UKBizDB.co.uk

GRAHAM AND GREEN LIMITED

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

This company is commonly known as Graham And Green Limited. The company was founded 47 years ago and was given the registration number 01262819. The firm's registered office is in BATH. You can find them at 92 Walcot Street, , Bath, Somerset. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:GRAHAM AND GREEN LIMITED
Company Number:01262819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1976
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:92 Walcot Street, Bath, Somerset, England, BA1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Walcot Street, Bath, England, BA1 5BG

Secretary04 January 2011Active
92, Walcot Street, Bath, England, BA1 5BG

Director-Active
92, Walcot Street, Bath, England, BA1 5BG

Director01 September 2002Active
92, Walcot Street, Bath, England, BA1 5BG

Director06 October 2015Active
92, Walcot Street, Bath, England, BA1 5BG

Director06 October 2015Active
203 Albany Street, Regents Park, London, NW1 4AB

Secretary22 September 1994Active
309 Milliners House, Eastfields Avenue, London, SW18 1LP

Secretary01 April 2005Active
325c Upper Richmond Road, London, SW15 6SU

Secretary06 June 2002Active
20 Sutherland Place, London, W2 5BZ

Secretary21 April 1995Active
20 Sutherland Place, London, W2 5BZ

Secretary-Active
12 Cubity Wharf, Storers Quay, London, E14 8BF

Secretary01 May 2006Active
203 Albany Street, Regents Park, London, NW1 4AB

Director22 September 1994Active
Cae Dai, Denbigh, LL16

Director-Active
52 Epple Bay Road, Birchington, CT7 9EW

Director20 March 1999Active
12 Cubity Wharf, Storers Quay, London, E14 8BF

Director01 February 2008Active

People with Significant Control

The Bear And The Bird Limited
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:92, Walcot Street, Bath, England, BA1 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Campbell Graham
Notified on:15 October 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:92, Walcot Street, Bath, England, BA1 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Antonia Graham
Notified on:15 October 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:92, Walcot Street, Bath, England, BA1 5BG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type small.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-01-25Accounts

Accounts with accounts type small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.