GRAHAM ENGINEERING LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 8SY

Company number 01329239
Status Active
Incorporation Date 8 September 1977
Company Type Private Limited Company
Address UNIT 1A, EDWARD STREET,, WHITEWALLS INDUSTRIAL ESTATE, NELSON, LANCS, BB9 8SY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100,000 . The most likely internet sites of GRAHAM ENGINEERING LIMITED are www.grahamengineering.co.uk, and www.graham-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Graham Engineering Limited is a Private Limited Company. The company registration number is 01329239. Graham Engineering Limited has been working since 08 September 1977. The present status of the company is Active. The registered address of Graham Engineering Limited is Unit 1a Edward Street Whitewalls Industrial Estate Nelson Lancs Bb9 8sy. . GRAHAM, Corry Thomas is a Secretary of the company. FRASER, Stuart is a Director of the company. GRAHAM, Corry Thomas is a Director of the company. GRAHAM, Pauline is a Director of the company. KELLY, Frank is a Director of the company. MANLEY, Peter is a Director of the company. Director BANNISTER, Ian James has been resigned. Director FOWLER, Michael Anthony has been resigned. Director MCMURTRIE, William Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
FRASER, Stuart
Appointed Date: 12 February 1996
68 years old

Director
GRAHAM, Corry Thomas

81 years old

Director
GRAHAM, Pauline

80 years old

Director
KELLY, Frank
Appointed Date: 06 April 2009
65 years old

Director
MANLEY, Peter

78 years old

Resigned Directors

Director
BANNISTER, Ian James
Resigned: 03 February 2016
Appointed Date: 19 July 2012
58 years old

Director
FOWLER, Michael Anthony
Resigned: 04 January 2013
77 years old

Director
MCMURTRIE, William Keith
Resigned: 30 September 2007
83 years old

Persons With Significant Control

Mr Corry Thomas Graham
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Pauline Graham
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM ENGINEERING LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 May 2016
Full accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000

03 Feb 2016
Termination of appointment of Ian James Bannister as a director on 3 February 2016
27 Apr 2015
Full accounts made up to 31 August 2014
...
... and 86 more events
22 Apr 1987
Return made up to 27/01/87; full list of members

16 Mar 1987
Accounts for a small company made up to 31 August 1986

18 Jul 1986
Return made up to 12/05/86; full list of members

23 Jun 1986
Full accounts made up to 31 August 1985

08 Sep 1977
Incorporation

GRAHAM ENGINEERING LIMITED Charges

23 May 2013
Charge code 0132 9239 0010
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 4 and 4A profile park juction street colne lancashire…
23 November 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2, profile park, junction street, colne, lancashire…
8 July 1991
Credit agreement
Delivered: 19 July 1991
Status: Satisfied on 8 January 2013
Persons entitled: Close Brothers Limited
Description: All its right, title & interest in & to all sums payable…
25 August 1989
Legal mortgage
Delivered: 4 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 8 & 9 whitewalls industrial estate…
29 May 1985
Mortgage
Delivered: 14 June 1985
Status: Satisfied on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south west of rossendale…
4 July 1984
Legal mortgage
Delivered: 11 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a s unit A1 whitewalls ind est edward st…
4 July 1984
Legal mortgage
Delivered: 11 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as unit A2 whitewalls ind est edward st…
16 May 1984
Mortgage debenture
Delivered: 23 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
25 August 1982
Legal charge
Delivered: 15 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H unit A2 whitewalls industrial estate edward street…
29 January 1981
Further gurantee & debenture
Delivered: 5 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…