages)
17 April 2018Satisfaction of charge 13 in full (1 page)
17 April 2018Satisfaction of charge 19 in full (1 page)
17 April 2018Satisfaction of charge 9 in full (1 page)
17 April 2018Satisfaction of charge 5 in full (1 page)
17 April 2018Satisfaction of charge 4 in full (1 page)
17 April 2018Satisfaction of charge 12 in full (1 page)
17 April 2018Satisfaction of charge 7 in full (1 page)
17 April 2018Satisfaction of charge 14 in full (1 page)
17 April 2018Satisfaction of charge 17 in full (2 pages)
17 April 2018Satisfaction of charge 15 in full (1 page)
17 April 2018Satisfaction of charge 16 in full (1 page)
17 April 2018Satisfaction of charge 11 in full (1 page)
17 April 2018Satisfaction of charge 6 in full (1 page)
17 April 2018Satisfaction of charge 8 in full (1 page)
17 April 2018Satisfaction of charge 10 in full (1 page)
17 April 2018Satisfaction of charge 20 in full (1 page)
17 April 2018Satisfaction of charge 21 in full (1 page)
16 April 2018Satisfaction of charge 2 in full (2 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,249
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,249
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,249
(5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,249
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,249
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,249
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephen Michael Blakey on 16 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephen Michael Blakey on 16 January 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 16/01/09; full list of members (5 pages)
4 February 2009Return made up to 16/01/09; full list of members (5 pages)
21 July 2008Full accounts made up to 30 September 2007 (6 pages)
21 July 2008Full accounts made up to 30 September 2007 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Return made up to 16/01/07; full list of members (4 pages)
17 January 2007Return made up to 16/01/07; full list of members (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Return made up to 16/01/06; full list of members (6 pages)
19 January 2006Return made up to 16/01/06; full list of members (6 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 January 2005Return made up to 16/01/05; no change of members (6 pages)
27 January 2005Return made up to 16/01/05; no change of members (6 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 16/01/03; full list of members (6 pages)
13 February 2003Return made up to 16/01/03; full list of members (6 pages)
2 October 2002Ad 18/09/02--------- £ si 249@1=249 £ ic 1000/1249 (2 pages)
2 October 2002Ad 18/09/02--------- £ si 249@1=249 £ ic 1000/1249 (2 pages)
5 September 2002Nc inc already adjusted 16/08/02 (1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Nc inc already adjusted 16/08/02 (1 page)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
23 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1999Registered office changed on 19/04/99 from: 65A london road alderley edge cheshire SK9 7DY (1 page)
19 April 1999Registered office changed on 19/04/99 from: 65A london road alderley edge cheshire SK9 7DY (1 page)
2 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 January 1999Return made up to 16/01/99; no change of members (5 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Return made up to 16/01/99; no change of members (5 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 14 trafford road alderley edge cheshire SK97NT (1 page)
23 July 1998Registered office changed on 23/07/98 from: 14 trafford road alderley edge cheshire SK97NT (1 page)
22 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 16/01/98; no change of members (5 pages)
20 January 1998Return made up to 16/01/98; no change of members (5 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 16/01/97; full list of members (6 pages)
13 January 1997Return made up to 16/01/97; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 February 1996Return made up to 16/01/96; no change of members (5 pages)
14 February 1996Return made up to 16/01/96; no change of members (5 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
15 February 1988Company name changed\certificate issued on 15/02/88 (2 pages)
15 February 1988Company name changed\certificate issued on 15/02/88 (2 pages)
10 February 1961Incorporation (21 pages)
10 February 1961Incorporation (21 pages)