Company Information for

DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED

COMMANDREE, GASTON STREET, EAST BERGHOLT, COLCHESTER, CO7 6SE,

Company Registration Number

00924214

Private Limited Company

Active

About Dr. Graham's Homes (greeting Cards) Ltd

DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED was founded on 1967-12-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Dr. Graham's Homes (greeting Cards) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees

Key Data

Company Name
DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED
Legal Registered Office
COMMANDREE, GASTON STREET
EAST BERGHOLT
COLCHESTER
CO7 6SE
Other companies in CO7

Filing Information

Company Number00924214
Date formed1967-12-06
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusActive
Lastest accounts31/03/2018
Account next due31/12/2019
Latest filing return31/03/2016
Filing return next due28/04/2017
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2019-09-05 14:17:14
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Robert Ian Cranston Company Secretary 2006-10-04 ENGLAND
Caroline Anne Abel Director HOUSEWIFE 2006-12-06 ENGLAND
Catherine Mary Baines Director RETIRED 2010-05-01 ENGLAND
Fiona Cranston Director HOUSEWIFE 2006-10-04 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Anna Elisabeth Panter Director 2006-10-04 2009-12-03
Caroline Eckersley Director 2004-07-13 2006-10-31
John Francis Dennis Company Secretary 1999-12-13 2006-10-04
Katina June Dennis Director 2004-07-13 2006-10-04
Wendy Juliet Grant Director 1999-04-28 2004-07-13
Alan Keith Langley Director 1995-04-25 2004-07-13
David Smith Director 1995-04-25 2004-07-13
Ian David Camburn Company Secretary 1999-04-28 1999-12-07
Wendy Juliet Grant Company Secretary 1995-04-25 1999-04-28
John Valentine Jardine Paterson Director 1992-03-31 1999-04-28
Ian David Graham Company Secretary 1992-03-31 1995-04-25
Ian David Graham Director 1992-03-31 1995-04-25
Elizabeth Jean Holden Director 1992-03-31 1995-04-25

Related Directorships for Robert Ian Cranston

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Robert Ian Cranston EMROFI LIMITEDCompany Secretary 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
Robert Ian Cranston PECAN DELUXE CANDY (EUROPE) LIMITEDCompany Secretary 2000-03-06 CURRENT 1992-04-08 Active
Robert Ian Cranston ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITEDCompany Secretary 1996-01-31 CURRENT 1979-12-28 Active
Robert Ian Cranston FIEMRO LIMITEDCompany Secretary 1991-03-31 CURRENT 1965-06-01 Dissolved 2015-04-28

Related Directorships for Caroline Anne Abel

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Caroline Anne Abel SEEBEYONDBORDERS UKDirector 2012-01-17 CURRENT 2012-01-17 Active

Related Directorships for Catherine Mary Baines

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Catherine Mary Baines L'ARCHEDirector 2006-09-11 CURRENT 1972-05-18 Active
Catherine Mary Baines THE NATIONAL ASSOCIATION OF TOY AND LEISURE LIBRARIESDirector 2002-10-06 CURRENT 1975-08-05 Dissolved 2014-09-03

Related Directorships for Fiona Cranston

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Fiona Cranston CRANESTONE LAND LIMITEDDirector 2015-12-14 CURRENT 2015-12-14 Active
Fiona Cranston EMROFI LIMITEDDirector 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
Fiona Cranston FIEMRO LIMITEDDirector 1991-03-31 CURRENT 1965-06-01 Dissolved 2015-04-28