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

GRAHAMS CARTONS LTD

C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
05411868
Private Limited Company
Liquidation

Company Overview

About Grahams Cartons Ltd
GRAHAMS CARTONS LTD was founded on 2005-04-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Grahams Cartons Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRAHAMS CARTONS LTD
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in L1
 
Filing Information
Company Number 05411868
Company ID Number 05411868
Date formed 2005-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB163704275  
Last Datalog update: 2023-09-05 14:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAMS CARTONS LTD
The accountancy firm based at this address is DPTAX 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 GRAHAMS CARTONS LTD
The following companies were found which have the same name as GRAHAMS CARTONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAMS CARTONS LTD Unknown

Company Officers of GRAHAMS CARTONS LTD

Current Directors
Officer Role Date Appointed
LYNN MARIE GRAHAM
Company Secretary 2011-02-03
COLIN ERNEST GRAHAM
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LYN FARRELL
Company Secretary 2005-05-05 2011-02-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-04-04 2005-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-04-04 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ERNEST GRAHAM CEG PACKAGING LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active

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
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
2023-07-27Voluntary liquidation Statement of receipts and payments to 2023-06-17
2022-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-17
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-17
2020-07-03600Appointment of a voluntary liquidator
2020-06-18AM22Liquidation. Administration move to voluntary liquidation
2020-01-16AM10Administrator's progress report
2019-07-31AM10Administrator's progress report
2019-06-14AM19liquidation-in-administration-extension-of-period
2019-02-07AM10Administrator's progress report
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054118680003
2018-09-21AM02Liquidation statement of affairs AM02SOA
2018-07-30AM06Notice of deemed approval of proposals
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
2018-07-18AM03Statement of administrator's proposal
2018-07-17AM01Appointment of an administrator
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054118680004
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 90100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 90100
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 90100
2015-05-14AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 90100
2014-04-25AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054118680003
2013-04-11AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
2012-10-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0104/04/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0104/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERNEST GRAHAM / 01/04/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN GRAHAM / 01/03/2011
2011-02-03AP03SECRETARY APPOINTED MRS LYNN GRAHAM
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY IRENE FARRELL
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF
2010-05-09AR0104/04/10 FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERNEST GRAHAM / 04/04/2010
2009-09-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-20123NC INC ALREADY ADJUSTED 10/04/09
2009-09-20RES04GBP NC 100/100000 10/04/2009
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-06-07288aNEW SECRETARY APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: GRANITE BUILDINGS 6 STANLEY ST LIVERPOOL L1 6AF
2005-04-04288bDIRECTOR RESIGNED
2005-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1076971 Active Licenced property: WINDOW LANE UNIT 1 GARSTON QUAYS BLACKBURNE STREET LIVERPOOL BLACKBURNE STREET GB L19 8EL. Correspondance address: GARSTON QUAYS UNIT 1 WINDOW LANE BLACKBURNE STREET LIVERPOOL WINDOW LANE GB L19 8EL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-06-26
Appointment of Administrators2018-07-05
Fines / Sanctions
No fines or sanctions have been issued against GRAHAMS CARTONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2009-05-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 189,058
Creditors Due Within One Year 2012-05-01 £ 752,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 GRAHAMS CARTONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 90,100
Current Assets 2012-05-01 £ 589,408
Debtors 2012-05-01 £ 415,908
Fixed Assets 2012-05-01 £ 138,561
Secured Debts 2012-05-01 £ 529,713
Shareholder Funds 2012-05-01 £ 213,693
Stocks Inventory 2012-05-01 £ 173,500
Tangible Fixed Assets 2012-05-01 £ 138,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAHAMS CARTONS LTD registering or being granted any patents
Domain Names

GRAHAMS CARTONS LTD owns 1 domain names.

boxes-cartons.co.uk  

Trademarks
We have not found any records of GRAHAMS CARTONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAMS CARTONS LTD. 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 (17219 - Manufacture of other paper and paperboard containers) as GRAHAMS CARTONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAMS CARTONS LTD 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 TypeResolutions for Winding-up
Defending partyGRAHAMS CARTONS LTDEvent Date2020-06-18
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGRAHAMS CARTONS LTDEvent Date2018-06-28
In the Business and Property Courts in Manchester, case number 2558 Joint Administrator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Administrator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAMS CARTONS LTD 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 GRAHAMS CARTONS LTD 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.