GRAHAM AND GREEN LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5BG

Company number 01262819
Status Active
Incorporation Date 14 June 1976
Company Type Private Limited Company
Address 92 WALCOT STREET, BATH, SOMERSET, ENGLAND, BA1 5BG
Home Country United Kingdom
Nature of Business 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
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Studio G23 the Perfume Factory 140 Wales Farm Road London W3 6UG to 92 Walcot Street Bath Somerset BA1 5BG on 22 August 2016; Accounts for a small company made up to 31 July 2015. The most likely internet sites of GRAHAM AND GREEN LIMITED are www.grahamandgreen.co.uk, and www.graham-and-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Graham and Green Limited is a Private Limited Company. The company registration number is 01262819. Graham and Green Limited has been working since 14 June 1976. The present status of the company is Active. The registered address of Graham and Green Limited is 92 Walcot Street Bath Somerset England Ba1 5bg. . MURPHY, Darren Lawrence is a Secretary of the company. GRAHAM, Antonia is a Director of the company. GRAHAM, Jamie Campbell is a Director of the company. GRAHAM, Louise is a Director of the company. MURPHY, Darren Lawrence is a Director of the company. Secretary BUDDRIGE, Sara has been resigned. Secretary COLBRAN, Craig Richard has been resigned. Secretary GARRETT, Jodi Lee has been resigned. Secretary GRAHAM, Antonia has been resigned. Secretary GRAHAM, Antonia has been resigned. Secretary SHEPHERD, Brian John has been resigned. Director BUDDRIGE, Sara has been resigned. Director HARRISON, Robert Berkeley has been resigned. Director KUP, Lawrence John David has been resigned. Director SHEPHERD, Brian John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MURPHY, Darren Lawrence
Appointed Date: 04 January 2011

Director
GRAHAM, Antonia

83 years old

Director
GRAHAM, Jamie Campbell
Appointed Date: 01 September 2002
52 years old

Director
GRAHAM, Louise
Appointed Date: 06 October 2015
44 years old

Director
MURPHY, Darren Lawrence
Appointed Date: 06 October 2015
56 years old

Resigned Directors

Secretary
BUDDRIGE, Sara
Resigned: 21 April 1995
Appointed Date: 22 September 1994

Secretary
COLBRAN, Craig Richard
Resigned: 28 October 2005
Appointed Date: 01 April 2005

Secretary
GARRETT, Jodi Lee
Resigned: 28 October 2005
Appointed Date: 06 June 2002

Secretary
GRAHAM, Antonia
Resigned: 01 September 2002
Appointed Date: 21 April 1995

Secretary
GRAHAM, Antonia
Resigned: 22 September 1994

Secretary
SHEPHERD, Brian John
Resigned: 29 October 2010
Appointed Date: 01 May 2006

Director
BUDDRIGE, Sara
Resigned: 21 April 1995
Appointed Date: 22 September 1994

Director
HARRISON, Robert Berkeley
Resigned: 17 August 2010
86 years old

Director
KUP, Lawrence John David
Resigned: 31 March 2002
Appointed Date: 20 March 1999
67 years old

Director
SHEPHERD, Brian John
Resigned: 29 October 2010
Appointed Date: 01 February 2008
72 years old

Persons With Significant Control

Mr Jamie Graham
Notified on: 15 October 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Antonia Graham
Notified on: 15 October 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM AND GREEN LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
22 Aug 2016
Registered office address changed from Studio G23 the Perfume Factory 140 Wales Farm Road London W3 6UG to 92 Walcot Street Bath Somerset BA1 5BG on 22 August 2016
25 Jan 2016
Accounts for a small company made up to 31 July 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 280,250.012536

14 Oct 2015
Appointment of Mrs Louise Graham as a director on 6 October 2015
...
... and 128 more events
01 Sep 1987
New director appointed

24 Feb 1987
Full accounts made up to 30 June 1986

24 Feb 1987
Return made up to 19/11/86; full list of members

31 Oct 1983
Accounts made up to 30 June 1982
14 Jun 1976
Certificate of incorporation

GRAHAM AND GREEN LIMITED Charges

4 April 2012
Rent deposit deed
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Brixton (West Cross) Limited
Description: Its interest in the account and the deposit balance from…
31 January 2011
Charge of deposit
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
7 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Antonia Graham
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Rent deposit deed
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Tie Rack Limited
Description: Interest in a separate designated interest bearing deposit…
1 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 29 April 2008
Persons entitled: Barclays Bank PLC
Description: 10 elgin crescent london borough of kensington and chelsea.
17 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied on 29 April 2008
Persons entitled: Barclays Bank PLC
Description: All that ground floor shop and basement k/a 7 elgin…
23 July 1985
Debenture
Delivered: 31 July 1985
Status: Satisfied on 8 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…