About

Registered Number: 03224519
Date of Incorporation: 15/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Deva House Knutsford Way, Sealand Industrial Estate, Chester, Cheshire, CH1 4NX

 

Established in 1996, Grahams Agricultural Ltd have registered office in Chester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Clutton, Thomas Samuel, Graham, James Dougal for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, James Dougal 10 October 1996 25 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CLUTTON, Thomas Samuel 10 October 1996 25 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 24 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 April 2012
CERTNM - Change of name certificate 09 November 2011
MEM/ARTS - N/A 20 October 2011
CONNOT - N/A 18 October 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 15 August 2011
AD01 - Change of registered office address 15 August 2011
AP01 - Appointment of director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 21 July 1999
287 - Change in situation or address of Registered Office 19 March 1999
363s - Annual Return 22 July 1998
RESOLUTIONS - N/A 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
AA - Annual Accounts 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 May 1998
363s - Annual Return 15 August 1997
225 - Change of Accounting Reference Date 22 May 1997
CERTNM - Change of name certificate 21 October 1996
MEM/ARTS - N/A 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.