Company NameGraham & Associates Limited
DirectorGraham Crompton
Company StatusActive
Company Number04595355
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Crompton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Comelybank Drive
Mexborough
South Yorkshire
S64 0EP
Secretary NameCarol Anne Key
NationalityBritish
StatusResigned
Appointed22 November 2002(2 days after company formation)
Appointment Duration9 years (resigned 01 December 2011)
RoleSecretary
Correspondence Address126 Clayfield View
Mexborough
South Yorkshire
S64 0PR
Director NameMiss Nicola Key
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Canalside View
Kilnhurst
Mexborough
S64 5SD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitegrahamassociatesltd.co.uk

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Graham Crompton
95.00%
Ordinary
5 at £1Nicola Key
5.00%
Ordinary

Financials

Year2014
Net Worth£61,537
Cash£68,411
Current Liabilities£23,646

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Director's details changed for Mr Graham Crompton on 19 May 2023 (2 pages)
19 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
25 September 2020Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 25 September 2020 (1 page)
1 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Nicola Key as a director on 1 August 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
25 April 2018Director's details changed for Miss Nicola Key on 25 April 2018 (2 pages)
2 November 2017Notification of Graham Crompton as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Graham Crompton as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
27 April 2016Registered office address changed from Unit 61 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit 61 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 27 April 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Director's details changed for Graham Crompton on 1 June 2014 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages)
13 March 2015Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages)
13 March 2015Appointment of Miss Nicola Key as a director on 1 April 2014 (2 pages)
13 March 2015Director's details changed for Graham Crompton on 1 June 2014 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Director's details changed for Graham Crompton on 1 June 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Carol Key as a secretary (1 page)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Carol Key as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 December 2009Director's details changed for Graham Crompton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Crompton on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Graham Crompton on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 20/11/08; full list of members (3 pages)
16 February 2009Return made up to 20/11/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Registered office changed on 28/12/06 from: 126 clayfield view mexborough south yorkshire S64 0PR (1 page)
28 December 2006Registered office changed on 28/12/06 from: 126 clayfield view mexborough south yorkshire S64 0PR (1 page)
28 December 2006Return made up to 20/11/06; full list of members (2 pages)
28 December 2006Return made up to 20/11/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 20/11/05; full list of members (2 pages)
12 January 2006Return made up to 20/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 November 2004Return made up to 20/11/04; full list of members (6 pages)
19 November 2004Return made up to 20/11/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 20/11/03; full list of members (6 pages)
22 December 2003Return made up to 20/11/03; full list of members (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 January 2003Registered office changed on 09/01/03 from: 152-160 city road london EC1V 2NX (1 page)
9 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 152-160 city road london EC1V 2NX (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
20 November 2002Incorporation (9 pages)
20 November 2002Incorporation (9 pages)