Company NameGraham + Limited
DirectorsSusan Graham and Emma Charlotte Graham
Company StatusActive
Company Number04076768
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Previous NameEver 1373 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameNeil Graham
NationalityBritish
StatusCurrent
Appointed24 June 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMiss Emma Charlotte Graham
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMrs Susan Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone House
Crow Hall
Lanchester
Durham
DH7 0QJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Contact

Websitegrahamplumbersmerchant.co.uk

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Susan Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,842
Cash£1,277
Current Liabilities£11,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

17 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 February 2023Director's details changed for Miss Emma Charlotte Graham on 1 February 2023 (2 pages)
18 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
20 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 May 2020Appointment of Miss Emma Charlotte Graham as a director on 21 May 2020 (2 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (1 page)
14 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (1 page)
9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
12 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages)
8 November 2012Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page)
8 November 2012Secretary's details changed for Neil Graham on 1 November 2012 (1 page)
8 November 2012Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages)
8 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
8 November 2012Secretary's details changed for Neil Graham on 1 November 2012 (1 page)
8 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
8 November 2012Secretary's details changed for Neil Graham on 1 November 2012 (1 page)
8 November 2012Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page)
8 November 2012Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages)
8 November 2012Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page)
2 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 22/09/08; full list of members (3 pages)
23 March 2009Return made up to 22/09/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 November 2007Return made up to 22/09/07; no change of members (6 pages)
9 November 2007Return made up to 22/09/07; no change of members (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2007Return made up to 22/09/06; full list of members (6 pages)
8 January 2007Return made up to 22/09/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 September 2005Return made up to 22/09/05; full list of members (6 pages)
20 September 2005Return made up to 22/09/05; full list of members (6 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004New director appointed (2 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 October 2003New secretary appointed (2 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
13 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
1 July 2003Registered office changed on 01/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
1 July 2003Registered office changed on 01/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 October 2001Return made up to 22/09/01; full list of members (6 pages)
31 October 2001Return made up to 22/09/01; full list of members (6 pages)
10 January 2001Ad 12/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/00
(1 page)
10 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Ad 12/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/00
(1 page)
10 January 2001Director resigned (1 page)
5 December 2000Company name changed ever 1373 LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed ever 1373 LIMITED\certificate issued on 06/12/00 (2 pages)
22 September 2000Incorporation (30 pages)
22 September 2000Incorporation (30 pages)