This company is commonly known as Graham Group Limited. The company was founded 72 years ago and was given the registration number 00504422. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRAHAM GROUP LIMITED |
---|---|---|
Company Number | : | 00504422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
1 Broomhey Avenue, Emley, Huddersfield, HD8 9SA | Secretary | 24 November 1997 | Active |
4 Hayfield Close, Holmfirth, Huddersfield, HD7 1XQ | Secretary | - | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Secretary | 06 April 2000 | Active |
89 Hough Top, Leeds, LS13 4QN | Secretary | 06 May 1993 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 29 September 2000 | Active |
Hartfield Sheardale, Honley, Huddersfield, HD7 2RU | Director | 21 September 1993 | Active |
The Kraal, 78a St Bernards Road, Solihull, B92 7BP | Director | - | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | 15 September 1999 | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 03 February 2003 | Active |
16 Larch Grove Lady Lane Bingley, Bradford, BD16 4SF | Director | - | Active |
Rowan Heights Offley Road, Hitchin, SG5 2BB | Director | 07 July 1995 | Active |
10 Trevor Street, London, SW7 1DX | Director | 06 April 2000 | Active |
4 Heathwood Drive, Golcar, Huddersfield, HD7 4PH | Director | - | Active |
32 High Street, Warwick, CV34 4AX | Director | 15 September 1999 | Active |
40 Hill Village Road, Sutton Coldfield, B75 5BA | Director | - | Active |
Shrubs Farm, Lamarsh, Bures, CO8 5EA | Director | 07 July 1995 | Active |
4 Hayfield Close, Holmfirth, Huddersfield, HD7 1XQ | Director | - | Active |
Pitfour 1 Leewood Park, Dunblane, FK15 0NX | Director | 27 February 1998 | Active |
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ | Director | 07 February 1994 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
Woodside, 3 Linden Green, Thornton Cleveleys, FY5 2QN | Director | 01 April 2003 | Active |
Avonside, Welford Road South Kilworth, Lutterworth, LE17 6EA | Director | 01 April 2003 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
Sheraton House, 4 Swan Road, Harrogate, HG1 2SS | Director | 17 September 1992 | Active |
Clover Patch 28 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Director | 06 January 1994 | Active |
Bleak House, Oaks Road, Whitwick, LE67 5UP | Director | 01 October 1996 | Active |
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT | Director | 18 August 2010 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2003 | Active |
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG | Director | 15 September 1999 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 15 September 1999 | Active |
5 Thickthorn Hall Norwich Road, Hethersett, Norwich, NR9 3AT | Director | 26 February 1996 | Active |
Saint-Gobain Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Meyer International Finance And Property Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Compagnie De Saint-Gobain | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.