GRAHAMS MACHINERY SALES LIMITED

Register to unlock more data on OkredoRegister

GRAHAMS MACHINERY SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653217

Incorporation date

01/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester LE8 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2023)
dot icon31/03/2026
Registration of charge 076532170011, created on 2026-03-30
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2026
Satisfaction of charge 076532170003 in full
dot icon08/01/2026
Satisfaction of charge 076532170005 in full
dot icon08/01/2026
Satisfaction of charge 076532170009 in full
dot icon08/01/2026
Satisfaction of charge 076532170004 in full
dot icon08/01/2026
Satisfaction of charge 076532170006 in full
dot icon08/01/2026
Satisfaction of charge 076532170007 in full
dot icon01/12/2025
Cessation of United Tooling Solutions Ii Limited as a person with significant control on 2025-11-26
dot icon01/12/2025
Notification of United Tooling Solutions Limited as a person with significant control on 2025-11-26
dot icon27/11/2025
Registration of charge 076532170010, created on 2025-11-26
dot icon21/10/2025
Termination of appointment of Robert Sayles as a director on 2025-10-17
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/07/2025
Registration of charge 076532170009, created on 2025-06-27
dot icon29/06/2025
Registration of charge 076532170008, created on 2025-06-27
dot icon27/06/2025
Registration of charge 076532170007, created on 2025-06-27
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/02/2025
Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07
dot icon07/02/2025
Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07
dot icon07/02/2025
Appointment of Robert Sayles as a director on 2025-02-07
dot icon07/02/2025
Change of details for United Tooling Solutions Ii Limited as a person with significant control on 2025-01-21
dot icon21/01/2025
Registered office address changed from C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21
dot icon17/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/12/2024
Registration of charge 076532170005, created on 2024-12-20
dot icon20/12/2024
Registration of charge 076532170004, created on 2024-12-20
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/09/2024
Termination of appointment of David Charles Jackson as a director on 2024-08-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David Charles
Director
15/10/2021 - 31/08/2024
28
Graham, Andrew Martin
Director
01/06/2011 - 15/10/2021
12
Taylor, Christopher
Director
15/10/2021 - Present
43
Graham, Michael Patrick
Director
01/06/2011 - 15/10/2021
3
Graham, John Robert
Director
01/06/2011 - 15/10/2021
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About GRAHAMS MACHINERY SALES LIMITED

GRAHAMS MACHINERY SALES LIMITED is an(a) Active company incorporated on 01/06/2011 with the registered office located at Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester LE8 4EZ. There are currently 2 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 GRAHAMS MACHINERY SALES LIMITED?

toggle

GRAHAMS MACHINERY SALES LIMITED is currently Active. It was registered on 01/06/2011 .

Where is GRAHAMS MACHINERY SALES LIMITED located?

toggle

GRAHAMS MACHINERY SALES LIMITED is registered at Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester LE8 4EZ.

What does GRAHAMS MACHINERY SALES LIMITED do?

toggle

GRAHAMS MACHINERY SALES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for GRAHAMS MACHINERY SALES LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 076532170011, created on 2026-03-30.