Company NameGrahams Agricultural Limited
DirectorAndrew Martin Graham
Company StatusActive
Company Number03224519
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 8 months ago)
Previous NamesBrightequal Limited and Graham Clutton Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(15 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkspace 110 Prospect House
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameCharles Clutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director NameMr James Dougal Graham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 October 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2008)
RoleCompany Director
Correspondence AddressMeadow Lea Farm
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary NameMr Thomas Samuel Clutton
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 25 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Secretary NameCharles Clutton
NationalityBritish
StatusResigned
Appointed25 October 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01244 376764
Telephone regionChester

Location

Registered AddressWorkspace 110 Prospect House
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J D Graham Agricultural Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£142,418
Cash£98,040
Current Liabilities£50,434

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 August 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
17 June 2021Registered office address changed from Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX to Workspace 110 Prospect House Factory Road Sandycroft Flintshire CH5 2QJ on 17 June 2021 (1 page)
17 June 2021Change of details for Mr Andrew Martin Graham as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Andrew Martin Graham on 16 June 2021 (2 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Company name changed graham clutton investments LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
9 November 2011Company name changed graham clutton investments LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
20 October 2011Memorandum and Articles of Association (25 pages)
20 October 2011Memorandum and Articles of Association (25 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Change of name notice (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
15 August 2011Appointment of Mr Andrew Martin Graham as a director (2 pages)
15 August 2011Director's details changed for Mr Andrew Martin Graham on 15 August 2011 (2 pages)
15 August 2011Termination of appointment of Charles Clutton as a director (1 page)
15 August 2011Appointment of Mr Andrew Martin Graham as a director (2 pages)
15 August 2011Termination of appointment of Charles Clutton as a secretary (1 page)
15 August 2011Registered office address changed from 6 St John Street Chester CH1 1DA on 15 August 2011 (1 page)
15 August 2011Termination of appointment of Charles Clutton as a secretary (1 page)
15 August 2011Registered office address changed from 6 St John Street Chester CH1 1DA on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr Andrew Martin Graham on 15 August 2011 (2 pages)
15 August 2011Termination of appointment of Charles Clutton as a director (1 page)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 15/07/09; full list of members (3 pages)
3 August 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Appointment terminated director james graham (1 page)
16 July 2009Appointment terminated director james graham (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 15/07/06; full list of members (3 pages)
25 October 2006Return made up to 15/07/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
23 November 2005Return made up to 15/07/05; full list of members (3 pages)
23 November 2005Return made up to 15/07/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2004Return made up to 15/07/04; full list of members (7 pages)
6 August 2004Return made up to 15/07/04; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 15/07/01; full list of members (6 pages)
26 July 2001Return made up to 15/07/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 July 2000Return made up to 15/07/00; full list of members (6 pages)
26 July 2000Return made up to 15/07/00; full list of members (6 pages)
10 December 1999Secretary's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Return made up to 15/07/99; full list of members (7 pages)
21 July 1999Return made up to 15/07/99; full list of members (7 pages)
19 March 1999Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page)
19 March 1999Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page)
22 July 1998Return made up to 15/07/98; full list of members (7 pages)
22 July 1998Return made up to 15/07/98; full list of members (7 pages)
23 June 1998£ nc 1000/100000 20/05/98 (1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 1000/100000 20/05/98 (1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
15 August 1997Return made up to 15/07/97; full list of members (6 pages)
15 August 1997Return made up to 15/07/97; full list of members (6 pages)
22 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
21 October 1996Company name changed brightequal LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed brightequal LIMITED\certificate issued on 22/10/96 (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Memorandum and Articles of Association (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Memorandum and Articles of Association (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 October 1996Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
15 July 1996Incorporation (10 pages)
15 July 1996Incorporation (10 pages)