This company is commonly known as Thomas Graham & Sons Limited. The company was founded 64 years ago and was given the registration number 00656879. The firm's registered office is in CARLISLE. You can find them at 8 Spellar Way, Kingmoor Park East, Carlisle, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THOMAS GRAHAM & SONS LIMITED |
---|---|---|
Company Number | : | 00656879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1960 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Spellar Way, Kingmoor Park East, Carlisle, CA6 4SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 07 December 2009 | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, CA6 4SQ | Director | 01 February 2019 | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 07 December 2009 | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | - | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 01 September 1996 | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 01 September 2011 | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 01 October 2012 | Active |
21 St Georges Crescent, Stanwix, Carlisle, CA3 9NJ | Secretary | - | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Secretary | 31 December 1994 | Active |
34 Lansdowne Close, Stanwix, Carlisle, CA3 9HN | Director | - | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 01 March 2011 | Active |
3 The Orchard, Great Corby, Carlisle, CA4 8LS | Director | - | Active |
Millfield, Torpenhow, Carlisle, CA5 1JF | Director | - | Active |
8, Spellar Way, Kingmoor Park East, Carlisle, England, CA6 4SQ | Director | 07 December 2009 | Active |
Mr Ian Davidson Smith | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Spellar Way, Carlisle, United Kingdom, CA6 4SQ |
Nature of control | : |
|
Mr Roger Duncan Smith | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Spellar Way, Carlisle, United Kingdom, CA6 4SQ |
Nature of control | : |
|
Mrs Amanda Jane Ward | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Spellar Way, Carlisle, United Kingdom, CA6 4SQ |
Nature of control | : |
|
Mrs Pat Smith | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Spellar Way, Carlisle, United Kingdom, CA6 4SQ |
Nature of control | : |
|
Thomas Graham & Sons Ltd Directors Retirement Benefits Scheme | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Spellar Way, Carlisle, England, CA6 4SQ |
Nature of control | : |
|
The Ian Davidson Smith 2018 Discretionary Settlement | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Spellar Way, Carlisle, England, CA6 4SQ |
Nature of control | : |
|
Mr Ian Davidson Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Spellar Way, Carlisle, England, CA6 4SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.