Company NameGraham Rise Limited
DirectorsRichard Slodyczak and William Atkinson Barraclough
Company StatusActive
Company Number01273016
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Slodyczak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(21 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Graham Rise
156 Graham Road
Sheffield
S.Yorks
S10 3GR
Secretary NameRichard Slodyczak
NationalityBritish
StatusCurrent
Appointed30 July 2005(28 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Graham Rise
156 Graham Road
Sheffield
S.Yorks
S10 3GR
Director NameMr William Atkinson Barraclough
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(38 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Myers Grove Lane
Sheffield
S6 5JH
Director NameJudith Christine Elizabeth Le Pla
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameGeorgina Wilkinson
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 1991)
RoleCompany Director
Correspondence AddressGraham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Aubrey Richard Stanley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 1997)
RoleFinancial Analyst
Correspondence AddressFlat 1 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMrs Hilda Frances Peterkin
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2001)
RoleCompany Director
Correspondence AddressFlat3 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Harold Frederick James
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence AddressGraham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Secretary NameMr Harold Frederick James
NationalityBritish
StatusResigned
Appointed01 July 1991(14 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence AddressGraham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Baltazar Martins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration18 years (resigned 01 January 2010)
RoleFinancial Consultant
Correspondence Address397 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GE
Director NameMiss Christine Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleMedical Lab Scientific Officer
Correspondence AddressFlat6 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Secretary NameMr Aubrey Richard Stanley
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 1997)
RoleFinancial Analyst
Correspondence AddressFlat 1 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Joseph Thomas Usher
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 11 months after company formation)
Appointment Duration13 years (resigned 29 July 2005)
RoleHairdresser
Correspondence AddressFlat5 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameWinifred Joan Trickett
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 March 2004)
RoleRetired
Correspondence Address6 Graham Rise
156 Graham Road
Sheffield
S10 3GR
Secretary NameMr Joseph Thomas Usher
NationalityBritish
StatusResigned
Appointed30 August 1997(21 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressFlat5 Graham Rise 156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameVictor Trevor Sinclair
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2003)
RolePersonnel Manager
Correspondence AddressFlat 3 Graham Rise
156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Jonathan Paul Kenworthy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(27 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address117 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameHans Michael Menzel
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2004(28 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
156 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMargaret Usher
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2005(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 2008)
RoleRetired
Correspondence AddressFlat 5 Graham Rise
156 Graham Road
Sheffield
S.Yorks
S10 3GR
Director NameMrs Alison Rodgers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address63 Larch Hill
Sheffield
South Yorkshire
S9 4AH

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Andrew Watchorn & Linda Irene Watchorn
16.67%
Ordinary
1 at £10Judith Christine Elizabeth Le Pla
16.67%
Ordinary
1 at £10Michael Paul Asa Manfredi
16.67%
Ordinary
1 at £10Richard Slodyczak
16.67%
Ordinary
1 at £10Roy Patrick Nolan & Sylvia Gertrude Nolan
16.67%
Ordinary
1 at £10W.a. Barraclough
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Cessation of Richard Slodyczak as a person with significant control on 1 July 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Cessation of Richard Slodyczak as a person with significant control on 1 July 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Termination of appointment of Judith Christine Elizabeth Le Pla as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Judith Christine Elizabeth Le Pla as a director on 9 August 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60
(6 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
24 June 2013Termination of appointment of Hans Menzel as a director (1 page)
24 June 2013Termination of appointment of Hans Menzel as a director (1 page)
24 June 2013Registered office address changed from 1 Graham Rise, 156 Graham Road Ranmoor Sheffield S10 3GR on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1 Graham Rise, 156 Graham Road Ranmoor Sheffield S10 3GR on 24 June 2013 (1 page)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages)
29 May 2010Termination of appointment of Baltazar Martins as a director (1 page)
29 May 2010Termination of appointment of Baltazar Martins as a director (1 page)
2 July 2009Return made up to 01/07/09; full list of members (6 pages)
2 July 2009Return made up to 01/07/09; full list of members (6 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Director appointed mrs alison rodgers (1 page)
24 March 2009Director appointed mrs alison rodgers (1 page)
24 March 2009Appointment terminated director margaret usher (1 page)
24 March 2009Appointment terminated director margaret usher (1 page)
2 July 2008Return made up to 01/07/08; full list of members (6 pages)
2 July 2008Return made up to 01/07/08; full list of members (6 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 01/07/07; full list of members (4 pages)
4 July 2007Return made up to 01/07/07; full list of members (4 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Return made up to 01/07/06; full list of members (4 pages)
3 July 2006Return made up to 01/07/06; full list of members (4 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Return made up to 01/07/05; full list of members (4 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005Return made up to 01/07/05; full list of members (4 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 5 graham rise 156 graham road ranmoor sheffield S10 3GR (1 page)
3 August 2005Registered office changed on 03/08/05 from: 5 graham rise 156 graham road ranmoor sheffield S10 3GR (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 01/07/04; full list of members (9 pages)
7 September 2004Return made up to 01/07/04; full list of members (9 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 July 2003Return made up to 01/07/03; full list of members (10 pages)
19 July 2003Return made up to 01/07/03; full list of members (10 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 July 2002Return made up to 01/07/02; full list of members (10 pages)
18 July 2002Return made up to 01/07/02; full list of members (10 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Return made up to 01/07/00; full list of members (9 pages)
11 August 2000Return made up to 01/07/00; full list of members (9 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 July 1999Return made up to 01/07/99; full list of members (8 pages)
26 July 1999Return made up to 01/07/99; full list of members (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 01/07/98; full list of members (8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 01/07/98; full list of members (8 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
9 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 01/07/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
9 July 1997Return made up to 01/07/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
12 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 July 1996Return made up to 01/07/96; full list of members (8 pages)
7 July 1996Return made up to 01/07/96; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
13 August 1976Incorporation (11 pages)
13 August 1976Incorporation (11 pages)