logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Rawkins, William Robert John
    Born in April 1974
    Individual (90 offsprings)
    Officer
    icon of calendar 2025-06-25 ~ now
    OF - Director → CIF 0
  • 2
    Eckford, Alan Tony
    Born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Adrian Lee
    Born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 4
    Carlin, Anne Marie
    Born in June 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-06-25 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Marsden Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Mrs Corina Marie Graham-hodson
    Born in December 1971
    Individual
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-03-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    Mrs Corrina Marie Graham-hodson
    Born in December 1971
    Individual
    Person with significant control
    icon of calendar 2020-01-22 ~ 2025-06-25
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Fraser, Stuart
    Manufacturing Director born in October 1956
    Individual
    Officer
    icon of calendar 1996-02-12 ~ 2025-06-25
    OF - Director → CIF 0
  • 3
    Graham, Pauline
    Married Woman born in May 1945
    Individual
    Officer
    icon of calendar ~ 2020-03-18
    OF - Director → CIF 0
    Pauline Graham
    Born in May 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-01-22 ~ 2025-06-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mcmurtrie, William Keith
    Office Manager born in September 1942
    Individual
    Officer
    icon of calendar ~ 2007-09-30
    OF - Director → CIF 0
  • 5
    Bannister, Ian James
    Company Director born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-03
    OF - Director → CIF 0
  • 6
    Mrs Kelly Louise Sparkes
    Born in June 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2025-06-25
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 7
    Eckford, Tony Alan
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2025-06-25
    OF - Director → CIF 0
  • 8
    Davall, Sharon Ann
    Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2025-06-25
    OF - Director → CIF 0
    Mrs Sharon Ann Davall
    Born in July 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2025-06-25
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Manley, Peter
    Engineer born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Kelly, Frank
    Accountant born in September 1960
    Individual
    Officer
    icon of calendar 2009-04-06 ~ 2025-06-25
    OF - Director → CIF 0
  • 11
    Haran, Jason Edward
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2022-10-01 ~ 2025-06-25
    OF - Director → CIF 0
  • 12
    Graham, Corry Thomas
    Engineer born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-06-08
    OF - Director → CIF 0
    Graham, Corry Thomas
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-06-08
    OF - Secretary → CIF 0
    Mr Corry Thomas Graham
    Born in November 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Corry Thomas Graham Deceased
    Born in November 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2020-01-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Fowler, Michael Anthony
    Engineer born in February 1948
    Individual
    Officer
    icon of calendar ~ 2013-01-04
    OF - Director → CIF 0
parent relation
Company in focus

GRAHAM ENGINEERING LIMITED

Previous name
GRAHAM SHEETMETAL FABRICATORS LIMITED - 1987-07-17
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Turnover/Revenue
14,978,717 GBP2023-09-01 ~ 2024-08-30
14,165,481 GBP2022-09-01 ~ 2023-08-31
Cost of Sales
-12,126,046 GBP2023-09-01 ~ 2024-08-30
-12,140,165 GBP2022-09-01 ~ 2023-08-31
Gross Profit/Loss
2,852,671 GBP2023-09-01 ~ 2024-08-30
2,025,316 GBP2022-09-01 ~ 2023-08-31
Distribution Costs
-97,533 GBP2023-09-01 ~ 2024-08-30
-61,669 GBP2022-09-01 ~ 2023-08-31
Administrative Expenses
-2,453,095 GBP2023-09-01 ~ 2024-08-30
-1,955,157 GBP2022-09-01 ~ 2023-08-31
Other Interest Receivable/Similar Income (Finance Income)
33,322 GBP2023-09-01 ~ 2024-08-30
29,722 GBP2022-09-01 ~ 2023-08-31
Profit/Loss on Ordinary Activities Before Tax
275,926 GBP2023-09-01 ~ 2024-08-30
5,429 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
154,691 GBP2023-09-01 ~ 2024-08-30
-16,472 GBP2022-09-01 ~ 2023-08-31
Comprehensive Income/Expense
159,902 GBP2023-09-01 ~ 2024-08-30
-11,717 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment
8,376,362 GBP2024-08-30
8,508,089 GBP2023-08-31
Debtors
Current
5,611,104 GBP2024-08-30
5,018,622 GBP2023-08-31
Cash at bank and in hand
669,974 GBP2024-08-30
1,887,508 GBP2023-08-31
Current Assets
8,337,026 GBP2024-08-30
8,399,809 GBP2023-08-31
Net Current Assets/Liabilities
5,674,087 GBP2024-08-30
5,508,647 GBP2023-08-31
Total Assets Less Current Liabilities
14,050,449 GBP2024-08-30
14,016,736 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-141,926 GBP2024-08-30
-263,811 GBP2023-08-31
Net Assets/Liabilities
12,247,774 GBP2024-08-30
12,087,872 GBP2023-08-31
Equity
Called up share capital
100,000 GBP2024-08-30
100,000 GBP2023-08-31
100,000 GBP2022-08-31
Revaluation reserve
1,713,408 GBP2024-08-30
1,729,040 GBP2023-08-31
1,743,303 GBP2022-08-31
Retained earnings (accumulated losses)
10,434,366 GBP2024-08-30
10,258,832 GBP2023-08-31
10,756,286 GBP2022-08-31
Equity
12,247,774 GBP2024-08-30
12,087,872 GBP2023-08-31
12,599,589 GBP2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
154,691 GBP2023-09-01 ~ 2024-08-30
-16,472 GBP2022-09-01 ~ 2023-08-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
175,534 GBP2023-09-01 ~ 2024-08-30
2,546 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-500,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-500,000 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Depreciation Expense
554,448 GBP2023-09-01 ~ 2024-08-30
597,087 GBP2022-09-01 ~ 2023-08-31
Wages/Salaries
6,237,806 GBP2023-09-01 ~ 2024-08-30
5,834,758 GBP2022-09-01 ~ 2023-08-31
Social Security Costs
629,259 GBP2023-09-01 ~ 2024-08-30
594,385 GBP2022-09-01 ~ 2023-08-31
Staff Costs/Employee Benefits Expense
7,144,900 GBP2023-09-01 ~ 2024-08-30
6,695,669 GBP2022-09-01 ~ 2023-08-31
Average number of employees in administration and support functions
732023-09-01 ~ 2024-08-30
772022-09-01 ~ 2023-08-31
Average Number of Employees
1672023-09-01 ~ 2024-08-30
1642022-09-01 ~ 2023-08-31
Director Remuneration
334,950 GBP2023-09-01 ~ 2024-08-30
324,006 GBP2022-09-01 ~ 2023-08-31
Audit Fees/Expenses
18,500 GBP2023-09-01 ~ 2024-08-30
19,246 GBP2022-09-01 ~ 2023-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
907 GBP2023-09-01 ~ 2024-08-30
-68,899 GBP2022-09-01 ~ 2023-08-31
Tax Expense/Credit at Applicable Tax Rate
68,982 GBP2023-09-01 ~ 2024-08-30
1,357 GBP2022-09-01 ~ 2023-08-31
Deferred Tax Liabilities
Accelerated tax depreciation
1,089,613 GBP2024-08-30
1,088,706 GBP2023-08-31
Deferred Tax Liabilities
1,660,749 GBP2024-08-30
1,665,053 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
4,449,468 GBP2024-08-30
4,449,468 GBP2023-08-31
Motor vehicles
122,799 GBP2024-08-30
122,799 GBP2023-08-31
Other
12,054,161 GBP2024-08-30
11,707,137 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
16,626,428 GBP2024-08-30
16,279,404 GBP2023-08-31
Property, Plant & Equipment - Disposals
Other
-102,500 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment - Disposals
-102,500 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
725,712 GBP2024-08-30
658,122 GBP2023-08-31
Motor vehicles
122,196 GBP2024-08-30
114,961 GBP2023-08-31
Other
7,402,158 GBP2024-08-30
6,998,232 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,250,066 GBP2024-08-30
7,771,315 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
67,590 GBP2023-09-01 ~ 2024-08-30
Motor vehicles
7,235 GBP2023-09-01 ~ 2024-08-30
Other
479,624 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
554,449 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-75,698 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-75,698 GBP2023-09-01 ~ 2024-08-30
Property, Plant & Equipment
Land and buildings
3,723,756 GBP2024-08-30
3,791,346 GBP2023-08-31
Motor vehicles
603 GBP2024-08-30
7,838 GBP2023-08-31
Other
4,652,003 GBP2024-08-30
4,708,905 GBP2023-08-31
Raw materials and consumables
121,029 GBP2024-08-30
146,828 GBP2023-08-31
Value of work in progress
1,934,919 GBP2024-08-30
1,617,444 GBP2023-08-31
Other types of inventories not specified separately
-270,593 GBP2023-08-31
Trade Debtors/Trade Receivables
3,005,288 GBP2024-08-30
2,833,289 GBP2023-08-31
Other Debtors
1,584,370 GBP2024-08-30
1,261,679 GBP2023-08-31
Prepayments
508,958 GBP2024-08-30
514,886 GBP2023-08-31
Debtors
Current, Amounts falling due within one year
5,611,104 GBP2024-08-30
5,018,622 GBP2023-08-31
Total Borrowings
Current, Amounts falling due within one year
362,195 GBP2024-08-30
445,405 GBP2023-08-31
Non-current, Amounts falling due after one year
141,926 GBP2024-08-30
263,811 GBP2023-08-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,660,749 GBP2024-08-30
1,665,053 GBP2023-08-31
Par Value of Share
Class 1 ordinary share
12023-09-01 ~ 2024-08-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-08-30
100,000 shares2023-08-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
383,864 GBP2024-08-30
491,014 GBP2023-08-31
Minimum gross finance lease payments owing
552,713 GBP2024-08-30
769,714 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
15,629 GBP2024-08-30
13,723 GBP2023-08-31
Between two and five year
25,000 GBP2024-08-30
629 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
40,629 GBP2024-08-30
14,352 GBP2023-08-31

  • GRAHAM ENGINEERING LIMITED
    Info
    GRAHAM SHEETMETAL FABRICATORS LIMITED - 1987-07-17
    Registered number 01329239
    icon of address1 Marsden Street, C/o A2e Industries Limited, Manchester M2 1HW
    PRIVATE LIMITED COMPANY incorporated on 1977-09-08 (48 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.