About

Registered Number: 01262819
Date of Incorporation: 14/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: 92 Walcot Street, Bath, Somerset, BA1 5BG,

 

Having been setup in 1976, Graham & Green Ltd are based in Bath, Somerset, it's status at Companies House is "Active". The companies directors are Murphy, Darren Lawrence, Graham, Jamie Campbell, Graham, Louise, Murphy, Darren Lawrence, Colbran, Craig Richard, Garrett, Jodi Lee, Graham, Antonia, Buddrige, Sara, Harrison, Robert Berkeley, Kup, Lawrence John David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Jamie Campbell 01 September 2002 - 1
GRAHAM, Louise 06 October 2015 - 1
MURPHY, Darren Lawrence 06 October 2015 - 1
BUDDRIGE, Sara 22 September 1994 21 April 1995 1
HARRISON, Robert Berkeley N/A 17 August 2010 1
KUP, Lawrence John David 20 March 1999 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Darren Lawrence 04 January 2011 - 1
COLBRAN, Craig Richard 01 April 2005 28 October 2005 1
GARRETT, Jodi Lee 06 June 2002 28 October 2005 1
GRAHAM, Antonia N/A 22 September 1994 1

Filing History

Document Type Date
PSC02 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 07 October 2015
1.4 - Notice of completion of voluntary arrangement 25 September 2015
AA - Annual Accounts 24 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 September 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 September 2011
AD01 - Change of registered office address 28 July 2011
RESOLUTIONS - N/A 19 May 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AR01 - Annual Return 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP03 - Appointment of secretary 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD01 - Change of registered office address 04 February 2011
MISC - Miscellaneous document 22 November 2010
TM01 - Termination of appointment of director 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
TM01 - Termination of appointment of director 02 September 2010
AA01 - Change of accounting reference date 02 September 2010
1.1 - Report of meeting approving voluntary arrangement 25 August 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
SH01 - Return of Allotment of shares 12 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 25 November 2009
RESOLUTIONS - N/A 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
353 - Register of members 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 19 December 2006
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 10 November 2005
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 18 March 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 28 September 2000
225 - Change of Accounting Reference Date 02 November 1999
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AUD - Auditor's letter of resignation 01 February 1999
AA - Annual Accounts 08 December 1998
363a - Annual Return 09 October 1998
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 22 October 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
AA - Annual Accounts 06 January 1997
353 - Register of members 20 October 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 28 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
363x - Annual Return 04 October 1994
RESOLUTIONS - N/A 16 June 1994
MEM/ARTS - N/A 23 March 1994
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
AA - Annual Accounts 26 October 1993
363x - Annual Return 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
123 - Notice of increase in nominal capital 20 October 1993
AA - Annual Accounts 16 December 1992
363x - Annual Return 26 October 1992
363x - Annual Return 05 January 1992
AA - Annual Accounts 18 December 1991
288 - N/A 13 March 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 13 March 1991
395 - Particulars of a mortgage or charge 13 December 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 01 September 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 31 October 1983
MISC - Miscellaneous document 14 June 1976

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2012 Outstanding

N/A

Charge of deposit 31 January 2011 Outstanding

N/A

Debenture 07 July 2010 Outstanding

N/A

Rent deposit deed 21 October 2009 Outstanding

N/A

Debenture 01 May 2007 Outstanding

N/A

Legal charge 25 November 1990 Fully Satisfied

N/A

Legal charge 17 April 1986 Fully Satisfied

N/A

Debenture 23 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.