Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM & BOWNESS LIMITED
Company Information for

GRAHAM & BOWNESS LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
00569674
Private Limited Company
Liquidation

Company Overview

About Graham & Bowness Ltd
GRAHAM & BOWNESS LIMITED was founded on 1956-07-31 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Graham & Bowness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAHAM & BOWNESS LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA8
 
Filing Information
Company Number 00569674
Company ID Number 00569674
Date formed 1956-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 11:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM & BOWNESS LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAM & BOWNESS LIMITED
The following companies were found which have the same name as GRAHAM & BOWNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAM & BOWNESS LIMITED Unknown

Company Officers of GRAHAM & BOWNESS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL IRVING
Company Secretary 2008-03-10
JUDITH ANNE GLOVER SMITH
Director 2012-09-12
CHRISTOPHER PAUL IRVING
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MEREDITH HODGSON
Director 1991-04-30 2016-09-12
DAVID EUAN JOHNSTON
Company Secretary 2000-05-22 2008-03-10
DAVID EUAN JOHNSTON
Director 1991-04-30 2008-03-10
JOYCE JOHNSTON
Company Secretary 1991-04-30 2000-05-22
STENTON WILLIAM ARMSTRONG HODGSON
Director 1991-04-30 1999-04-23
FREDERICK PAUL IRVING
Director 1991-04-30 1999-04-23
JOYCE JOHNSTON
Director 1991-04-30 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE GLOVER SMITH BAR SOLO LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JUDITH ANNE GLOVER SMITH HEATHER GLEN COUNTRY HOUSE LIMITED Director 2010-09-01 CURRENT 2008-03-07 Active
JUDITH ANNE GLOVER SMITH HEATHER GLEN LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active
JUDITH ANNE GLOVER SMITH SOLO CAFE BARS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
CHRISTOPHER PAUL IRVING GRAHAM AND BOWNESS (WEST) LIMITED Director 1999-04-19 CURRENT 1974-01-24 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM HEMPGARTH HAYTON BRAMPTON CUMBRIA CA8 9HR
2018-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-17AA31/12/16 TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 765
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HODGSON
2016-08-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 765
2016-05-05AR0130/04/16 FULL LIST
2015-10-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 765
2015-05-05AR0130/04/15 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 765
2014-05-07AR0130/04/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31AP01DIRECTOR APPOINTED MRS JUDITH ANNE GLOVER SMITH
2013-05-15AR0130/04/13 FULL LIST
2012-05-15AR0130/04/12 FULL LIST
2012-05-15AD02SAIL ADDRESS CHANGED FROM: GRAHAM & BOWNESS LTD CLAY FLATTS TRADING ESTATE WORKINGTON CUMBRIA CA14 2TQ
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM GRAHAM & BOWNESS CLAY FLATTS TRADING ESTATE WORKINGTON CUMBRIA CA14 2TQ UNITED KINGDOM
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-24RES01ADOPT ARTICLES 27/03/2012
2012-04-24RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0130/04/11 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0130/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL IRVING / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MEREDITH HODGSON / 30/04/2010
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS CHRISTOPHER PAUL IRVING LOGGED FORM
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IRVING / 01/05/2009
2008-07-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-22190LOCATION OF DEBENTURE REGISTER
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-22RES01ALTER ARTICLES 02/04/2008
2008-04-22169GBP IC 15260/6876 02/04/08 GBP SR 8384@1=8384
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSTON
2008-04-15288aSECRETARY APPOINTED MR CHRISTOPHER PAUL IRVING
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM CALDEWGATE CARLISLE CUMBRIA CA2 5SZ
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY DAVID JOHNSTON
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-05-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-01288bSECRETARY RESIGNED
2000-06-01288aNEW SECRETARY APPOINTED
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-24363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-25363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1999-05-18288bDIRECTOR RESIGNED
1999-05-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRAHAM & BOWNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-09
Resolution2018-04-09
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM & BOWNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1997-11-20 Outstanding PSA WHOLESALE LIMITED
USED VEHICLE CHARGE 1993-01-18 Outstanding PSA WHOLESALE LIMITED
CHARGE 1992-06-15 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1991-10-03 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-03-16 Outstanding MIDLAND BANK LTD
FLOATING CHARGE 1973-02-08 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM & BOWNESS LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM & BOWNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM & BOWNESS LIMITED
Trademarks
We have not found any records of GRAHAM & BOWNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM & BOWNESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GRAHAM & BOWNESS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM & BOWNESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGRAHAM & BOWNESS LIMITEDEvent Date2018-04-09
SECTION 85(1), INSOLVENCY ACT 1986 GRAHAM & BOWNESS LIMITED (Company Number 00569674 ) Registered office: Hempgarth, Hayton, Brampton, Cumbria, CA8 9HR Written Resolutions were passed on 29 March 2018…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRAHAM & BOWNESS LIMITEDEvent Date2018-03-29
Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick and Mike Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM & BOWNESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM & BOWNESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.