UKBizDB.co.uk

GEORGE GRAHAM'S SONS AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Graham's Sons And Company Limited. The company was founded 63 years ago and was given the registration number 00675854. The firm's registered office is in HOLMFIRTH. You can find them at Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:GEORGE GRAHAM'S SONS AND COMPANY LIMITED
Company Number:00675854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1960
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL

Director21 June 2019Active
Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL

Secretary-Active
Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL

Director-Active
Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL

Director-Active
Hillhouse Edge Quarries, Cartworth Moor, Holmfirth, HD9 2RL

Director21 June 2019Active

People with Significant Control

George Graham's Sons And Company Limited
Notified on:25 January 2023
Status:Active
Country of residence:England
Address:Bank Chambers, Market Street, Huddersfield, England, HD1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Edwin Graham
Notified on:21 June 2019
Status:Active
Date of birth:October 1965
Nationality:British
Address:Hillhouse Edge Quarries, Holmfirth, HD9 2RL
Nature of control:
  • Significant influence or control
Mrs Sally Elizabeth Hardiman
Notified on:21 June 2019
Status:Active
Date of birth:March 1964
Nationality:British
Address:Hillhouse Edge Quarries, Holmfirth, HD9 2RL
Nature of control:
  • Significant influence or control
Mr Bruce Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Hillhouse Edge Quarries, Holmfirth, HD9 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edwina Graham
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:Hillhouse Edge Quarries, Holmfirth, HD9 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Capital

Capital allotment shares.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.