Company NameGraham Hollamby Limited
DirectorsGraham Frank Hollamby and Phillip Hollamby
Company StatusActive
Company Number03396851
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Frank Hollamby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
DA12 1BB
Secretary NameJudith Ann Hollamby
NationalityBritish
StatusCurrent
Appointed17 November 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address57 Windmill Street
Gravesend
DA12 1BB
Director NamePhillip Hollamby
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
DA12 1BB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMagee Gammon (Services) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address18 North Street
Ashford
Kent
TN24 8LF

Location

Registered Address57 Windmill Street
Gravesend
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Phillip Hollamby
75.00%
Ordinary A
25 at £1Graham Hollamby
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,448
Cash£8,224
Current Liabilities£184,565

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 57 Windmill Street Gravesend DA12 1BB on 14 September 2020 (1 page)
12 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
12 August 2020Change of details for Mr Philip Hollamby as a person with significant control on 10 April 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Director's details changed for Phillip Hollamby on 16 December 2015 (2 pages)
24 December 2015Director's details changed for Phillip Hollamby on 16 December 2015 (2 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Graham Frank Hollamby on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Phillip Hollamby on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Graham Frank Hollamby on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Phillip Hollamby on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Phillip Hollamby on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Graham Frank Hollamby on 6 July 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 July 2010Director's details changed for Graham Frank Hollamby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Phillip Hollamby on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Phillip Hollamby on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Graham Frank Hollamby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Phillip Hollamby on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Graham Frank Hollamby on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 August 2006Return made up to 03/07/06; full list of members (3 pages)
10 August 2006Return made up to 03/07/06; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Return made up to 03/07/05; full list of members (7 pages)
12 July 2005Return made up to 03/07/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 February 2004Ad 03/12/03--------- £ si [email protected] £ ic 1/1 (2 pages)
20 February 2004Ad 03/12/03--------- £ si [email protected] £ ic 1/1 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 August 2003Return made up to 03/07/03; full list of members (6 pages)
18 August 2003Return made up to 03/07/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 03/07/02; full list of members (6 pages)
2 August 2002Return made up to 03/07/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Return made up to 03/07/01; full list of members (6 pages)
25 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 2000Return made up to 03/07/00; full list of members (6 pages)
21 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 January 2000New secretary appointed (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000Secretary resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 August 1999Return made up to 03/07/99; no change of members (4 pages)
13 August 1999Return made up to 03/07/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
8 July 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 July 1997New secretary appointed (2 pages)
3 July 1997Incorporation (18 pages)
3 July 1997Incorporation (18 pages)