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

GRAHAM HOLLAMBY LIMITED

57 WINDMILL STREET, GRAVESEND, DA12 1BB,
Company Registration Number
03396851
Private Limited Company
Active

Company Overview

About Graham Hollamby Ltd
GRAHAM HOLLAMBY LIMITED was founded on 1997-07-03 and has its registered office in Gravesend. The organisation's status is listed as "Active". Graham Hollamby Limited is a Private Limited Company registered in ENGLAND 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 HOLLAMBY LIMITED
 
Legal Registered Office
57 WINDMILL STREET
GRAVESEND
DA12 1BB
Other companies in TN24
 
Filing Information
Company Number 03396851
Company ID Number 03396851
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776567668  
Last Datalog update: 2024-03-07 02:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM HOLLAMBY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRATION ACCOUNTANCY SERVICES LTD   GLADUSE LIMITED   MALCOLM HORTON AND CO LTD
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.

Company Officers of GRAHAM HOLLAMBY LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN HOLLAMBY
Company Secretary 1999-11-17
GRAHAM FRANK HOLLAMBY
Director 1997-07-03
PHILLIP HOLLAMBY
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MAGEE GAMMON (SERVICES) LIMITED
Company Secretary 1997-07-03 1999-11-17
DOROTHY MAY GRAEME
Nominated Secretary 1997-07-03 1997-07-03

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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Director's details changed for Phillip Hollamby on 2023-07-17
2023-08-02Change of details for Mr Philip Hollamby as a person with significant control on 2023-07-17
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11DISS40Compulsory strike-off action has been discontinued
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10PSC04Change of details for Mr Philip Hollamby as a person with significant control on 2021-06-10
2021-06-10CH01Director's details changed for Phillip Hollamby on 2021-06-10
2021-06-10CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH ANN HOLLAMBY on 2021-06-10
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Henwood House Henwood Ashford Kent TN24 8DH
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-08-12PSC04Change of details for Mr Philip Hollamby as a person with significant control on 2020-04-10
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24CH01Director's details changed for Phillip Hollamby on 2015-12-16
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0118/07/15 FULL LIST
2015-07-27AR0118/07/15 FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0118/07/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0118/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0118/07/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-18AR0118/07/11 ANNUAL RETURN FULL LIST
2011-07-13AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HOLLAMBY / 06/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK HOLLAMBY / 06/07/2011
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-05AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HOLLAMBY / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK HOLLAMBY / 01/10/2009
2009-08-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-2088(2)RAD 03/12/03--------- £ SI 99@.01 £ IC 1/1
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-01-05288bSECRETARY RESIGNED
2000-01-05288aNEW SECRETARY APPOINTED
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14288cDIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-07-08288bSECRETARY RESIGNED
1997-07-08225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAHAM HOLLAMBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM HOLLAMBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAHAM HOLLAMBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOLLAMBY LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM HOLLAMBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM HOLLAMBY LIMITED
Trademarks
We have not found any records of GRAHAM HOLLAMBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM HOLLAMBY 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 (82990 - Other business support service activities n.e.c.) as GRAHAM HOLLAMBY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM HOLLAMBY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM HOLLAMBY 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 HOLLAMBY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4