GRAHAM (COMMERCIALS) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0HA
Company number 00732105
Status Active
Incorporation Date 9 August 1962
Company Type Private Limited Company
Address KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CA3 0HA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2,200 . The most likely internet sites of GRAHAM (COMMERCIALS) LIMITED are www.grahamcommercials.co.uk, and www.graham-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Graham Commercials Limited is a Private Limited Company. The company registration number is 00732105. Graham Commercials Limited has been working since 09 August 1962. The present status of the company is Active. The registered address of Graham Commercials Limited is Kingstown Broadway Kingstown Industrial Estate Carlisle Ca3 0ha. . GRAHAM, Stuart is a Secretary of the company. GRAHAM, Colin is a Director of the company. GRAHAM, David is a Director of the company. GRAHAM, Kenneth is a Director of the company. GRAHAM, Stuart is a Director of the company. GRAHAM, Susan Dorothy is a Director of the company. HOGARTH, Stephen John is a Director of the company. Secretary GRAHAM, Colin has been resigned. Director GRAHAM, Angela has been resigned. Director GRAHAM, Kevin has been resigned. Director GRAHAM, Marjorie has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
GRAHAM, Stuart
Appointed Date: 01 February 2011

Director
GRAHAM, Colin

77 years old

Director
GRAHAM, David
Appointed Date: 06 April 2003
49 years old

Director
GRAHAM, Kenneth

75 years old

Director
GRAHAM, Stuart
Appointed Date: 06 April 2003
51 years old

Director

Director
HOGARTH, Stephen John
Appointed Date: 15 July 1996
66 years old

Resigned Directors

Secretary
GRAHAM, Colin
Resigned: 01 February 2011

Director
GRAHAM, Angela
Resigned: 13 February 1992
76 years old

Director
GRAHAM, Kevin
Resigned: 31 August 2012
Appointed Date: 06 April 2003
42 years old

Director
GRAHAM, Marjorie
Resigned: 30 April 1993
94 years old

Persons With Significant Control

Mr David Graham
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Graham
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Hogarth
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

GRAHAM (COMMERCIALS) LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Jun 2016
Full accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,200

08 Jul 2015
Full accounts made up to 31 October 2014
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,200

...
... and 81 more events
12 May 1988
Return made up to 30/01/88; no change of members

27 Oct 1987
Full accounts made up to 31 October 1986

27 Oct 1987
Return made up to 30/01/87; full list of members

02 Dec 1986
Annual return made up to 30/01/86

04 Nov 1986
Accounts for a small company made up to 31 October 1985

GRAHAM (COMMERCIALS) LIMITED Charges

14 November 2012
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
25 March 1985
Legal charge
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sites 2 and 3 peterfield road kingstown industrial estate…
14 March 1983
A registered charge
Delivered: 21 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 3A park hill road, kingstown carlisle cumbria.
5 October 1976
Legal charge
Delivered: 21 October 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.88 acres approx together with buildings on kingston…
24 March 1972
Debenture
Delivered: 13 April 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…