UKBizDB.co.uk

GRAHAM GROUP LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
1 Broomhey Avenue, Emley, Huddersfield, HD8 9SA

Secretary24 November 1997Active
4 Hayfield Close, Holmfirth, Huddersfield, HD7 1XQ

Secretary-Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Secretary06 April 2000Active
89 Hough Top, Leeds, LS13 4QN

Secretary06 May 1993Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary29 September 2000Active
Hartfield Sheardale, Honley, Huddersfield, HD7 2RU

Director21 September 1993Active
The Kraal, 78a St Bernards Road, Solihull, B92 7BP

Director-Active
25 Ravensdon Street, London, SE11 4AQ

Director15 September 1999Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director03 February 2003Active
16 Larch Grove Lady Lane Bingley, Bradford, BD16 4SF

Director-Active
Rowan Heights Offley Road, Hitchin, SG5 2BB

Director07 July 1995Active
10 Trevor Street, London, SW7 1DX

Director06 April 2000Active
4 Heathwood Drive, Golcar, Huddersfield, HD7 4PH

Director-Active
32 High Street, Warwick, CV34 4AX

Director15 September 1999Active
40 Hill Village Road, Sutton Coldfield, B75 5BA

Director-Active
Shrubs Farm, Lamarsh, Bures, CO8 5EA

Director07 July 1995Active
4 Hayfield Close, Holmfirth, Huddersfield, HD7 1XQ

Director-Active
Pitfour 1 Leewood Park, Dunblane, FK15 0NX

Director27 February 1998Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

Director07 February 1994Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
Woodside, 3 Linden Green, Thornton Cleveleys, FY5 2QN

Director01 April 2003Active
Avonside, Welford Road South Kilworth, Lutterworth, LE17 6EA

Director01 April 2003Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director19 May 2005Active
Sheraton House, 4 Swan Road, Harrogate, HG1 2SS

Director17 September 1992Active
Clover Patch 28 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Director06 January 1994Active
Bleak House, Oaks Road, Whitwick, LE67 5UP

Director01 October 1996Active
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

Director18 August 2010Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2003Active
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG

Director15 September 1999Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director15 September 1999Active
5 Thickthorn Hall Norwich Road, Hethersett, Norwich, NR9 3AT

Director26 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.