Background WavePink WaveYellow Wave

GRAFHAM HOLDINGS LIMITED (04241720)

GRAFHAM HOLDINGS LIMITED (04241720) is an active UK company. incorporated on 26 June 2001. with registered office in Larkfield. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). GRAFHAM HOLDINGS LIMITED has been registered for 24 years. Current directors include BEAMON, Kevin John, GABELL, Stephen Richard, HABERGHAM, William David Robert and 2 others.

Company Number
04241720
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Westpoint, Larkfield, ME20 6XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
BEAMON, Kevin John, GABELL, Stephen Richard, HABERGHAM, William David Robert, SAUNDERS, Perry Kenneth, STAPLES, David
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFHAM HOLDINGS LIMITED

GRAFHAM HOLDINGS LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Larkfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). GRAFHAM HOLDINGS LIMITED was registered 24 years ago.(SIC: 17290)

Status

active

Active since 24 years ago

Company No

04241720

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PRAISESWEET LIMITED
From: 26 June 2001To: 23 August 2001
Contact
Address

Westpoint New Hythe Lane Larkfield, ME20 6XJ,

Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Capital Update
Jan 11
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 17
Capital Update
Jul 18
Capital Update
Mar 19
Director Joined
Mar 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEAMON, Kevin John

Active
Tarragon Road, MaidstoneME16 0UR
Secretary
Appointed 16 Jul 2001

BEAMON, Kevin John

Active
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born September 1958
Director
Appointed 16 Jul 2001

GABELL, Stephen Richard

Active
Westpoint, LarkfieldME20 6XJ
Born May 1979
Director
Appointed 29 Apr 2025

HABERGHAM, William David Robert

Active
Westpoint, LarkfieldME20 6XJ
Born August 1959
Director
Appointed 16 Jul 2001

SAUNDERS, Perry Kenneth

Active
Westpoint, LarkfieldME20 6XJ
Born February 1960
Director
Appointed 01 Mar 2023

STAPLES, David

Active
Fitts Village, St James
Born August 1953
Director
Appointed 26 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 16 Jul 2001

FARRELL, Eamon

Resigned
Glebemount, Wicklow
Born March 1953
Director
Appointed 07 Aug 2025
Resigned 03 Mar 2026

FARRELL, Eamon

Resigned
Westpoint, LarkfieldME20 6XJ
Born March 1953
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

FLOOD, Fintan

Resigned
Westpoint, LarkfieldME20 6XJ
Born May 1970
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

O'BRIEN, Barry

Resigned
Homeleigh, Castleknock
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 06 Mar 2026

O'BRIEN, Barry

Resigned
Westpoint, LarkfieldME20 6XJ
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

STAPLES, David

Resigned
Westpoint, LarkfieldME20 6XJ
Born August 1953
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 2001
Resigned 16 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023

Mr William David Robert Habergham

Ceased
Westpoint, LarkfieldME20 6XJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mr Kevin John Beamon

Ceased
Westpoint, LarkfieldME20 6XJ
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 March 2019
SH19Statement of Capital
Legacy
25 March 2019
CAP-SSCAP-SS
Resolution
25 March 2019
RESOLUTIONSResolutions
Legacy
1 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Legacy
20 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2018
SH19Statement of Capital
Legacy
20 July 2018
CAP-SSCAP-SS
Resolution
20 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Group
22 August 2016
AAMDAAMD
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Auditors Resignation Company
18 February 2014
AUDAUD
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Legacy
4 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2011
SH19Statement of Capital
Legacy
4 January 2011
CAP-SSCAP-SS
Resolution
4 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288cChange of Particulars
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
88(2)R88(2)R
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
123Notice of Increase in Nominal Capital
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Miscellaneous
6 June 2002
MISCMISC
Auditors Resignation Company
6 June 2002
AUDAUD
Legacy
23 January 2002
225Change of Accounting Reference Date
Statement Of Affairs
9 January 2002
SASA
Legacy
9 January 2002
88(2)R88(2)R
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
27 September 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2001
NEWINCIncorporation