Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grafters Group Limited
Grafters Group Limited is an active company incorporated on 29 March 1996 with the registered office located in Bath, Somerset. Grafters Group Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03180316
Private limited company
Age
29 years
Incorporated
29 March 1996
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 January 2025
(7 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
29 June 2025
Due by
29 March 2026
(6 months remaining)
Learn more about Grafters Group Limited
Contact
Address
Kingston House
Pierrepont Street
Bath
BA1 1LA
United Kingdom
Address changed on
25 Feb 2022
(3 years ago)
Previous address was
6 Bladud Buildings Bath Somerset BA1 5LS
Companies in BA1 1LA
Telephone
01225480239
Email
Available in Endole App
Website
Cateringinternational.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew Howard Berman
Director • British • Lives in UK • Born in May 1965
Mr Lee Darryl Berman
Director • Managing Director • British • Lives in England • Born in Sep 1963
Mr Andrew Howard Berman
PSC • British • Lives in UK • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hector Benjamin (UK) Limited
Mr Lee Darryl Berman is a mutual person.
Active
True Brands Limited
Mr Lee Darryl Berman is a mutual person.
Active
Grafters Property Limited
Andrew Howard Berman is a mutual person.
Active
Grafters Group (Eot) Limited
Andrew Howard Berman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£2.54M
Decreased by £670.38K (-21%)
Turnover
£11.8M
Increased by £11.8M (%)
Employees
604
Increased by 55 (+10%)
Total Assets
£7.5M
Increased by £101.84K (+1%)
Total Liabilities
-£1.32M
Decreased by £559.23K (-30%)
Net Assets
£6.18M
Increased by £661.07K (+12%)
Debt Ratio (%)
18%
Decreased by 7.8% (-31%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 30 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Full Accounts Submitted
3 Years Ago on 10 Mar 2022
Registered Address Changed
3 Years Ago on 25 Feb 2022
Confirmation Submitted
3 Years Ago on 24 Jan 2022
Full Accounts Submitted
4 Years Ago on 26 Mar 2021
Get Alerts
Get Credit Report
Discover Grafters Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 15 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 23 Jan 2024
Confirmation statement made on 21 January 2023 with no updates
Submitted on 30 Jan 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 16 Dec 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 10 Mar 2022
Registered office address changed from 6 Bladud Buildings Bath Somerset BA1 5LS to Kingston House Pierrepont Street Bath BA1 1LA on 25 February 2022
Submitted on 25 Feb 2022
Confirmation statement made on 21 January 2022 with no updates
Submitted on 24 Jan 2022
Total exemption full accounts made up to 30 June 2020
Submitted on 26 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs