Back to search

Graham And Green Limited

01262819

active
ltd
england wales
Companies House
Has been liquidated
Insolvency history
Health Score
60 / 100

Some Concerns

30/30
Filing
10/30
Financial
20/40
Risk
  • Loss before tax (-10)
  • Going concern doubt noted in accounts (-10)
  • Active insolvency proceedings (-20)

Details

92 Walcot Street, Bath, BA1 5BG
Incorporated 14/06/1976

Compliance

Last accounts

31/07/2025

medium

Next accounts due

30/04/2027

On track

Confirmation statement

Last: 14/08/2025

Due 28/08/2026

On track

Industry

47520
Retail sale of hardware, paints and glass in specialised stores
47530
Retail sale of carpets, rugs, wall and floor coverings in specialised stores
47599
Retail sale of furniture, lighting equipment and other household articles
47710
Retail sale of clothing in specialised stores

Officers

Antonia Graham

director

British · England · Age 83

Jamie Campbell Graham

director · Since 01/09/2002

British · England · Age 52

Darren Lawrence Murphy

secretary · Since 04/01/2011

Darren Lawrence Murphy

director · Since 06/10/2015

English · England · Age 57

Louise Graham

director · Since 06/10/2015

English · England · Age 45

Former

Antonia Graham

secretary · Resigned 22/09/1994

Sara Buddrige

secretary · Resigned 21/04/1995

Sara Buddrige

director · Resigned 21/04/1995

Lawrence John David Kup

director · Resigned 31/03/2002

Antonia Graham

secretary · Resigned 01/09/2002

Jodi Lee Garrett

secretary · Resigned 28/10/2005

Craig Richard Colbran

secretary · Resigned 28/10/2005

Robert Berkeley Harrison

director · Resigned 17/08/2010

Brian John Shepherd

secretary · Resigned 29/10/2010

Brian John Shepherd

director · Resigned 29/10/2010

Persons with Significant Control

The Bear And The Bird Limited

75–100% shares
75–100% votes
Appoint directors

92, Walcot Street, Bath, BA1 5BG

Reg: 12813442 · England And Wales · Private Limited Company

Notified 14/08/2020

Former PSCs

Mr Jamie Campbell Graham

Ceased 14/08/2020

Mrs Antonia Graham

Ceased 14/08/2020

Insolvency History1 case

corporate voluntary arrangement

Eric Walls (practitioner)

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line192 Walcot Street
2026-05-05

92 WALCOT STREET

post townBath
2026-05-05

BATH

officer appointedMURPHY, Darren Lawrence
2026-05-05
officer appointedGRAHAM, Antonia
2026-05-05
officer appointedGRAHAM, Jamie Campbell
2026-05-05
officer appointedGRAHAM, Louise
2026-05-05
officer appointedMURPHY, Darren Lawrence
2026-05-05

CompanyRankvs 105+ SIC 47520 peers
70

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.66× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10Insolvency history -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Insolvency history: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/07/2025

Turnover

£12.7M

Annual revenue

Net Worth

£3.8M

Balance sheet strength

Cash

£1.4M

Cash in the bank

Profit Before Tax

-£62k

Bottom line earnings

Net Current Assets

£3.7M

Working capital

Current Assets

£6.0M

Current Liabilities

£2.2M

Fixed Assets

£278k

Debtors

£1.6M

Cost of Sales

£6.7M

Gross Profit

£6.0M

Admin Expenses

£6.2M

Operating Profit

-£100k

Profit After Tax

-£62k

89avg. employees

Tax at Year End

Corp tax£11k
Dividends paid£63k

People Costs

Wages & salaries£2.5M
NI contributions£205k

Balance Sheet

Intangible assets£104k
Assets less current liabilities£4.0M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.66+£0
20252.66

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type medium

22/04/202624 pages · PDF
Confirmation statement

confirmation statement with updates

09/09/20254 pages · PDF
Accounts filed

accounts with accounts type full

10/04/202520 pages · PDF
MR04

mortgage satisfy charge full

11/03/20251 page · PDF
MR04

mortgage satisfy charge full

11/03/20251 page · PDF
Confirmation statement

confirmation statement with updates

14/08/20244 pages · PDF
Accounts filed

accounts with accounts type full

29/04/202427 pages · PDF
Confirmation statement

confirmation statement with updates

22/08/20234 pages · PDF
Accounts filed

accounts with accounts type full

09/05/202325 pages · PDF
Confirmation statement

confirmation statement with updates

19/08/20224 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

02/03/202277 pages · PDF
Accounts filed

accounts with accounts type full

28/02/202224 pages · PDF
MR04

mortgage satisfy charge full

02/02/20221 page · PDF
Confirmation statement

confirmation statement with updates

27/08/20215 pages · PDF
Accounts filed

accounts with accounts type full

10/06/202125 pages · PDF
PSC02

notification of a person with significant control

18/08/20202 pages · PDF
PSC07

cessation of a person with significant control

18/08/20201 page · PDF
PSC07

cessation of a person with significant control

18/08/20201 page · PDF
Confirmation statement

confirmation statement with updates

18/08/20205 pages · PDF
Accounts filed

accounts with accounts type full

29/04/202024 pages · PDF
Confirmation statement

confirmation statement with no updates

15/11/20193 pages · PDF
Accounts filed

accounts with accounts type full

12/02/201923 pages · PDF
Confirmation statement

confirmation statement with no updates

30/10/20183 pages · PDF
Accounts filed

accounts with accounts type small

23/01/20189 pages · PDF
Confirmation statement

confirmation statement with no updates

17/10/20173 pages · PDF
Accounts filed

accounts with accounts type small

13/04/201710 pages · PDF
Confirmation statement

confirmation statement with updates

25/10/20166 pages · PDF
Address changed

change registered office address company with date old address new address

22/08/20161 page · PDF
Accounts filed

accounts with accounts type small

25/01/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/10/20155 pages · PDF
Director appointed

appoint person director company with name date

14/10/20152 pages · PDF
Director appointed

appoint person director company with name date

07/10/20152 pages · PDF
1.4

liquidation voluntary arrangement completion

25/09/20156 pages · PDF
Accounts filed

accounts with accounts type small

24/11/20146 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

28/10/20148 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/10/20144 pages · PDF
Director details changed

change person director company with change date

15/10/20142 pages · PDF
Director details changed

change person director company with change date

15/10/20142 pages · PDF
Address changed

change registered office address company with date old address new address

03/09/20141 page · PDF
Accounts filed

accounts with accounts type small

28/11/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/10/20134 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

16/10/20137 pages · PDF
Accounts filed

accounts with accounts type small

13/12/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/10/20124 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

20/09/201210 pages · PDF
MG01

legacy

11/04/20126 pages · PDF
Address changed

change registered office address company with date old address

12/01/20121 page · PDF
Accounts filed

accounts with accounts type medium

20/12/201116 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/11/20114 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

28/09/201112 pages · PDF
Address changed

change registered office address company with date old address

28/07/20111 page · PDF
RESOLUTIONS

resolution

19/05/201123 pages · PDF
Accounts filed

accounts with accounts type full

03/05/201119 pages · PDF
MG01

legacy

08/02/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/02/20116 pages · PDF
TM02

termination secretary company with name

07/02/20111 page · PDF
Director resigned

termination director company with name

07/02/20111 page · PDF
AP03

appoint person secretary company with name

04/02/20111 page · PDF
Director details changed

change person director company with change date

04/02/20112 pages · PDF
Address changed

change registered office address company with date old address

04/02/20111 page · PDF
MISC

miscellaneous

22/11/20102 pages · PDF
Director resigned

termination director company with name

19/11/20101 page · PDF
TM02

termination secretary company with name

19/11/20101 page · PDF
Director resigned

termination director company with name

02/09/20101 page · PDF
Accounts date changed

change account reference date company previous extended

02/09/20101 page · PDF
1.1

liquidation voluntary arrangement meeting approving companies voluntary arrangement

25/08/20106 pages · PDF
MG01

legacy

09/07/20105 pages · PDF
Shares allotted

capital allotment shares

12/03/20102 pages · PDF
Address changed

change registered office address company with date old address

08/03/20101 page · PDF
Accounts filed

accounts with accounts type total exemption full

04/02/201018 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/12/20093 pages · PDF
Director details changed

change person director company with change date

25/11/20092 pages · PDF
RESOLUTIONS

resolution

19/11/20091 page · PDF
Shares allotted

capital allotment shares

19/11/20092 pages · PDF
MG01

legacy

31/10/20095 pages · PDF
Accounts filed

accounts with accounts type total exemption full

08/12/200815 pages · PDF
363a

legacy

25/09/20084 pages · PDF
288c

legacy

24/09/20081 page · PDF
403a

legacy

02/05/20081 page · PDF
403a

legacy

02/05/20081 page · PDF
288a

legacy

19/02/20082 pages · PDF
Accounts filed

accounts with accounts type total exemption full

17/01/200815 pages · PDF
363a

legacy

01/10/20073 pages · PDF
288c

legacy

01/10/20071 page · PDF
353

legacy

01/10/20071 page · PDF
403a

legacy

08/06/20071 page · PDF
395

legacy

11/05/20073 pages · PDF
287

legacy

19/12/20061 page · PDF
Accounts filed

accounts with accounts type total exemption full

19/12/200614 pages · PDF
363a

legacy

10/10/20063 pages · PDF
288a

legacy

24/05/20062 pages · PDF
Accounts filed

accounts with accounts type full

19/12/200515 pages · PDF
288b

legacy

24/11/20051 page · PDF
288b

legacy

10/11/20051 page · PDF
363s

legacy

10/11/20058 pages · PDF
363s

legacy

10/11/20057 pages · PDF
288a

legacy

15/04/20052 pages · PDF
Accounts filed

accounts with accounts type full

29/09/200416 pages · PDF
363s

legacy

20/10/20037 pages · PDF
Accounts filed

accounts with accounts type full

23/07/200318 pages · PDF