You are here: bizstats.co.uk > a-z index > J list

J. Graham & Son (oldham) Limited OLDHAM


Founded in 1987, J. Graham & Son (oldham), classified under reg no. 02197815 is an active company. Currently registered at Unit 54 Acorn Business Centre OL1 3NE, Oldham the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Paul G., appointed on 26 January 2007. In addition, a secretary was appointed - Tracey G., appointed on 26 January 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the company until 30 January 1999.

J. Graham & Son (oldham) Limited Address / Contact

Office Address Unit 54 Acorn Business Centre
Office Address2 Barry Street
Town Oldham
Post code OL1 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02197815
Date of Incorporation Tue, 24th Nov 1987
Industry Other construction installation
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 26 January 2007

Tracey G.

Position: Secretary

Appointed: 26 January 2007

John G.

Position: Secretary

Resigned: 30 January 1999

Veronica G.

Position: Director

Appointed: 23 July 2002

Resigned: 26 January 2007

Paul G.

Position: Secretary

Appointed: 30 January 1999

Resigned: 26 January 2007

John G.

Position: Director

Appointed: 07 September 1992

Resigned: 26 January 2007

Paul G.

Position: Director

Appointed: 07 September 1992

Resigned: 30 January 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Paul G. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 05310 0056 98222 72415 80722 80722 68623 78932 273
Current Assets28 53133 46837 17129 25222 67427 32131 44630 42753 941
Debtors23 37823 36330 0896 4286 7674 5148 7606 63821 668
Net Assets Liabilities-14 569-3 166-13712 92919 55325 62230 21730 00344 875
Other Debtors22 71222 51729 0094 6086 0922 5798 4726 63821 668
Property Plant Equipment1 0168206646 5814 9723 7602 8472 2541 702
Total Inventories100100100100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment40 92341 11941 27533 32334 93236 14437 05737 77938 331
Additions Other Than Through Business Combinations Property Plant Equipment   8 300   129 
Administration Support Average Number Employees111      
Applicable Tax Rate202019191919   
Average Number Employees During Period222233332
Corporation Tax Payable  811 9401 8601 6542 0497667 878
Creditors44 11637 45437 84421 6547 1484 7453 5352 25010 445
Current Tax For Period  811 9401 8601 654   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1281 122-305-231   
Deferred Tax Liabilities  1281 250945714   
Depreciation Expense Property Plant Equipment247196156      
Depreciation Rate Used For Property Plant Equipment 1515151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 089     
Disposals Property Plant Equipment   10 335     
Increase From Depreciation Charge For Year Property Plant Equipment 1961562 1371 6091 212913722552
Net Current Assets Liabilities-15 585-3 986-6737 59815 52622 57627 91128 17743 496
Net Deferred Tax Liability Asset  1281 250945714   
Other Creditors42 93135 81136 04218 7294 5481 6511 4601 4632 521
Other Taxation Social Security Payable9641 5081 6559646641 282   
Profit Loss On Ordinary Activities Before Tax14 19411 4033 23816 1288 1797 492   
Property Plant Equipment Gross Cost 41 93941 93939 90439 90439 90439 90440 03340 033
Raw Materials100100100      
Taxation Including Deferred Taxation Balance Sheet Subtotal  1281 250945714541428323
Tax Decrease From Utilisation Tax Losses2 7122 320572      
Tax Expense Credit Applicable Tax Rate2 8392 2816233 0641 5541 423   
Tax Increase Decrease From Other Short-term Timing Differences-12739158      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2093 0621 5551 423   
Total Assets Less Current Liabilities-14 569-3 166-914 17920 49826 33630 75830 43145 198
Trade Creditors Trade Payables221135662176158262146
Trade Debtors Trade Receivables6668461 0801 8206751 935288  
Wages Salaries12 97212 78918 975      
Advances Credits Directors41 62134 48628 08317 3373 1212262926755
Advances Credits Made In Period Directors3 7262 82411 09524 49830 6975 70115 3953 003 
Advances Credits Repaid In Period Directors19 9179 95917 49813 75216 4812 80615 1983 000 
Director Remuneration10 0719 94413 985      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 5th, February 2024
Free Download (8 pages)

Company search

Advertisements