About

Registered Number: 02886752
Date of Incorporation: 12/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Suite 6 & 10 Corum 2, Crown Way Warmley, Bristol, BS30 8FJ

 

Based in Bristol, Graham Carruthers Partnership Ltd was registered on 12 January 1994, it's status is listed as "Active". The companies directors are listed as Briscoe, Jonathan, Mellor, Thomas, Pilling, David Jeremy Howard, Platt, Jonathan, Smith, Adrian John Scott, Davis, Robert Alan, Griffiths, David John, Powell, Colin John, Spear, Martinpeter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Jonathan 06 March 2020 - 1
MELLOR, Thomas 06 March 2020 - 1
PILLING, David Jeremy Howard 12 January 1994 - 1
PLATT, Jonathan 06 August 1997 - 1
DAVIS, Robert Alan 12 January 1994 16 May 1995 1
GRIFFITHS, David John 12 January 1994 12 January 1994 1
POWELL, Colin John 14 February 1997 29 February 2020 1
SPEAR, Martinpeter 14 February 1997 31 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Adrian John Scott 12 January 1994 12 January 1994 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 08 September 2020
AA - Annual Accounts 04 September 2020
PSC02 - N/A 03 September 2020
MR01 - N/A 03 September 2020
CS01 - N/A 13 March 2020
PSC01 - N/A 13 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
SH06 - Notice of cancellation of shares 03 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 29 February 2008
395 - Particulars of a mortgage or charge 05 November 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 03 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
AA - Annual Accounts 05 July 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 05 July 1995
363b - Annual Return 16 June 1995
288 - N/A 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
395 - Particulars of a mortgage or charge 21 January 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2020 Outstanding

N/A

Deposit agreement to secure own liabilities 26 October 2007 Outstanding

N/A

Single debenture 19 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.