Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM ENGLISH & CO LTD
Company Information for

GRAHAM ENGLISH & CO LTD

BURTON AND COMPANY, 76C DAVYHULME ROAD, URMSTON, MANCHESTER, M41 7DN,
Company Registration Number
04085722
Private Limited Company
Active

Company Overview

About Graham English & Co Ltd
GRAHAM ENGLISH & CO LTD was founded on 2000-10-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Graham English & Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAHAM ENGLISH & CO LTD
 
Legal Registered Office
BURTON AND COMPANY
76C DAVYHULME ROAD
URMSTON
MANCHESTER
M41 7DN
Other companies in M41
 
Filing Information
Company Number 04085722
Company ID Number 04085722
Date formed 2000-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 00:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM ENGLISH & CO LTD
The accountancy firm based at this address is BURTON AND COMPANY (ACCOUNTANTS) LTD
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 GRAHAM ENGLISH & CO LTD

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP ENGLISH
Director 2000-10-09
SIMONE MEYER
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MICHELLE BARKER-MARSH
Company Secretary 2000-10-09 2008-12-16
JOANNE MICHELLE BARKER-MARSH
Director 2004-04-06 2008-12-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-10-09 2000-10-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-10-09 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP ENGLISH THE DARK RIDE CONSORTIUM LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-10

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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-02-12CESSATION OF GRAHAM PHILIP ENGLISH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP ENGLISH
2023-11-21CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040857220002
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-24CH01Director's details changed for Ms Simone English on 2015-10-10
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0109/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-26AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Ms Simone Meyer on 2012-10-10
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Burton and Company 76 Davyhulme Road Urmston Manchester Greater Manchester M41 7DW
2013-04-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0109/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AP01DIRECTOR APPOINTED MS SIMONE MEYER
2011-12-28AR0109/10/11 ANNUAL RETURN FULL LIST
2011-12-28CH01Director's details changed for Graham Philip English on 2010-10-10
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0109/10/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BARKER-MARSH
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BARKER-MARSH
2009-12-23AR0109/10/09 FULL LIST
2009-04-08363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-01363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-08363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-08363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-08363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-20363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-07363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-04-1388(2)RAD 01/02/01--------- £ SI 99@1=99 £ IC 2/101
2000-12-1988(2)RAD 26/10/00-26/10/00 £ SI 1@1=1 £ IC 1/2
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 76 DAVYHULME ROAD DAVYHULME MANCHESTER M41 7DN
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01
2000-10-13288bDIRECTOR RESIGNED
2000-10-13288bSECRETARY RESIGNED
2000-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to GRAHAM ENGLISH & CO LTD 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 GRAHAM ENGLISH & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 182,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GRAHAM ENGLISH & CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 171,282
Current Assets 2011-09-01 £ 436,083
Debtors 2011-09-01 £ 264,801
Tangible Fixed Assets 2011-09-01 £ 7,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAHAM ENGLISH & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM ENGLISH & CO LTD
Trademarks
We have not found any records of GRAHAM ENGLISH & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM ENGLISH & CO LTD. 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 (90030 - Artistic creation) as GRAHAM ENGLISH & CO LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM ENGLISH & CO LTD 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 GRAHAM ENGLISH & CO LTD 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 GRAHAM ENGLISH & CO LTD 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.