UKBizDB.co.uk

GRAHAM ENGINEERING LIMITED

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

This company is commonly known as Graham Engineering Limited. The company was founded 46 years ago and was given the registration number 01329239. The firm's registered office is in NELSON. You can find them at Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, Lancs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GRAHAM ENGINEERING LIMITED
Company Number:01329239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1977
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, Lancs, BB9 8SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY

Director18 March 2020Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY

Director01 April 2021Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director12 February 1996Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, United Kingdom, BB9 8SY

Director01 October 2022Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director06 April 2009Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Secretary-Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director19 July 2012Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director-Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director-Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director-Active
Unit 1a, Edward Street,, Whitewalls Industrial Estate, Nelson, BB9 8SY

Director-Active
8 Eden Close, Barrowford, Nelson, BB9 6JP

Director-Active

People with Significant Control

Mrs Corina Marie Graham-Hodson
Notified on:22 January 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Westbury, 46 Bell Lane, Widford Ware, United Kingdom, SG12 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Pauline Graham
Notified on:22 January 2020
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Sharon Ann Davall
Notified on:22 January 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Kelly Louise Sparkes
Notified on:22 January 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Corrina Marie Graham-Hodson
Notified on:22 January 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Edward Street,, Nelson, United Kingdom, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Corry Thomas Graham Deceased
Notified on:08 June 2018
Status:Active
Date of birth:November 1943
Nationality:British
Address:Unit 1a, Edward Street,, Nelson, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Corry Thomas Graham
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Unit 1a, Edward Street,, Nelson, BB9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pauline Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Unit 1a, Edward Street,, Nelson, BB9 8SY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.