About

Registered Number: 06420825
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 16 Colne Road, Barnoldswick, Lancashire, BB18 5QU

 

Having been setup in 2007, Grahams of Colne Ltd has its registered office in Barnoldswick, Lancashire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Mitchell, Darren Edward, Mitchell, Michael Ian, Mitchell, Stephanie Louise at Companies House. We don't currently know the number of employees at Grahams of Colne Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Darren Edward 07 November 2007 - 1
MITCHELL, Michael Ian 01 August 2008 29 August 2014 1
MITCHELL, Stephanie Louise 24 July 2015 24 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 25 November 2018
PSC04 - N/A 15 November 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2016
SH08 - Notice of name or other designation of class of shares 23 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 22 September 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 11 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 07 December 2011
MISC - Miscellaneous document 27 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.