Company NameGraham Welding Construction (PB) Limited
DirectorJulian Graham
Company StatusActive
Company Number06839214
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Julian Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Summit Centre, Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameMr David Canham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Priorsford Avenue
Orpington
Kent
BR5 2EW
Secretary NameMr David Canham
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Priorsford Avenue
Orpington
Kent
BR5 2EW
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.grahamwelding.com

Location

Registered AddressUnit 9
Summit Centre, Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

100 at £1Mr Robin Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£204,297
Cash£8,764
Current Liabilities£188,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
25 April 2023Notification of John Laurence Shayer as a person with significant control on 3 June 2022 (2 pages)
25 April 2023Cessation of Robin Johnson as a person with significant control on 3 June 2022 (1 page)
13 December 2022Termination of appointment of Julian Graham as a director on 3 June 2022 (1 page)
13 December 2022Appointment of Mr John Laurence Shayer as a director on 3 June 2022 (2 pages)
13 December 2022Cessation of Julian Graham as a person with significant control on 3 June 2022 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 March 2021Director's details changed for Mr Julian Graham on 16 March 2021 (2 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Cessation of David Canham as a person with significant control on 4 March 2019 (1 page)
25 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Termination of appointment of David Canham as a director on 19 October 2018 (1 page)
31 October 2018Termination of appointment of David Canham as a secretary on 19 October 2018 (2 pages)
29 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Director's details changed for Julian Graham on 15 February 2016 (2 pages)
15 March 2016Director's details changed for Julian Graham on 15 February 2016 (2 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Julian Graham on 1 April 2011 (2 pages)
2 May 2012Director's details changed for David Canham on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Julian Graham on 1 April 2011 (2 pages)
2 May 2012Director's details changed for David Canham on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Julian Graham on 1 April 2011 (2 pages)
2 May 2012Director's details changed for David Canham on 1 April 2011 (2 pages)
20 April 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
23 April 2009Director's change of particulars / julian graham / 06/04/2009 (1 page)
23 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2009Director's change of particulars / julian graham / 06/04/2009 (1 page)
23 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Director appointed julian graham (1 page)
7 April 2009Director and secretary appointed david canham (1 page)
7 April 2009Appointment terminated director dudley miles (1 page)
7 April 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
7 April 2009Director appointed julian graham (1 page)
7 April 2009Director and secretary appointed david canham (1 page)
7 April 2009Appointment terminated director dudley miles (1 page)
7 April 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
6 March 2009Incorporation (12 pages)
6 March 2009Incorporation (12 pages)