Company NameGraham's Ltd
DirectorsDavid Graham Mein and Debra Ann Coles
Company StatusActive
Company Number06091596
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr David Graham Mein
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address76 Warren Way
Digswell
Herts
AL6 0DN
Secretary NameJanet Mein
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address339 Knightsfield
Welwyn Garden City
AL8 7NB
Director NameMrs Debra Ann Coles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lords Wood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2HF
Director NameGraham Frederick Mein
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleButcher
Correspondence Address339 Knightsfield
Welwyn Garden City
AL8 7NB
Director NameMr Anthony John Mein
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Knightsfield
Welwyn Garden City
Hertfordshire
AL8 7NB

Contact

Websitestevegrahamsales.com

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

76 at £1David Mein
74.51%
Ordinary
13 at £1Anthony Mein
12.75%
Ordinary
13 at £1Debbie Coles
12.75%
Ordinary

Financials

Year2014
Net Worth-£42,438
Cash£15,127
Current Liabilities£106,562

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
30 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
28 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
6 May 2021Termination of appointment of Anthony John Mein as a director on 22 April 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 August 2017Notification of David Mein as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr David Graham Mein as a person with significant control on 8 April 2017 (2 pages)
15 August 2017Notification of David Mein as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 August 2017Change of details for Mr David Graham Mein as a person with significant control on 8 April 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 August 2016Appointment of Mr Anthony John Mein as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony John Mein as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Mrs Debra Ann Coles as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Mrs Debra Ann Coles as a director on 12 August 2016 (2 pages)
4 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 102
(6 pages)
4 August 2016Termination of appointment of Graham Frederick Mein as a director on 1 June 2016 (1 page)
4 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 102
(6 pages)
4 August 2016Termination of appointment of Graham Frederick Mein as a director on 1 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 102
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 102
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 102
(6 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 102
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 March 2010Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG United Kingdom on 10 March 2010 (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
11 March 2008Return made up to 31/01/08; full list of members (4 pages)
11 March 2008Return made up to 31/01/08; full list of members (4 pages)
20 September 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
20 September 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
8 February 2007Incorporation (17 pages)
8 February 2007Incorporation (17 pages)