Graham Paul Limited BRIDGEND


Founded in 1988, Graham Paul, classified under reg no. 02218664 is an active company. Currently registered at Court House CF31 1BE, Bridgend the company has been in the business for 36 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-03-31. Since 2005-03-01 Graham Paul Limited is no longer carrying the name Graham Paul &.

The company has 6 directors, namely Julian O., Sian L. and James P. and others. Of them, John S. has been with the company the longest, being appointed on 31 December 1990 and Julian O. has been with the company for the least time - from 21 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Graham Paul Limited Address / Contact

Office Address Court House
Office Address2 Court Road
Town Bridgend
Post code CF31 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218664
Date of Incorporation Mon, 8th Feb 1988
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Julian O.

Position: Director

Appointed: 21 June 2023

Sian L.

Position: Director

Appointed: 04 October 2022

James P.

Position: Director

Appointed: 02 September 2019

Jonathan P.

Position: Director

Appointed: 05 January 2017

Nigel W.

Position: Director

Appointed: 04 June 2015

John S.

Position: Director

Appointed: 31 December 1990

David P.

Position: Director

Resigned: 31 March 2018

Brian S.

Position: Director

Resigned: 05 January 2017

Ian W.

Position: Director

Resigned: 05 January 2017

Katherine R.

Position: Director

Appointed: 21 December 2021

Resigned: 04 October 2022

Kelly M.

Position: Director

Appointed: 21 December 2021

Resigned: 04 October 2022

Anita E.

Position: Secretary

Appointed: 05 June 2006

Resigned: 02 May 2017

Andrew L.

Position: Director

Appointed: 08 April 2005

Resigned: 04 October 2022

Elizabeth L.

Position: Director

Appointed: 08 April 2005

Resigned: 31 March 2018

Kevin M.

Position: Director

Appointed: 20 January 2000

Resigned: 31 March 2004

Alwyn T.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2004

David P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 05 June 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Xeinadin Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xeinadin Group Limited

8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11354408
Notified on 4 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graham Paul & March 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand37 552105 934227 217260 690235 740553 157629 381
Current Assets1 012 929976 378931 8561 000 1901 009 8921 411 4611 256 222
Debtors975 377870 444701 809739 500774 152858 304626 841
Net Assets Liabilities611 856651 421661 841745 626867 0131 000 356965 914
Other Debtors176 849109 014111 44494 200115 062143 113140 178
Property Plant Equipment71 57060 28340 50528 32173 72248 46615 074
Other
Amount Specific Advance Or Credit Directors6 8532 85013 74020 9595 481  
Amount Specific Advance Or Credit Made In Period Directors24 96957013 74020 9595 481  
Amount Specific Advance Or Credit Repaid In Period Directors30 0864 00357013 74020 9595 481 
Accumulated Amortisation Impairment Intangible Assets577 538690 434833 518941 856995 7481 037 1491 073 369
Accumulated Depreciation Impairment Property Plant Equipment90 984123 346153 613179 971210 719247 511198 919
Amounts Owed To Group Undertakings   21 28321 28321 28321 283
Amounts Recoverable On Contracts188 189187 676122 067154 990165 80976 524105 477
Average Number Employees During Period47475047454541
Bank Borrowings297 483248 224166 907103 358 150 00032 577
Bank Borrowings Overdrafts249 318197 260116 21332 8706 396127 50024 912
Bank Overdrafts41 270 28 43917 4446 396724 
Creditors249 318197 260116 21354 15321 283148 78346 195
Finance Lease Liabilities Present Value Total1 877      
Fixed Assets707 917561 690405 828290 028281 537214 880145 268
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 99579 84879 848  85 726103 511
Increase From Amortisation Charge For Year Intangible Assets 112 896143 084108 33853 89241 40136 220
Increase From Depreciation Charge For Year Property Plant Equipment 32 36230 26726 35830 74836 79233 392
Intangible Assets618 246491 810348 726240 388186 496145 095108 875
Intangible Assets Gross Cost1 195 7841 182 2441 182 2441 182 2441 182 2441 182 244 
Investments Fixed Assets18 1019 59716 59721 31921 31921 31921 319
Investments In Group Undertakings18 10116 59716 59721 31921 31921 31921 319
Net Current Assets Liabilities159 545297 048378 858515 132625 561942 941869 265
Other Creditors359 068259 125140 901155 404156 16995 64396 772
Other Taxation Social Security Payable238 219264 175232 341166 355139 680224 399149 039
Property Plant Equipment Gross Cost162 554183 629194 118208 292284 441295 977213 993
Provisions For Liabilities Balance Sheet Subtotal6 28810 0576 6325 38118 8028 6822 424
Total Additions Including From Business Combinations Property Plant Equipment 21 07510 48914 17476 14911 536 
Total Assets Less Current Liabilities867 462858 738784 686805 160907 0981 157 8211 014 533
Total Borrowings340 630248 224195 346120 8026 396150 72432 577
Trade Creditors Trade Payables164 785105 066100 62375 36782 086125 254133 481
Trade Debtors Trade Receivables610 339573 754471 128490 310493 281638 667381 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment      81 984
Disposals Property Plant Equipment      81 984

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-03-31 to 2023-05-31
filed on: 1st, February 2023
Free Download (1 page)

Company search

Advertisements