Company NameGraham's Tyres Limited
DirectorsJohn Andrews and Michael Andrews
Company StatusActive
Company Number01681822
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Andrews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(10 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
Director NameMr Michael Andrews
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(10 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
Secretary NameMr John Andrews
NationalityBritish
StatusCurrent
Appointed16 October 2008(25 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
Director NameGraham Andrews
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
Secretary NameCarol Andrews
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address41 Bertram Road
Oughtibridge
Sheffield
South Yorkshire
S30 3FF
Director NameJoanne Louise Davenport
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 December 2003)
RoleBranch Manager
Correspondence Address41 Bertram Road
Oughtibridge
Sheffield
South Yorkshire
S30 3FF

Contact

Websitegrahamstyres.co.uk
Email address[email protected]
Telephone0114 2470170
Telephone regionSheffield

Location

Registered AddressB12 Taylors Court
Parkgate
Rotherham
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

34 at £1Graham Andrews
34.00%
Ordinary
33 at £1John Andrews
33.00%
Ordinary
33 at £1Michael Andrews
33.00%
Ordinary

Financials

Year2014
Net Worth£210,402
Cash£71,170
Current Liabilities£99,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

19 March 1999Delivered on: 8 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 44 edmund road sheffield.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 December 1993Delivered on: 13 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a old methodist chapel halfway sheffield south yorkshire t/n YWE60972 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 February 1990Delivered on: 26 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 May 1992Delivered on: 2 June 1992
Satisfied on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 154,156 and 158 leppings lane, hillsborough, sheffield and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Termination of appointment of Graham Andrews as a director on 27 December 2019 (1 page)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2018Director's details changed for Mr John Andrews on 7 August 2018 (2 pages)
28 June 2018Director's details changed for Graham Andrews on 28 June 2018 (2 pages)
28 June 2018Secretary's details changed for Mr John Andrews on 28 June 2018 (1 page)
28 June 2018Director's details changed for Mr Michael Andrews on 28 June 2018 (2 pages)
28 June 2018Registered office address changed from 150-154 Leppings Lane Sheffield S6 1SX to B12 Taylors Court Parkgate Rotherham S62 6NU on 28 June 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Cessation of John Andrews as a person with significant control on 8 August 2016 (1 page)
12 September 2017Cessation of Michael Andrews as a person with significant control on 8 August 2016 (1 page)
12 September 2017Notification of John Andrews as a person with significant control on 9 August 2016 (2 pages)
12 September 2017Cessation of John Andrews as a person with significant control on 8 August 2016 (1 page)
12 September 2017Cessation of Michael Andrews as a person with significant control on 8 August 2016 (1 page)
12 September 2017Notification of John Andrews as a person with significant control on 9 August 2016 (2 pages)
11 September 2017Notification of Michael Andrews as a person with significant control on 9 August 2016 (2 pages)
11 September 2017Cessation of Graham Andrews as a person with significant control on 9 August 2016 (1 page)
11 September 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 September 2017Notification of Graham Andrews as a person with significant control on 9 August 2016 (2 pages)
11 September 2017Cessation of Graham Andrews as a person with significant control on 9 August 2016 (1 page)
11 September 2017Notification of Graham Andrews as a person with significant control on 9 August 2016 (2 pages)
11 September 2017Notification of Michael Andrews as a person with significant control on 9 August 2016 (2 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
20 June 2014Satisfaction of charge 2 in full (1 page)
20 June 2014Satisfaction of charge 2 in full (1 page)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Graham Andrews on 8 August 2010 (2 pages)
9 September 2010Director's details changed for Graham Andrews on 8 August 2010 (2 pages)
9 September 2010Director's details changed for Graham Andrews on 8 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 October 2009Director's details changed for Mr John Andrews on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Andrews on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Andrews on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Andrews on 12 October 2009 (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 154 leppings lane sheffield S6 1SX (1 page)
9 September 2009Return made up to 08/08/09; full list of members (5 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Location of register of members (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Return made up to 08/08/09; full list of members (5 pages)
9 September 2009Registered office changed on 09/09/2009 from 154 leppings lane sheffield S6 1SX (1 page)
8 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Appointment terminated secretary carol andrews (1 page)
16 October 2008Secretary appointed mr john andrews (1 page)
16 October 2008Secretary appointed mr john andrews (1 page)
16 October 2008Appointment terminated secretary carol andrews (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 08/08/08; full list of members (5 pages)
27 August 2008Return made up to 08/08/08; full list of members (5 pages)
27 August 2008Location of register of members (1 page)
7 December 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2006Return made up to 08/08/06; full list of members (8 pages)
4 October 2006Return made up to 08/08/06; full list of members (8 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 08/08/05; full list of members (3 pages)
22 September 2005Return made up to 08/08/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 August 2004Return made up to 08/08/04; full list of members (8 pages)
18 August 2004Return made up to 08/08/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 December 2003Director resigned (2 pages)
30 December 2003Director resigned (2 pages)
19 August 2003Return made up to 08/08/03; full list of members (9 pages)
19 August 2003Return made up to 08/08/03; full list of members (9 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 August 2002Return made up to 08/08/02; full list of members (9 pages)
21 August 2002Return made up to 08/08/02; full list of members (9 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 August 2001Return made up to 08/08/01; full list of members (8 pages)
22 August 2001Return made up to 08/08/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 August 1997Return made up to 08/08/97; no change of members (4 pages)
13 August 1997Return made up to 08/08/97; no change of members (4 pages)
22 August 1996Return made up to 08/08/96; full list of members (6 pages)
22 August 1996Return made up to 08/08/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 September 1995Return made up to 08/08/95; full list of members (6 pages)
15 September 1995Return made up to 08/08/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 November 1982Incorporation (19 pages)
26 November 1982Incorporation (19 pages)