Durham
DH1 1TW
Secretary Name | Neil Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Miss Emma Charlotte Graham |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Susan Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greystone House Crow Hall Lanchester Durham DH7 0QJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Website | grahamplumbersmerchant.co.uk |
---|
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Susan Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,842 |
Cash | £1,277 |
Current Liabilities | £11,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
17 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
1 February 2023 | Director's details changed for Miss Emma Charlotte Graham on 1 February 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 May 2020 | Appointment of Miss Emma Charlotte Graham as a director on 21 May 2020 (2 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
14 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page) |
8 November 2012 | Secretary's details changed for Neil Graham on 1 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Secretary's details changed for Neil Graham on 1 November 2012 (1 page) |
8 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Secretary's details changed for Neil Graham on 1 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mrs Susan Graham on 1 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Greystone House Crow Hall, Lanchester Durham County Durham DH7 0QJ on 8 November 2012 (1 page) |
2 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 22/09/08; full list of members (3 pages) |
23 March 2009 | Return made up to 22/09/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
9 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (6 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 October 2003 | Return made up to 22/09/03; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Return made up to 22/09/03; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
13 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
14 October 2002 | Return made up to 22/09/02; full list of members
|
14 October 2002 | Return made up to 22/09/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
10 January 2001 | Ad 12/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 12/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Director resigned (1 page) |
5 December 2000 | Company name changed ever 1373 LIMITED\certificate issued on 06/12/00 (2 pages) |
5 December 2000 | Company name changed ever 1373 LIMITED\certificate issued on 06/12/00 (2 pages) |
22 September 2000 | Incorporation (30 pages) |
22 September 2000 | Incorporation (30 pages) |