Company NameGraham & Fisher Limited
DirectorsAndrew Simon Fisher and Adrian Jay Malcolm Smith
Company StatusActive
Company Number08381939
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Simon Fisher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameMr Adrian Jay Malcolm Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameMr John McFarlane Graham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales

Contact

Telephone0151 6325215
Telephone regionLiverpool

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Andrew Simon Fisher
30.00%
Ordinary
30 at £1John Mcfarlane Graham
30.00%
Ordinary
20 at £1Andrew John Mcfarlane Graham
20.00%
Ordinary
20 at £1Cara Leanne Fisher
20.00%
Ordinary

Financials

Year2014
Net Worth-£254,144
Cash£18,467
Current Liabilities£172,912

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

9 April 2013Delivered on: 12 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
22 May 2023Change of details for Mr Andrian Jay Malcolm Smith as a person with significant control on 22 May 2023 (2 pages)
6 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 March 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
4 October 2020Termination of appointment of John Mcfarlane Graham as a director on 2 October 2020 (1 page)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 February 2020Cessation of John Mcfarlane Graham as a person with significant control on 28 February 2019 (1 page)
15 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 June 2018Appointment of Mr Adrian Jay Malcolm Smith as a director on 6 June 2018 (2 pages)
6 June 2018Notification of Andrian Jay Malcolm Smith as a person with significant control on 6 June 2018 (2 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
12 April 2013Registration of charge 083819390001 (7 pages)
12 April 2013Registration of charge 083819390001 (7 pages)
6 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)