BLAIR GRATTON ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BLAIR GRATTON ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603290

Incorporation date

28/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 St George's House, Vernon Gate, Derby DE1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon19/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/06/2025
Registered office address changed from First Floor Offices 24 the Strand Cathedral Quarter Derby DE1 1BE England to 4 st George's House Vernon Gate Derby DE1 1UQ on 2025-06-23
dot icon12/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-08-31
dot icon29/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon10/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon12/01/2023
Registered office address changed from 29 York Street Derby DE1 1FZ England to First Floor Offices 24 the Strand Cathedral Quarter Derby DE1 1BE on 2023-01-13
dot icon20/05/2022
Micro company accounts made up to 2021-08-31
dot icon11/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon30/06/2021
Registered office address changed from C/O Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ to 29 York Street Derby DE1 1FZ on 2021-06-30
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-08-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon24/07/2017
Notification of Beth Gratton as a person with significant control on 2016-12-25
dot icon24/07/2017
Change of details for Mr Simon Paul Gratton as a person with significant control on 2016-12-25
dot icon08/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/12/2015
Annual return made up to 2015-11-28
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-11-28
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/11/2012
Director's details changed for Simon Paul Gratton on 2012-11-01
dot icon29/11/2012
Secretary's details changed for Simon Paul Gratton on 2012-11-01
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/02/2011
Registered office address changed from C/O Cameron Hughes Limited 16 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ United Kingdom on 2011-02-24
dot icon16/02/2011
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2011-02-16
dot icon16/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/12/2010
Previous accounting period extended from 2010-04-30 to 2010-08-31
dot icon08/09/2010
Termination of appointment of John Gratton as a director
dot icon21/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon21/12/2009
Director's details changed for Simon Paul Gratton on 2009-11-28
dot icon21/12/2009
Director's details changed for John Gratton on 2009-11-28
dot icon09/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / simon gratton / 30/09/2008
dot icon02/12/2008
Director's change of particulars / john gratton / 27/11/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/12/2007
Return made up to 28/11/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/02/2007
Amended accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 28/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2005
Return made up to 28/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/09/2005
Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
dot icon01/12/2004
Return made up to 28/11/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2003
Return made up to 28/11/03; full list of members
dot icon10/10/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon29/05/2003
Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon17/12/2002
New secretary appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon28/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
169.44K
-
0.00
-
-
2022
3
152.90K
-
0.00
-
-
2022
3
152.90K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

152.90K £Descended-9.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratton, Simon Paul
Director
05/12/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIR GRATTON ARCHITECTS LIMITED

BLAIR GRATTON ARCHITECTS LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 4 St George's House, Vernon Gate, Derby DE1 1UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR GRATTON ARCHITECTS LIMITED?

toggle

BLAIR GRATTON ARCHITECTS LIMITED is currently Active. It was registered on 28/11/2002 .

Where is BLAIR GRATTON ARCHITECTS LIMITED located?

toggle

BLAIR GRATTON ARCHITECTS LIMITED is registered at 4 St George's House, Vernon Gate, Derby DE1 1UQ.

What does BLAIR GRATTON ARCHITECTS LIMITED do?

toggle

BLAIR GRATTON ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BLAIR GRATTON ARCHITECTS LIMITED have?

toggle

BLAIR GRATTON ARCHITECTS LIMITED had 3 employees in 2022.

What is the latest filing for BLAIR GRATTON ARCHITECTS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-28 with no updates.