ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grahams Machinery Sales Limited

Grahams Machinery Sales Limited is an active company incorporated on 1 June 2011 with the registered office located in Leicester, Leicestershire. Grahams Machinery Sales Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07653217
Private limited company
Age
14 years
Incorporated 1 June 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Telephone
01642766136
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in Scotland • Born in May 1969
Director • Managing Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in UK • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nuts & Bolts Ltd
Robert Sayles, David Charles Jackson, and 3 more are mutual people.
Active
Fastfix Bristol Limited
Robert Sayles, David Charles Jackson, and 3 more are mutual people.
Active
UTS Group Holdings Limited
Robert Sayles, David Charles Jackson, and 3 more are mutual people.
Active
United Tooling Solutions Ii Limited
Robert Sayles, David Charles Jackson, and 3 more are mutual people.
Active
Mol Tools & Abrasives Limited
Robert Sayles, David Charles Jackson, and 3 more are mutual people.
Active
E.A. Martin & Son Ltd
Charles Alistair Ross Pask, Robert Sayles, and 3 more are mutual people.
Active
Cook's Of Bedford Limited
Charles Alistair Ross Pask, David Charles Jackson, and 2 more are mutual people.
Active
Drake Tooling And Abrasives Limited
Charles Alistair Ross Pask, David Charles Jackson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22.72K
Decreased by £50.7K (-69%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 4 (-10%)
Total Assets
£5.6M
Increased by £695.84K (+14%)
Total Liabilities
-£2.03M
Increased by £98.24K (+5%)
Net Assets
£3.57M
Increased by £597.6K (+20%)
Debt Ratio (%)
36%
Decreased by 3.13% (-8%)
Latest Activity
New Charge Registered
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 9 Jun 2025
New Charge Registered
5 Months Ago on 10 Mar 2025
Robert Sayles Appointed
7 Months Ago on 7 Feb 2025
Mr Charles Alistair Ross Pask Appointed
7 Months Ago on 7 Feb 2025
Paul Philip Kilbride Resigned
7 Months Ago on 7 Feb 2025
United Tooling Solutions Ii Limited (PSC) Details Changed
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Get Credit Report
Discover Grahams Machinery Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 076532170009, created on 27 June 2025
Submitted on 3 Jul 2025
Registration of charge 076532170008, created on 27 June 2025
Submitted on 29 Jun 2025
Registration of charge 076532170007, created on 27 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 9 Jun 2025
Registration of charge 076532170006, created on 10 March 2025
Submitted on 10 Mar 2025
Appointment of Robert Sayles as a director on 7 February 2025
Submitted on 7 Feb 2025
Change of details for United Tooling Solutions Ii Limited as a person with significant control on 21 January 2025
Submitted on 7 Feb 2025
Termination of appointment of Paul Philip Kilbride as a director on 7 February 2025
Submitted on 7 Feb 2025
Appointment of Mr Charles Alistair Ross Pask as a director on 7 February 2025
Submitted on 7 Feb 2025
Registered office address changed from C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 21 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year