About

Registered Number: 06154849
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 810 Mandarin Court, Sterling House, Centre Park, Warrington, WA1 1GG

 

Graham Beaton Ltd was registered on 12 March 2007 and are based in Warrington, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Beaton, Eilidh Donella, Beaton, Graham are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Graham 10 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BEATON, Eilidh Donella 10 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 April 2014
SH01 - Return of Allotment of shares 24 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
CERTNM - Change of name certificate 25 April 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.