About

Registered Number: 00372481
Date of Incorporation: 23/02/1942 (83 years and 1 month ago)
Company Status: Active
Registered Address: India Mill, Harwood St, Blackburn, BB1 3DB

 

Established in 1942, Graham & Brown Ltd has its registered office in Blackburn, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Graham, Roger Hugh, Carter, John, Brown, David, Brown, Henry, Brown, Ian Andrew, Woods, William S are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Roger Hugh N/A - 1
BROWN, David N/A 31 October 2018 1
BROWN, Henry N/A 08 September 1992 1
BROWN, Ian Andrew N/A 06 January 2020 1
WOODS, William S 17 May 1996 22 May 1996 1
Secretary Name Appointed Resigned Total Appointments
CARTER, John 04 February 2015 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
RESOLUTIONS - N/A 21 September 2020
CS01 - N/A 21 September 2020
MA - Memorandum and Articles 15 September 2020
SH06 - Notice of cancellation of shares 15 September 2020
SH03 - Return of purchase of own shares 29 July 2020
TM01 - Termination of appointment of director 29 January 2020
SH06 - Notice of cancellation of shares 27 January 2020
RESOLUTIONS - N/A 23 January 2020
SH03 - Return of purchase of own shares 21 January 2020
SH03 - Return of purchase of own shares 21 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 October 2019
MR04 - N/A 09 August 2019
SH06 - Notice of cancellation of shares 19 June 2019
SH03 - Return of purchase of own shares 19 June 2019
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 02 October 2018
MR01 - N/A 28 September 2018
AA - Annual Accounts 31 August 2018
RESOLUTIONS - N/A 04 June 2018
SH06 - Notice of cancellation of shares 04 June 2018
MA - Memorandum and Articles 04 June 2018
SH03 - Return of purchase of own shares 04 June 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
SH06 - Notice of cancellation of shares 20 December 2017
SH03 - Return of purchase of own shares 05 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 September 2017
SH06 - Notice of cancellation of shares 13 July 2017
SH08 - Notice of name or other designation of class of shares 27 June 2017
SH03 - Return of purchase of own shares 27 June 2017
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 September 2016
SH06 - Notice of cancellation of shares 17 June 2016
SH06 - Notice of cancellation of shares 15 June 2016
SH03 - Return of purchase of own shares 09 June 2016
AP01 - Appointment of director 01 June 2016
RESOLUTIONS - N/A 08 March 2016
RESOLUTIONS - N/A 23 February 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 13 October 2015
SH06 - Notice of cancellation of shares 11 June 2015
SH03 - Return of purchase of own shares 11 June 2015
SH03 - Return of purchase of own shares 26 March 2015
SH06 - Notice of cancellation of shares 10 March 2015
AP03 - Appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 20 October 2014
SH03 - Return of purchase of own shares 18 June 2014
SH06 - Notice of cancellation of shares 03 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 29 May 2013
SH03 - Return of purchase of own shares 19 March 2013
RESOLUTIONS - N/A 07 March 2013
SH06 - Notice of cancellation of shares 07 March 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 12 September 2012
SH06 - Notice of cancellation of shares 14 August 2012
SH03 - Return of purchase of own shares 14 August 2012
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 06 August 2012
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 26 July 2012
AUD - Auditor's letter of resignation 11 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
CH03 - Change of particulars for secretary 12 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 October 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2007
169 - Return by a company purchasing its own shares 28 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 19 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 18 September 2002
363s - Annual Return 18 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 25 September 2000
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 11 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 September 1998
395 - Particulars of a mortgage or charge 09 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 23 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 11 September 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 28 September 1995
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 01 November 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
RESOLUTIONS - N/A 04 April 1991
MEM/ARTS - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1990
395 - Particulars of a mortgage or charge 23 August 1990
395 - Particulars of a mortgage or charge 06 June 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
395 - Particulars of a mortgage or charge 08 July 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
MISC - Miscellaneous document 23 February 1942
NEWINC - New incorporation documents 23 February 1942
CERTNM - Change of name certificate 23 February 1942

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

Chattels mortgage 02 September 2011 Fully Satisfied

N/A

Chattels mortgage 28 April 2004 Fully Satisfied

N/A

Chattels mortgage 07 July 2000 Fully Satisfied

N/A

Legal charge 07 February 2000 Outstanding

N/A

Chattels mortgage 09 March 1998 Fully Satisfied

N/A

Legal charge 15 February 1995 Fully Satisfied

N/A

Debenture 11 October 1994 Fully Satisfied

N/A

Legal mortgage 02 August 1990 Fully Satisfied

N/A

Credit agreement 16 May 1990 Fully Satisfied

N/A

Legal mortgage 30 June 1987 Fully Satisfied

N/A

Legal mortgage 03 September 1984 Outstanding

N/A

Charge 09 May 1983 Outstanding

N/A

Legal mortgage 04 January 1977 Fully Satisfied

N/A

Legal mortgage 01 July 1975 Fully Satisfied

N/A

Legal mortgage 01 July 1975 Fully Satisfied

N/A

Legal mortgage 01 July 1975 Outstanding

N/A

Legal mortgage 01 July 1975 Outstanding

N/A

Mortgage and general charge 30 July 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.