D.N. GRADY & SONS LIMITED

Register to unlock more data on OkredoRegister

D.N. GRADY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165411

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon16/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Change of details for Mr Justin Andrew Grady as a person with significant control on 2025-06-10
dot icon10/06/2025
Change of details for Mr Mark Dennis Grady as a person with significant control on 2025-06-10
dot icon04/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon04/04/2025
Change of details for Mr Dennis Norman Grady as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Elizabeth Ann Grady as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Mark Dennis Grady as a person with significant control on 2025-04-04
dot icon04/04/2025
Notification of Justin Andrew Grady as a person with significant control on 2025-04-04
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Memorandum and Articles of Association
dot icon30/10/2024
Change of share class name or designation
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Satisfaction of charge 8 in full
dot icon10/08/2020
Satisfaction of charge 11 in full
dot icon16/04/2020
Resolutions
dot icon09/04/2020
Change of share class name or designation
dot icon25/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/03/2020
Director's details changed for Mark Dennis Grady on 2020-03-09
dot icon11/02/2020
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 7 the Close Norwich NR1 4DJ on 2020-02-11
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Dennis Norman Grady on 2014-07-18
dot icon22/07/2014
Director's details changed for Dennis Norman Grady on 2014-07-18
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/03/2012
Director's details changed for Justin Andrew Grady on 2011-12-01
dot icon09/03/2012
Secretary's details changed for Justin Andrew Grady on 2011-12-01
dot icon09/03/2012
Director's details changed for Mark Dennis Grady on 2011-12-01
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon18/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/11/2010
Accounts for a small company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon24/10/2008
Resolutions
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon29/12/2006
Accounts for a small company made up to 2006-03-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon03/06/2005
Return made up to 28/02/05; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon26/08/2004
Memorandum and Articles of Association
dot icon26/08/2004
Resolutions
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon24/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/10/2000
Particulars of mortgage/charge
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Registered office changed on 05/01/99 from: fulcrum house 7 the norwich business park whiting road norwich norfolk NR4 6DJ
dot icon31/03/1998
Return made up to 28/02/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Return made up to 28/02/97; full list of members
dot icon11/01/1997
Particulars of mortgage/charge
dot icon11/01/1997
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon22/03/1996
Secretary resigned;director resigned
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Accounting reference date extended from 28/02 to 31/03
dot icon22/03/1996
Ad 28/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon22/03/1996
Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF
dot icon22/03/1996
New secretary appointed;new director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon28/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.69M
-
0.00
59.46K
-
2022
3
8.16M
-
0.00
37.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grady, Justin Andrew
Director
28/02/1996 - Present
5
Grady, Mark Dennis
Director
28/02/1996 - Present
-
Grady, Dennis Norman
Director
28/02/1996 - Present
2

Persons with Significant Control

4
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 D.N. GRADY & SONS LIMITED

D.N. GRADY & SONS LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at 7 The Close, Norwich NR1 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.N. GRADY & SONS LIMITED?

toggle

D.N. GRADY & SONS LIMITED is currently Active. It was registered on 28/02/1996 .

Where is D.N. GRADY & SONS LIMITED located?

toggle

D.N. GRADY & SONS LIMITED is registered at 7 The Close, Norwich NR1 4DJ.

What does D.N. GRADY & SONS LIMITED do?

toggle

D.N. GRADY & SONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D.N. GRADY & SONS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-27 with no updates.