Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAHAM'S DAIRIES LIMITED
Company Information for

GRAHAM'S DAIRIES LIMITED

AIRTHREY KERSE FARM, HENDERSON STREET, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4RW,
Company Registration Number
SC175339
Private Limited Company
Active

Company Overview

About Graham's Dairies Ltd
GRAHAM'S DAIRIES LIMITED was founded on 1997-05-13 and has its registered office in Bridge Of Allan. The organisation's status is listed as "Active". Graham's Dairies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRAHAM'S DAIRIES LIMITED
 
Legal Registered Office
AIRTHREY KERSE FARM
HENDERSON STREET
BRIDGE OF ALLAN
STIRLINGSHIRE
FK9 4RW
Other companies in FK9
 
Filing Information
Company Number SC175339
Company ID Number SC175339
Date formed 1997-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 00:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM'S DAIRIES LIMITED
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'S DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN FERGUSON GRAHAM
Company Secretary 2000-01-15
CAROL BISHOP GRAHAM
Director 2006-07-08
JEAN FERGUSON GRAHAM
Director 2000-01-15
ROBERT ALEXANDER GRAHAM
Director 2000-01-15
ROBERT BISHOP GRAHAM
Director 1998-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIOT SWAN
Director 2010-02-05 2011-09-09
SECRETAR SECURITIES LIMITED
Company Secretary 1998-05-19 2002-11-19
QUILL SERVE LIMITED
Nominated Secretary 1997-05-13 1998-05-19
QUILL FORM LIMITED
Nominated Director 1997-05-13 1998-05-19
QUILL SERVE LIMITED
Director 1997-05-13 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Company Secretary 2007-03-02 CURRENT 2006-11-14 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY LIMITED Company Secretary 2007-03-02 CURRENT 2006-12-04 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
JEAN FERGUSON GRAHAM GRAHAM'S DAIRIES ORGANIC MILK SUPPLIES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY LIMITED Director 2007-03-02 CURRENT 2006-12-04 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
JEAN FERGUSON GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY LIMITED Director 2007-03-02 CURRENT 2006-12-04 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ROBERT ALEXANDER GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY LIMITED Director 2007-03-02 CURRENT 2006-12-04 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT BISHOP GRAHAM D & D DAIRIES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ROBERT BISHOP GRAHAM DAIRY UK LIMITED Director 2015-09-18 CURRENT 1985-12-13 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (NAIRN) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT BISHOP GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT BISHOP GRAHAM CLAYMORE DAIRIES LIMITED Director 2010-09-21 CURRENT 2010-01-19 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY LIMITED Director 2007-03-02 CURRENT 2006-12-04 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT BISHOP GRAHAM RG 2001 LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM RG 2002 LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM GRAHAM'S DAIRIES ORGANIC MILK SUPPLIES LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active

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
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-24Alter floating charge SC1753390005
2023-08-24Alter floating charge SC1753390004
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-18466(Scot)Alter floating charge SC1753390004
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 999
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALEXANDER GRAHAM / 14/05/2018
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FERGUSON GRAHAM on 2018-05-14
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FERGUSON GRAHAM / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BISHOP GRAHAM / 14/05/2018
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 999
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 999
2016-05-20AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 999
2015-05-26AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1753390003
2015-01-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 999
2014-05-23AR0113/05/14 FULL LIST
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1753390006
2014-03-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1753390004
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1753390004
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1753390005
2014-03-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1753390005
2013-11-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-11-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-11-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1753390003
2013-05-14AR0113/05/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-17AR0113/05/12 FULL LIST
2012-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT SWAN
2011-05-31AR0113/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 30/04/2011
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-01AR0113/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 01/02/2010
2010-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN FERGUSON BISHOP GRAHAM / 01/02/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FERGUSON BISHOP GRAHAM / 01/02/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER GRAHAM / 01/02/2010
2010-03-09AP01DIRECTOR APPOINTED MR ELIOT SWAN
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM / 11/05/2006
2009-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-08363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-17RES13PURCHASE CONTRACTS 03/08/04
2005-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288bSECRETARY RESIGNED
2002-06-10363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-08123NC INC ALREADY ADJUSTED 29/01/02
2002-03-08RES04£ NC 100/1000
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-0888(2)RAD 31/01/02--------- £ SI 993@1=993 £ IC 6/999
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-06-08363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-06-08225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00
2000-05-09225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
2000-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to GRAHAM'S DAIRIES 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 GRAHAM'S DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-19 Outstanding RBS INVOICE FINANCE LIMITED
2014-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-11 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-03-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2000-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GRAHAM'S DAIRIES LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM'S DAIRIES LIMITED registering or being granted any patents
Domain Names

GRAHAM'S DAIRIES LIMITED owns 2 domain names.

grahams-dairies.co.uk   grahams-dairy.co.uk  

Trademarks
We have not found any records of GRAHAM'S DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM'S DAIRIES 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 (01410 - Raising of dairy cattle) as GRAHAM'S DAIRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM'S DAIRIES 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.
Import/Export of Goods
Goods imported/exported by GRAHAM'S DAIRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2014-04-0197020000Original engravings, prints and lithographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM'S DAIRIES 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 GRAHAM'S DAIRIES 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.