Company NameD.C. Graham & Son (Sherburn) Limited
DirectorKatherine Ann Clayton
Company StatusActive
Company Number00983683
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Katherine Ann Clayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(40 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Director NameAlbert Carter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Director NameRosemary Anne Carter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Secretary NameRosemary Anne Carter
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL

Contact

Websitedcgrahamandson.co.uk

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

47 at £1Rosemary Anne Carter
94.00%
Ordinary
2 at £1Katherine Clayton
4.00%
Ordinary
1 at £1James Carter
2.00%
Ordinary

Financials

Year2014
Net Worth-£17,121
Cash£1,563
Current Liabilities£102,432

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 January 2011Delivered on: 11 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 1991Delivered on: 25 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
21 October 1987Delivered on: 22 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold plot of land having frontage onto sheepwalk lane, felbybridge together with the buildings erected thereon or on some part thereof.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
6 January 2020Cessation of Rosemary Anne Carter as a person with significant control on 24 October 2019 (1 page)
6 January 2020Termination of appointment of Rosemary Anne Carter as a director on 24 October 2019 (1 page)
6 January 2020Withdrawal of a person with significant control statement on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 January 2020Notification of a person with significant control statement (2 pages)
6 January 2020Termination of appointment of Rosemary Anne Carter as a secretary on 24 October 2019 (1 page)
6 January 2020Notification of Katherine Ann Clayton as a person with significant control on 24 October 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Registered office address changed from White Cottage Nurseries Tadcaster Rd Sherburn-in-Elmet Nr Leeds LS25 6EJ to 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL on 7 October 2016 (1 page)
7 October 2016Registered office address changed from White Cottage Nurseries Tadcaster Rd Sherburn-in-Elmet Nr Leeds LS25 6EJ to 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL on 7 October 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Termination of appointment of Albert Carter as a director (1 page)
12 April 2011Appointment of Mrs Katherine Ann Clayton as a director (2 pages)
12 April 2011Appointment of Mrs Katherine Ann Clayton as a director (2 pages)
12 April 2011Termination of appointment of Albert Carter as a director (1 page)
16 March 2011Sub-division of shares on 25 January 2011 (5 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 50
(4 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividend 25/01/2011
(1 page)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividend 25/01/2011
(1 page)
16 March 2011Sub-division of shares on 25 January 2011 (5 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 50
(4 pages)
11 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
11 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 February 2010Director's details changed for Albert Carter on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Albert Carter on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Rosemary Anne Carter on 31 December 2009 (2 pages)
11 February 2010Secretary's details changed for Rosemary Anne Carter on 31 December 2009 (1 page)
11 February 2010Secretary's details changed for Rosemary Anne Carter on 31 December 2009 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Rosemary Anne Carter on 31 December 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
3 July 1970Certificate of incorporation (1 page)
3 July 1970Certificate of incorporation (1 page)