Background WavePink WaveYellow Wave

S.P. GRAHAM LIMITED (NI009702)

S.P. GRAHAM LIMITED (NI009702) is an active UK company. incorporated on 7 September 1973. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. S.P. GRAHAM LIMITED has been registered for 52 years. Current directors include GRAHAM, Brenda Ethel, GRAHAM, Gareth David.

Company Number
NI009702
Status
active
Type
ltd
Incorporated
7 September 1973
Age
52 years
Address
Office 2, Floor 2 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GRAHAM, Brenda Ethel, GRAHAM, Gareth David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.P. GRAHAM LIMITED

S.P. GRAHAM LIMITED is an active company incorporated on 7 September 1973 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. S.P. GRAHAM LIMITED was registered 52 years ago.(SIC: 92000)

Status

active

Active since 52 years ago

Company No

NI009702

LTD Company

Age

52 Years

Incorporated 7 September 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Office 2, Floor 2 Wellington Buildings 2 - 4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 2 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 1 February 2019
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 16 February 2016To: 24 May 2018
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 7 September 1973To: 16 February 2016
Timeline

20 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
Sept 73
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAHAM, Brenda

Active
2 - 4 Wellington Street, BelfastBT1 6HT
Secretary
Appointed 07 Sept 1973

GRAHAM, Brenda Ethel

Active
2 - 4 Wellington Street, BelfastBT1 6HT
Born September 1939
Director
Appointed 07 Sept 1973

GRAHAM, Gareth David

Active
2 - 4 Wellington Street, BelfastBT1 6HT
Born May 1971
Director
Appointed 03 Nov 2008

CUSHNAHAN, Hugh Francis

Resigned
Apartment 17, East Bridge StreetBT1 3SG
Born December 1941
Director
Appointed 01 Jul 2004
Resigned 10 Oct 2008

HAYES, Brendan

Resigned
2 - 4 Wellington Street, BelfastBT1 6HT
Born July 1938
Director
Appointed 07 Sept 1973
Resigned 01 Jan 2020

MCENTEE, Ann Patricia

Resigned
23 Fortwilliam Park, BelfastBT15 4AL
Born December 1936
Director
Appointed 11 Jul 2001
Resigned 02 Jul 2004

MCENTEE, Edward

Resigned
23 Fortwillwiam Park, BelfastBT15 4AL
Born April 1934
Director
Appointed 11 Jul 2001
Resigned 02 Jul 2004

Persons with significant control

1

Wellington Place, BelfastBT1 6GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
25 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2014
MR05Certification of Charge
Resolution
27 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Legacy
25 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
24 March 2009
371SR(NI)371SR(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
19 January 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 November 2008
402R(NI)402R(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
14 February 2008
252(NI)252(NI)
Legacy
3 February 2008
295(NI)295(NI)
Legacy
28 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
AC(NI)AC(NI)
Legacy
31 January 2007
252(NI)252(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
20 July 2006
UDM+A(NI)UDM+A(NI)
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
16 February 2005
371S(NI)371S(NI)
Legacy
8 February 2005
252(NI)252(NI)
Legacy
6 September 2004
MG01MG01
Legacy
5 August 2004
SD(NI)SD(NI)
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
296(NI)296(NI)
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
13 February 2004
252(NI)252(NI)
Particulars Of A Mortgage Charge
2 February 2004
402(NI)402(NI)
Legacy
29 January 2004
371S(NI)371S(NI)
Legacy
24 June 2003
AC(NI)AC(NI)
Legacy
24 June 2003
AC(NI)AC(NI)
Legacy
6 February 2003
252(NI)252(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 May 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 March 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 March 2002
402(NI)402(NI)
Legacy
10 February 2002
252(NI)252(NI)
Legacy
10 February 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 December 2001
402(NI)402(NI)
Legacy
24 August 2001
296(NI)296(NI)
Legacy
24 August 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 March 2001
402(NI)402(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 December 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 September 1999
402(NI)402(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
6 May 1998
AC(NI)AC(NI)
Legacy
8 February 1998
252(NI)252(NI)
Legacy
8 February 1998
371S(NI)371S(NI)
Legacy
31 January 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
20 December 1996
252(NI)252(NI)
Legacy
8 May 1996
AC(NI)AC(NI)
Legacy
4 February 1996
252(NI)252(NI)
Legacy
28 January 1996
371S(NI)371S(NI)
Legacy
6 February 1995
AC(NI)AC(NI)
Legacy
6 February 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
AC(NI)AC(NI)
Legacy
27 January 1994
371S(NI)371S(NI)
Legacy
7 April 1993
AC(NI)AC(NI)
Legacy
8 March 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 November 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 October 1992
402(NI)402(NI)
Legacy
4 August 1992
371A(NI)371A(NI)
Legacy
5 March 1992
AC(NI)AC(NI)
Legacy
1 July 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 May 1991
402(NI)402(NI)
Legacy
24 April 1991
411A(NI)411A(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
18 June 1990
AC(NI)AC(NI)
Legacy
5 June 1990
233-1(NI)233-1(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 March 1990
402(NI)402(NI)
Legacy
2 March 1990
AR(NI)AR(NI)
Legacy
21 December 1989
250(NI)250(NI)
Legacy
21 April 1989
233-1(NI)233-1(NI)
Legacy
6 March 1989
AR(NI)AR(NI)
Legacy
11 November 1988
AC(NI)AC(NI)
Legacy
17 October 1988
411B(NI)411B(NI)
Legacy
17 October 1988
411A(NI)411A(NI)
Legacy
13 August 1988
296(NI)296(NI)
Legacy
16 May 1988
411A(NI)411A(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
20 February 1988
AC(NI)AC(NI)
Legacy
27 May 1987
AR(NI)AR(NI)
Legacy
19 January 1987
250(NI)250(NI)
Legacy
29 December 1986
AC(NI)AC(NI)
Legacy
1 August 1986
UDM+A(NI)UDM+A(NI)
Resolution
1 August 1986
RESOLUTIONSResolutions
Legacy
18 June 1986
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 May 1986
402(NI)402(NI)
Legacy
28 May 1986
AR(NI)AR(NI)
Legacy
28 May 1986
A5(NI)A5(NI)
Legacy
28 May 1986
A5(NI)A5(NI)
Legacy
8 July 1985
AC(NI)AC(NI)
Legacy
29 March 1985
AR(NI)AR(NI)
Legacy
5 March 1985
A5(NI)A5(NI)
Legacy
15 June 1984
296(NI)296(NI)
Legacy
24 November 1982
AR(NI)AR(NI)
Legacy
23 November 1982
DIRS(NI)DIRS(NI)
Legacy
9 June 1982
A2(NI)A2(NI)
Legacy
31 March 1982
SRO(NI)SRO(NI)
Legacy
29 January 1982
361(NI)361(NI)
Legacy
29 January 1982
AR(NI)AR(NI)
Legacy
10 September 1981
DIRS(NI)DIRS(NI)
Legacy
10 September 1981
DIRS(NI)DIRS(NI)
Legacy
10 September 1981
DIRS(NI)DIRS(NI)
Legacy
10 September 1981
DIRS(NI)DIRS(NI)
Legacy
16 July 1981
SRO(NI)SRO(NI)
Legacy
22 June 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 October 1980
402(NI)402(NI)
Legacy
17 October 1980
DIRS(NI)DIRS(NI)
Legacy
23 May 1980
M+A(NI)M+A(NI)
Resolution
23 May 1980
RESOLUTIONSResolutions
Legacy
9 January 1980
AR(NI)AR(NI)
Legacy
5 January 1980
DIRS(NI)DIRS(NI)
Legacy
1 February 1979
AR(NI)AR(NI)
Legacy
7 April 1978
AR(NI)AR(NI)
Legacy
30 September 1977
AR(NI)AR(NI)
Legacy
2 February 1977
AR(NI)AR(NI)
Legacy
30 April 1976
AR(NI)AR(NI)
Legacy
23 December 1975
AR(NI)AR(NI)
Legacy
8 December 1975
ALLOT(NI)ALLOT(NI)
Legacy
8 October 1973
SRO(NI)SRO(NI)
Legacy
8 October 1973
DIRS(NI)DIRS(NI)
Incorporation Company
7 September 1973
NEWINCIncorporation
Legacy
7 September 1973
PUC1(NI)PUC1(NI)
Legacy
7 September 1973
MEM(NI)MEM(NI)
Legacy
7 September 1973
ARTS(NI)ARTS(NI)
Legacy
7 September 1973
DECL(NI)DECL(NI)