Douglas & Grahame (u.k.) Ltd. LICHFIELD


Douglas & Grahame (u.k.) started in year 1982 as Private Limited Company with registration number 01611331. The Douglas & Grahame (u.k.) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Lichfield at C/o Douglas & Grahame (uk) Ltd Shenstone Business Park, Lynn Lane. Postal code: WS14 0SB. Since 1998/01/26 Douglas & Grahame (u.k.) Ltd. is no longer carrying the name Stanley Edens (u.k.).

The firm has 5 directors, namely Matthew R., Michael F. and Mark M. and others. Of them, Donald F. has been with the company the longest, being appointed on 5 June 1992 and Matthew R. has been with the company for the least time - from 1 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the firm until 28 October 2013.

Douglas & Grahame (u.k.) Ltd. Address / Contact

Office Address C/o Douglas & Grahame (uk) Ltd Shenstone Business Park, Lynn Lane
Office Address2 Shenstone
Town Lichfield
Post code WS14 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611331
Date of Incorporation Thu, 4th Feb 1982
Industry Wholesale of clothing and footwear
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Matthew R.

Position: Director

Appointed: 01 July 2022

Michael F.

Position: Director

Appointed: 01 October 2020

Mark M.

Position: Director

Appointed: 06 May 2020

Adam F.

Position: Director

Appointed: 21 February 2017

Donald F.

Position: Director

Appointed: 05 June 1992

Andrew L.

Position: Director

Appointed: 15 August 2017

Resigned: 30 June 2021

David H.

Position: Director

Appointed: 21 December 1999

Resigned: 28 October 2013

David H.

Position: Secretary

Appointed: 21 December 1999

Resigned: 28 October 2013

Antony H.

Position: Director

Appointed: 26 March 1998

Resigned: 31 October 2008

Stanley E.

Position: Director

Appointed: 05 June 1992

Resigned: 30 January 1998

Derek R.

Position: Director

Appointed: 05 June 1992

Resigned: 21 December 1999

Richard F.

Position: Director

Appointed: 05 June 1992

Resigned: 16 March 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Douglas & Grahame Limited from Carrickfergus, Northern Ireland. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Donald F. This PSC has significiant influence or control over the company,.

Douglas & Grahame Limited

15 Sloefield Drive, Carrickfergus, BT38 8GX, Northern Ireland

Legal authority Companies Acts
Legal form Private Limited Company
Country registered Uk
Place registered Northern Ireland Companies House
Registration number Ni003047
Notified on 5 June 2016
Nature of control: 50,01-75% shares

Donald F.

Notified on 5 June 2016
Nature of control: significiant influence or control

Company previous names

Stanley Edens (u.k.) January 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand24 87363 243402 846231 148
Current Assets2 015 4022 004 1852 267 5592 386 279
Debtors1 569 5381 522 4721 583 7751 839 877
Net Assets Liabilities1 917 3621 919 3812 143 4952 204 956
Property Plant Equipment3 5931 844294 
Total Inventories420 991418 470280 938315 254
Other
Accumulated Depreciation Impairment Property Plant Equipment80 84582 59484 14484 438
Average Number Employees During Period10977
Creditors101 63386 648124 358181 323
Depreciation Rate Used For Property Plant Equipment 252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 0008 00010 55694 344
Increase From Depreciation Charge For Year Property Plant Equipment 1 7491 550294
Net Current Assets Liabilities1 913 7691 917 5372 143 2012 204 956
Property Plant Equipment Gross Cost 84 43884 43884 438
Total Assets Less Current Liabilities1 917 3621 919 3812 143 4952 204 956

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2016/05/31
filed on: 1st, March 2017
Free Download (6 pages)

Company search

Advertisements