Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED
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

Company Overview

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 Number 00924214
Company ID Number 00924214
Date formed 1967-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 14:17:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN CRANSTON
Company Secretary 2006-10-04
CAROLINE ANNE ABEL
Director 2006-12-06
CATHERINE MARY BAINES
Director 2010-05-01
FIONA CRANSTON
Director 2006-10-04
Previous Officers
Officer Role Date Appointed Date 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

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN CRANSTON EMROFI LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
ROBERT IAN CRANSTON PECAN DELUXE CANDY (EUROPE) LIMITED Company Secretary 2000-03-06 CURRENT 1992-04-08 Active
ROBERT IAN CRANSTON ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Company Secretary 1996-01-31 CURRENT 1979-12-28 Active
ROBERT IAN CRANSTON FIEMRO LIMITED Company Secretary 1991-03-31 CURRENT 1965-06-01 Dissolved 2015-04-28
CAROLINE ANNE ABEL SEEBEYONDBORDERS UK Director 2012-01-17 CURRENT 2012-01-17 Active
CATHERINE MARY BAINES L'ARCHE Director 2006-09-11 CURRENT 1972-05-18 Active
CATHERINE MARY BAINES THE NATIONAL ASSOCIATION OF TOY AND LEISURE LIBRARIES Director 2002-10-06 CURRENT 1975-08-05 Dissolved 2014-09-03
FIONA CRANSTON CRANESTONE LAND LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
FIONA CRANSTON EMROFI LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
FIONA CRANSTON FIEMRO LIMITED Director 1991-03-31 CURRENT 1965-06-01 Dissolved 2015-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-06SOAS(A)Voluntary dissolution strike-off suspended
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-11DS01Application to strike the company off the register
2019-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-07AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-09AR0131/03/11 ANNUAL RETURN FULL LIST
2010-05-26AP01DIRECTOR APPOINTED CATHERINE MARY BAINES
2010-05-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-23AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Caroline Anne Abel on 2010-03-31
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PANTER
2009-05-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-06363aReturn made up to 31/03/09; full list of members
2008-05-14AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: COMMANDREE GASTON STREET EAST BERGHOLT COLCHESTER CO7 6SE
2007-04-16190LOCATION OF DEBENTURE REGISTER
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: CROWN CHAMBERS BRIDGE STREET SALISBURY WILTSHIRE SP1 2LZ
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288bDIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-21288bSECRETARY RESIGNED
1999-12-21288aNEW SECRETARY APPOINTED
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-15288aNEW SECRETARY APPOINTED
1999-05-14288bSECRETARY RESIGNED
1999-05-14288bDIRECTOR RESIGNED
1999-04-15363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-24363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED

Intangible Assets
Patents
We have not found any records of DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED
Trademarks
We have not found any records of DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO7 6SE