DOUGLAS & GRAHAME LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS & GRAHAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003047

Incorporation date

21/12/1951

Size

Group

Contacts

Registered address

Registered address

15 Sloefield Drive, Carrickfergus, BT38 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1951)
dot icon27/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon19/12/2025
Change of details for Afmf Holdings Limited as a person with significant control on 2025-12-18
dot icon20/08/2025
Termination of appointment of Mark Mcbrien as a director on 2025-08-15
dot icon13/08/2025
Cessation of Donald John Maxwell Finlay as a person with significant control on 2024-10-28
dot icon13/08/2025
Notification of Afmf Holdings Limited as a person with significant control on 2024-10-28
dot icon13/08/2025
Confirmation statement made on 2025-07-07 with updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon18/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon20/09/2023
Registration of charge NI0030470004, created on 2023-09-07
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/04/2023
Accounts for a small company made up to 2022-05-31
dot icon02/03/2023
Registration of charge NI0030470003, created on 2023-02-27
dot icon26/01/2023
Appointment of Mr Matthew Steven Rawlings as a director on 2022-07-01
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon05/07/2021
Termination of appointment of Andrew John Lowden as a director on 2021-06-30
dot icon28/06/2021
Appointment of Mr Michael Finlay as a director on 2020-10-01
dot icon28/06/2021
Appointment of Mr Mark Mcbrien as a director on 2020-05-01
dot icon25/05/2021
Group of companies' accounts made up to 2020-05-31
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon08/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon11/03/2019
Cancellation of shares. Statement of capital on 2019-02-11
dot icon11/03/2019
Purchase of own shares.
dot icon21/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon20/11/2018
Registration of charge NI0030470002, created on 2018-10-31
dot icon22/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon26/04/2017
Cancellation of shares. Statement of capital on 2017-03-16
dot icon26/04/2017
Purchase of own shares.
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2016-05-24
dot icon22/06/2016
Purchase of own shares.
dot icon13/06/2016
Appointment of Mr Andrew John Lowden as a director on 2016-06-01
dot icon27/05/2016
Auditor's resignation
dot icon04/04/2016
Registration of charge NI0030470001, created on 2016-03-31
dot icon22/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon29/01/2016
Appointment of Mr Adam Donald Finlay as a director on 2016-01-29
dot icon29/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Richard Cameron Finlay as a director on 2015-03-16
dot icon14/04/2015
Cancellation of shares. Statement of capital on 2015-03-16
dot icon14/04/2015
Resolutions
dot icon13/04/2015
Purchase of own shares.
dot icon31/03/2015
Particulars of variation of rights attached to shares
dot icon31/03/2015
Sub-division of shares on 2015-03-16
dot icon31/03/2015
Change of share class name or designation
dot icon31/03/2015
Resolutions
dot icon02/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon10/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon25/11/2013
Termination of appointment of David Hooks as a secretary
dot icon25/11/2013
Termination of appointment of David Hooks as a director
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Change of share class name or designation
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon03/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/05/2010
Purchase of own shares.
dot icon08/03/2010
Full accounts made up to 2009-05-31
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Richard Finlay on 2010-01-14
dot icon18/01/2010
Director's details changed for Donald Finlay on 2010-01-14
dot icon18/01/2010
Director's details changed for David Norman Hooks on 2010-01-14
dot icon18/01/2010
Secretary's details changed for David Norman Hooks on 2010-01-14
dot icon03/07/2009
31/05/08 annual accts
dot icon26/02/2009
Change in sit reg add
dot icon04/02/2009
14/01/09 annual return shuttle
dot icon28/03/2008
31/05/07 annual accts
dot icon05/02/2008
14/01/08 annual return shuttle
dot icon04/04/2007
31/05/06 annual accts
dot icon22/01/2007
14/01/07 annual return shuttle
dot icon31/05/2006
31/05/05 annual accts
dot icon13/02/2006
14/01/06 annual return shuttle
dot icon07/09/2005
Not of incr in nom cap
dot icon07/09/2005
Return of allot of shares
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Updated mem and arts
dot icon10/04/2005
31/05/04 annual accts
dot icon07/04/2005
Not of incr in nom cap
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Return of allot of shares
dot icon07/04/2005
Updated mem and arts
dot icon16/07/2004
31/05/03 annual accts
dot icon03/02/2004
14/01/04 annual return shuttle
dot icon07/05/2003
Auditor resignation
dot icon01/04/2003
31/05/02 annual accts
dot icon17/01/2003
14/01/03 annual return shuttle
dot icon11/04/2002
31/05/01 annual accts
dot icon27/01/2002
14/01/02 annual return shuttle
dot icon06/04/2001
31/05/00 annual accts
dot icon13/01/2001
14/01/01 annual return shuttle
dot icon09/04/2000
31/05/99 annual accts
dot icon04/02/2000
14/01/00 annual return shuttle
dot icon09/01/2000
Change of dirs/sec
dot icon30/01/1999
14/01/99 annual return shuttle
dot icon26/01/1999
Auditor resignation
dot icon22/01/1999
31/05/98 annual accts
dot icon24/02/1998
14/01/98 annual return shuttle
dot icon19/02/1998
31/05/97 annual accts
dot icon26/03/1997
31/05/96 annual accts
dot icon14/02/1997
14/01/97 annual return shuttle
dot icon15/03/1996
31/05/95 annual accts
dot icon16/02/1996
14/01/96 annual return shuttle
dot icon27/03/1995
31/05/94 annual accts
dot icon20/01/1995
14/01/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
31/05/93 annual accts
dot icon22/01/1994
14/01/94 annual return shuttle
dot icon26/03/1993
31/05/92 annual accts
dot icon09/02/1993
14/01/93 annual return shuttle
dot icon28/03/1992
31/05/91 annual accts
dot icon28/03/1992
14/01/92 annual return form
dot icon19/06/1991
Change in sit reg add
dot icon28/03/1991
31/05/90 annual accts
dot icon09/02/1991
14/01/91 annual return
dot icon24/01/1990
03/01/90 annual return
dot icon13/01/1990
31/05/89 annual accts
dot icon17/02/1989
30/01/89 annual return
dot icon10/02/1989
31/12/88 annual return
dot icon16/01/1989
31/05/88 annual accts
dot icon21/04/1988
31/05/87 annual accts
dot icon27/11/1987
20/11/87 annual return
dot icon05/05/1987
31/05/86 annual accts
dot icon28/03/1987
02/01/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1986
31/05/85 annual accts
dot icon28/10/1985
19/09/85 annual return
dot icon03/10/1985
31/12/84 annual accts
dot icon06/06/1985
Change in ARD after arp
dot icon25/10/1984
31/12/83 annual accts
dot icon23/07/1984
05/07/84 annual return
dot icon15/06/1983
31/12/83 annual return
dot icon13/12/1982
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon30/05/1981
31/12/81 annual return
dot icon08/05/1980
31/12/80 annual return
dot icon08/05/1980
Particulars re directors
dot icon28/09/1979
Particulars re directors
dot icon30/05/1979
31/12/79 annual return
dot icon20/12/1978
Memorandum and articles
dot icon20/12/1978
Particulars re directors
dot icon05/12/1978
Letter of approval
dot icon05/12/1978
Certificate of change of name
dot icon15/11/1978
Resolutions
dot icon29/03/1978
Situation of reg office
dot icon07/03/1978
31/12/77 annual return
dot icon07/04/1977
31/12/77 annual return
dot icon08/03/1976
31/12/76 annual return
dot icon17/12/1975
31/12/75 annual return
dot icon06/03/1974
31/12/74 annual return
dot icon15/03/1973
31/12/73 annual return
dot icon24/02/1972
31/12/72 annual return
dot icon02/09/1971
Leter of renunciation of
dot icon26/05/1971
Resolutions
dot icon25/05/1971
Pars re contract
dot icon25/05/1971
Return of allots (cash)
dot icon22/02/1971
31/12/71 annual return
dot icon03/02/1971
Particulars re directors
dot icon02/03/1970
31/12/70 annual return
dot icon12/02/1969
31/12/69 annual return
dot icon26/02/1968
Particulars re directors
dot icon26/02/1968
31/12/68 annual return
dot icon01/03/1967
31/12/67 annual return
dot icon02/03/1966
31/12/66 annual return
dot icon03/03/1965
31/12/65 annual return
dot icon08/02/1965
Particulars re directors
dot icon02/12/1964
Particulars re directors
dot icon20/02/1964
31/12/64 annual return
dot icon13/03/1963
31/12/63 annual return
dot icon28/02/1962
Sit of register of mems
dot icon21/02/1962
31/12/62 annual return
dot icon16/03/1961
31/12/61 annual return
dot icon16/03/1961
Particulars re directors
dot icon04/01/1961
Situation of reg office
dot icon23/02/1960
31/12/60 annual return
dot icon09/02/1959
31/12/59 annual return
dot icon03/02/1959
Return of allots (cash)
dot icon20/02/1958
31/12/58 annual return
dot icon21/02/1957
31/12/57 annual return
dot icon13/02/1956
31/12/56 annual return
dot icon30/01/1956
Return of allots (cash)
dot icon30/01/1956
Particulars re directors
dot icon07/02/1955
31/12/55 annual return
dot icon18/02/1954
31/12/54 annual return
dot icon16/03/1953
31/12/52 annual return
dot icon02/03/1953
31/12/53 annual return
dot icon21/03/1952
Resolutions
dot icon21/03/1952
Return of allots (cash)
dot icon01/02/1952
Return of allots (cash)
dot icon08/01/1952
Particulars re directors
dot icon21/12/1951
Situation of reg office
dot icon21/12/1951
Statement of nominal cap
dot icon21/12/1951
Decl on compl on incorp
dot icon21/12/1951
Articles
dot icon21/12/1951
Memorandum
dot icon21/12/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Finlay
Director
01/10/2020 - Present
10
Rawlings, Matthew Steven
Director
01/07/2022 - Present
7
Lowden, Andrew John
Director
01/06/2016 - 30/06/2021
3
Hooks, David Norman
Director
21/12/1999 - 28/10/2013
1
Mr Adam Donald Finlay
Director
29/01/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS & GRAHAME LIMITED

DOUGLAS & GRAHAME LIMITED is an(a) Active company incorporated on 21/12/1951 with the registered office located at 15 Sloefield Drive, Carrickfergus, BT38 8GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS & GRAHAME LIMITED?

toggle

DOUGLAS & GRAHAME LIMITED is currently Active. It was registered on 21/12/1951 .

Where is DOUGLAS & GRAHAME LIMITED located?

toggle

DOUGLAS & GRAHAME LIMITED is registered at 15 Sloefield Drive, Carrickfergus, BT38 8GX.

What does DOUGLAS & GRAHAME LIMITED do?

toggle

DOUGLAS & GRAHAME LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for DOUGLAS & GRAHAME LIMITED?

toggle

The latest filing was on 27/02/2026: Group of companies' accounts made up to 2025-05-31.