GRAFHAM HOLDINGS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Barry O'brien on 2025-08-27

View Document

01/09/251 September 2025 NewAppointment of Mr David Staples as a director on 2025-08-26

View Document

17/08/2517 August 2025 NewAppointment of Mr Eamon Farrell as a director on 2025-08-07

View Document

17/08/2517 August 2025 NewAppointment of Mr Barry O'brien as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Mr Stephen Richard Gabell as a director on 2025-04-29

View Document

29/04/2529 April 2025 Satisfaction of charge 042417200003 in full

View Document

16/02/2516 February 2025 Director's details changed for Mr Kevin John Beamon on 2025-02-07

View Document

23/12/2423 December 2024 Termination of appointment of Fintan Flood as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of David Staples as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Barry O'brien as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Eamon Farrell as a director on 2024-12-16

View Document

19/08/2419 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

29/06/2329 June 2023 Cessation of William David Robert Habergham as a person with significant control on 2023-06-16

View Document

29/06/2329 June 2023 Notification of Corrugated Packaging Holdings (Uk) Limited as a person with significant control on 2023-06-16

View Document

29/06/2329 June 2023 Cessation of Kevin John Beamon as a person with significant control on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr David Staples as a director on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr Fintan Flood as a director on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr Eamon Farrell as a director on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr Barry O'brien as a director on 2023-06-16

View Document

28/06/2328 June 2023 Registration of charge 042417200004, created on 2023-06-16

View Document

22/06/2322 June 2023 Satisfaction of charge 042417200002 in full

View Document

19/06/2319 June 2023 Registration of charge 042417200003, created on 2023-06-16

View Document

30/05/2330 May 2023 Satisfaction of charge 1 in full

View Document

02/03/232 March 2023 Appointment of Mr Perry Kenneth Saunders as a director on 2023-03-01

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 29/06/18

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 20000

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 29/06/2018

View Document

01/03/191 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 29/06/18

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/1820 July 2018 REDUCE ISSUED CAPITAL 29/06/2018

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN BEAMON

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID ROBERT HABERGHAM

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042417200002

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 26/08/2013

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/06/2013

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/03/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/03/2011

View Document

04/01/114 January 2011 SOLVENCY STATEMENT DATED 16/12/10

View Document

04/01/114 January 2011 STATEMENT BY DIRECTORS

View Document

04/01/114 January 2011 CANCEL CAPITAL REDEMPTION RESERVE 17/12/2010

View Document

04/01/114 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 20000

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 NC INC ALREADY ADJUSTED 30/10/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RE AUD STAT

View Document

06/06/026 June 2002 AUDITOR'S RESIGNATION

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

09/01/029 January 2002 SHARES AGREEMENT OTC

View Document

27/09/0127 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0127 September 2001 £ NC 1000/1010000 12/09/01

View Document

27/09/0127 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED PRAISESWEET LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company