About

Registered Number: 00504422
Date of Incorporation: 14/02/1952 (72 years and 2 months ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Established in 1952, Graham Group Ltd has its registered office in Coventry, it's status at Companies House is "Active". The current directors of the organisation are listed as Keen, Richard, Bond, Francis Keith, Cahill, Jack, Eastwood, Rodney, Farnell, David Roy, Findlay, Alexander Fraser, Moore, Cedric Brian Granville, Reynolds, Richard Timothy, Rhodes, Robert Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Francis Keith 21 September 1993 24 July 1997 1
CAHILL, Jack N/A 11 December 1992 1
EASTWOOD, Rodney N/A 11 December 1992 1
FARNELL, David Roy N/A 06 May 1993 1
FINDLAY, Alexander Fraser 27 February 1998 17 September 1999 1
MOORE, Cedric Brian Granville 06 January 1994 17 May 1995 1
REYNOLDS, Richard Timothy 26 February 1996 11 October 1999 1
RHODES, Robert Edward 21 September 1993 06 January 1994 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP03 - Appointment of secretary 10 May 2020
TM02 - Termination of appointment of secretary 10 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 26 June 2010
CH03 - Change of particulars for secretary 01 May 2010
CH01 - Change of particulars for director 30 April 2010
AR01 - Annual Return 05 March 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 12 August 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 08 June 2005
363a - Annual Return 06 April 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
RESOLUTIONS - N/A 07 December 2001
CERT10 - Re-registration of a company from public to private 07 December 2001
MAR - Memorandum and Articles - used in re-registration 07 December 2001
53 - Application by a public company for re-registration as a private company 07 December 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 29 July 2001
363a - Annual Return 13 December 2000
AA - Annual Accounts 05 December 2000
225 - Change of Accounting Reference Date 03 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
353 - Register of members 14 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
225 - Change of Accounting Reference Date 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
363s - Annual Return 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
AA - Annual Accounts 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
363s - Annual Return 17 July 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
353a - Register of members in non-legible form 01 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 06 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 12 June 1996
RESOLUTIONS - N/A 18 April 1996
288 - N/A 02 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 1995
88(2)P - N/A 30 October 1995
88(2)P - N/A 30 October 1995
288 - N/A 20 September 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
363s - Annual Return 04 August 1995
PROSP - Prospectus 29 June 1995
AA - Annual Accounts 12 June 1995
288 - N/A 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
363s - Annual Return 26 July 1994
288 - N/A 20 April 1994
353a - Register of members in non-legible form 13 March 1994
PROSP - Prospectus 09 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
AA - Annual Accounts 02 March 1994
MEM/ARTS - N/A 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 1994
123 - Notice of increase in nominal capital 02 March 1994
288 - N/A 01 March 1994
RESOLUTIONS - N/A 04 February 1994
CERT5 - Re-registration of a company from private to public 04 February 1994
MAR - Memorandum and Articles - used in re-registration 04 February 1994
BS - Balance sheet 04 February 1994
AUDS - Auditor's statement 04 February 1994
AUDR - Auditor's report 04 February 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 04 February 1994
43(3) - Application by a private company for re-registration as a public company 04 February 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
CERTNM - Change of name certificate 06 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 02 November 1993
288 - N/A 28 October 1993
288 - N/A 08 October 1993
288 - N/A 03 October 1993
288 - N/A 28 September 1993
363s - Annual Return 12 July 1993
288 - N/A 21 May 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 20 October 1992
288 - N/A 14 October 1992
363s - Annual Return 04 August 1992
288 - N/A 01 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1991
AA - Annual Accounts 26 September 1991
363b - Annual Return 20 September 1991
288 - N/A 30 June 1991
363a - Annual Return 08 January 1991
288 - N/A 14 December 1990
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 08 September 1989
288 - N/A 08 September 1989
288 - N/A 10 May 1989
AA - Annual Accounts 07 March 1989
288 - N/A 06 February 1989
288 - N/A 31 October 1988
288 - N/A 31 October 1988
363 - Annual Return 12 October 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
287 - Change in situation or address of Registered Office 03 June 1988
288 - N/A 10 February 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 09 June 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 10 January 1984
AA - Annual Accounts 06 July 1983
AA - Annual Accounts 08 July 1982
CERTNM - Change of name certificate 22 April 1982
AA - Annual Accounts 16 June 1981
363 - Annual Return 16 June 1981
363 - Annual Return 16 April 1980
363 - Annual Return 27 March 1980
CERTNM - Change of name certificate 07 February 1979
CERTNM - Change of name certificate 22 November 1972
MISC - Miscellaneous document 14 February 1952

Mortgages & Charges

Description Date Status Charge by
Floating charge - real property 27 March 2012 Outstanding

N/A

Trust deed 28 June 1974 Fully Satisfied

N/A

Trust deed securing debenture stock of thomas tilling LTD 02 April 1974 Fully Satisfied

N/A

Trust deed 06 December 1965 Fully Satisfied

N/A

Equitable charge without written instrument 16 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.