Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM & BROWN LIMITED
Company Information for

GRAHAM & BROWN LIMITED

GRAHAM & BROWN, STANLEY STREET, BLACKBURN, LANCASHIRE, BB1 3BW,
Company Registration Number
00372481
Private Limited Company
Active

Company Overview

About Graham & Brown Ltd
GRAHAM & BROWN LIMITED was founded on 1942-02-23 and has its registered office in Blackburn. The organisation's status is listed as "Active". Graham & Brown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRAHAM & BROWN LIMITED
 
Legal Registered Office
GRAHAM & BROWN
STANLEY STREET
BLACKBURN
LANCASHIRE
BB1 3BW
Other companies in BB1
 
Telephone0125-469-1321
 
Filing Information
Company Number 00372481
Company ID Number 00372481
Date formed 1942-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB174711463  
Last Datalog update: 2023-12-07 01:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM & BROWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAM & BROWN LIMITED
The following companies were found which have the same name as GRAHAM & BROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAM & BROWN LIMITED ORCHARD HOUSE, CLONSKEAGH COURT, DUBLIN 14. Dissolved Company formed on the 1983-03-14
GRAHAM & BROWN PTY LTD VIC 3000 Active Company formed on the 2013-08-16
GRAHAM & BROWN GROUP LIMITED GRAHAM & BROWN STANLEY STREET BLACKBURN LANCASHIRE BB1 3BW Active Company formed on the 2021-01-21
GRAHAM & BROWN HOLDINGS LIMITED GRAHAM & BROWN STANLEY STREET BLACKBURN LANCASHIRE BB1 3BW Active Company formed on the 2021-01-20

Company Officers of GRAHAM & BROWN LIMITED

Current Directors
Officer Role Date Appointed
DAVID BROWN
Director 1991-09-18
IAN ANDREW BROWN
Director 1991-09-18
JOHN CARTER
Director 1991-09-18
ANDREW HAROLD GRAHAM
Director 1997-09-04
ROGER HUGH GRAHAM
Director 1991-09-18
MARK JACKSON MCCAULEY
Director 2016-06-01
LISA MITCHELL
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Company Secretary 2015-02-04 2017-04-30
GILLIAN MARGARET VAN LAARHOVEN
Company Secretary 2004-11-16 2015-02-04
GILLIAN MARGARET VAN LAARHOVEN
Director 2004-05-17 2015-02-04
PETER ANDREW LONGINOTTI
Director 2001-07-02 2011-12-20
GEORGE ROBERT ROOT
Company Secretary 1991-09-18 2004-11-16
GEORGE ROBERT ROOT
Director 1991-09-18 2004-11-16
WILLIAM S WOODS
Director 1996-05-17 1996-05-22
HENRY BROWN
Director 1991-09-18 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW BROWN BWD HIVE C.I.C. Director 2015-08-10 CURRENT 2015-06-06 Active
IAN ANDREW BROWN EDUCATION PARTNERSHIP TRUST Director 2014-08-01 CURRENT 2012-02-15 Active
IAN ANDREW BROWN GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
JOHN CARTER CATEGORY MERCHANDISING LIMITED Director 2015-02-04 CURRENT 2003-03-05 Active
JOHN CARTER WALLCOVERING MANUFACTURERS ASSOCIATION OF GREAT BRITAIN LIMITED Director 2007-07-25 CURRENT 1970-08-07 Active - Proposal to Strike off
ANDREW HAROLD GRAHAM BLACKBURN YOUTH ZONE Director 2009-10-12 CURRENT 2009-06-25 Active
ANDREW HAROLD GRAHAM CATEGORY MERCHANDISING LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/23 FROM India Mill Harwood St Blackburn BB1 3DB
2023-10-19APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DOBSON
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DOBSON
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-06-09Purchase of own shares
2023-06-09SH03Purchase of own shares
2023-05-09SH06Cancellation of shares. Statement of capital on 2023-04-14 GBP 1,399,556.57
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-04-15 GBP 1,417,994.57
2021-06-16SH03Purchase of own shares
2021-04-28SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 1,436,401.57
2021-04-28SH03Purchase of own shares
2021-03-19AP01DIRECTOR APPOINTED MR ROBERT SAMUEL DOBSON
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH GRAHAM
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11RES13Resolutions passed:
  • Deed of variaton 02/03/2021
2021-03-11RES01ADOPT ARTICLES 11/03/21
2021-03-04PSC02Notification of Graham & Brown Holdings Limited as a person with significant control on 2021-03-02
2021-03-04PSC09Withdrawal of a person with significant control statement on 2021-03-04
2020-11-30RES09Resolution of authority to purchase a number of shares
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-21RES01ADOPT ARTICLES 21/09/20
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15SH06Cancellation of shares. Statement of capital on 2020-04-14 GBP 1,464,086.57
2020-07-29SH03Purchase of own shares
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW BROWN
2020-01-27SH06Cancellation of shares. Statement of capital on 2020-01-06 GBP 1,482,523.57
2020-01-23RES09Resolution of authority to purchase a number of shares
2020-01-21SH03Purchase of own shares
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-19SH06Cancellation of shares. Statement of capital on 2019-04-10 GBP 1,483,200.71
2019-06-19SH03Purchase of own shares
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003724810019
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ALTER ARTICLES 04/05/2018
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1501637.71
2018-06-04SH0603/04/18 STATEMENT OF CAPITAL GBP 1501637.71
2018-06-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ALTER ARTICLES 04/05/2018
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04SH0603/04/18 STATEMENT OF CAPITAL GBP 1501637.71
2018-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-06-14 GBP 1,520,074.71
2017-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 1520074.71
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1575385.71
2017-07-13SH06Cancellation of shares. Statement of capital on 2017-04-19 GBP 1,575,385.71
2017-06-27SH08Change of share class name or designation
2017-06-27SH03Purchase of own shares
2017-05-05TM02Termination of appointment of John Carter on 2017-04-30
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1616354.29
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17ANNOTATIONClarification
2016-06-17SH0630/04/15 STATEMENT OF CAPITAL GBP 1616354.29
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1616354.29
2016-06-15SH0629/01/16 STATEMENT OF CAPITAL GBP 1616354.29
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-01AP01DIRECTOR APPOINTED MR MARK JACKSON MCCAULEY
2016-03-08RES13TERMS OF CONTRACT APPROVAL 29/01/2016
2016-03-08RES13TERMS OF CONTRACT APPROVAL 29/01/2016
2016-02-23RES12VARYING SHARE RIGHTS AND NAMES
2016-02-23RES01ADOPT ARTICLES 29/01/2016
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1616692.86
2015-10-15AR0118/09/15 FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MRS LISA MITCHELL
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1616692.86
2015-06-11SH0611/02/15 STATEMENT OF CAPITAL GBP 1616692.86
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-11SH0611/02/15 STATEMENT OF CAPITAL GBP 1616692.86
2015-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1617031.43
2015-03-10SH0611/02/15 STATEMENT OF CAPITAL GBP 1617031.43
2015-02-12AP03SECRETARY APPOINTED MR JOHN CARTER
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN VAN LAARHOVEN
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN VAN LAARHOVEN
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-20AR0118/09/14 FULL LIST
2014-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1617370
2014-06-03SH0603/06/14 STATEMENT OF CAPITAL GBP 1617370.00
2013-11-12AR0118/09/13 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29RES01ADOPT ARTICLES 25/04/2013
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-07SH0607/03/13 STATEMENT OF CAPITAL GBP 1722370.00
2013-03-07RES12VARYING SHARE RIGHTS AND NAMES
2013-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-11AR0118/09/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET VAN LAARHOVEN / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGH GRAHAM / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD GRAHAM / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTER / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROWN / 11/10/2012
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET VAN LAARHOVEN / 11/10/2012
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-14SH0614/08/12 STATEMENT OF CAPITAL GBP 1962370
2012-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-06RES13COMPANY BUSINESS 24/07/2012
2012-08-06SH0111/07/12 STATEMENT OF CAPITAL GBP 2202370.00
2012-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-26RES13CALL OPTION AGREEMENTS 11/07/2012
2012-07-26RES01ADOPT ARTICLES 11/07/2012
2012-07-26RES13BONUS ISSUE 11/07/2012
2012-07-26RES13REMOVAL OF RESTRICTION ON AUTH SHARE CAPITAL 11/07/2012
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11AUDAUDITOR'S RESIGNATION
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LONGINOTTI
2011-09-28AR0118/09/11 FULL LIST
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET SHEPHERD / 12/08/2011
2011-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0118/09/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET SHEPHERD / 18/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW LONGINOTTI / 18/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGH GRAHAM / 18/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROWN / 18/09/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 18/09/2010
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SHEPHERD / 01/07/2008
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-04122NC DEC ALREADY ADJUSTED 11/06/07
2007-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28169£ IC 772369/442369 24/11/06 £ SR 330000@1=330000
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27RES13SECTION 320 24/11/06
2007-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-03363sRETURN MADE UP TO 18/09/06; CHANGE OF MEMBERS
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 18/09/05; CHANGE OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17240 - Manufacture of wallpaper




Licences & Regulatory approval
We could not find any licences issued to GRAHAM & BROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM & BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-09-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2004-04-30 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-07-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2000-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1998-03-09 Satisfied FORWARD TRUST GROUP LIMITED
LEGAL CHARGE 1995-02-15 Satisfied DAVID BROWN,ROGER HUGH GRAHAM AND PENSIONER TRUSTEES (LEEDS) LIMITED,AS TRUSTEES OF THE GBSPECIAL PENSION SCHEME
DEBENTURE 1994-10-11 Satisfied WANDVARIA ONROEREND GOED B.V.
LEGAL MORTGAGE 1990-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1990-05-16 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1987-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE AND GENERAL CHARGE 1955-08-09 Outstanding NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM & BROWN LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM & BROWN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAHAM & BROWN LIMITED owns 4 domain names.

decofun.co.uk   graham-and-brown.co.uk   grahamandbrown.co.uk   grahambrown.com  

Trademarks

Trademark applications by GRAHAM & BROWN LIMITED

GRAHAM & BROWN LIMITED is the Original Applicant for the trademark GRAHAM & BROWN ™ (WIPO1186577) through the WIPO on the 2013-10-03
Wallcoverings; wall hangings; wallpapers; borders being wall decorations in the nature of wall coverings; ceiling papers.
Revêtements muraux; tapisseries; papiers peints; bordures en tant que décorations murales sous forme de revêtements pour murs; papiers pour plafonds.
Revestimientos de paredes; tapizados murales; papeles pintados; cenefas en cuanto decoraciones murales, a saber, revestimientos para paredes; papel para techos.
GRAHAM & BROWN LIMITED is the Original Applicant for the trademark SUPERFRESCO EASY ™ (WIPO1185123) through the WIPO on the 2013-10-03
Wall coverings; wall hangings, not of textile; wallpapers; wall lining papers; expanded blown-vinyl wall coverings; wall coverings of plastics, paper backed wall coverings, fabric backed wall coverings, pvc backed wall coverings, textile wall coverings; wall paper borders; ceiling papers; ceiling lining papers.
Revêtements muraux; tentures murales autres qu'en matières textiles; papiers peints; papiers de doublage mural; revêtements muraux en vinyle expansé; revêtements muraux en matières plastiques, revêtements muraux renforcés en papier, revêtements muraux renforcés en tissu, revêtements muraux renforcés en PVC, revêtements muraux en matières textiles; frises de papiers peints; papiers pour plafonds; papiers de doublage pour plafonds.
Revestimientos murales; tapices murales que no sean de materias textiles; empapelados; papel para forrar paredes; revestimientos murales de vinilo soplado expandido; revestimientos murales de materias plásticas, revestimientos murales con refuerzo de papel, revestimientos murales con refuerzo de tela, revestimientos murales con refuerzo de PVC, revestimientos murales de materias textiles; cenefas de papel pintado; papel de techo; papel para forrar techos.
GRAHAM & BROWN LIMITED is the Original Applicant for the trademark GRAHAM & BROWN ™ (79140389) through the USPTO on the 2013-10-03
Wall coverings, namely, non-textile wall coverings, textile wall coverings, cloth wall coverings, plastic wall coverings, vinyl wall coverings, wall coverings of paper, paste-the-wall wallpapers; wallpapers; borders being wall decorations in the nature of wall coverings; ceiling papers in the nature of wallpaper for use on ceilings
GRAHAM & BROWN LIMITED is the Owner at publication for the trademark TRANSFORM ™ (87705891) through the USPTO on the 2017-12-02
(Based on 44(e)) Adhesive backed plastic letters and numbers for use in making signs for household or domestic use; adhesive tapes, adhesive bands for household purposes; printed matter, namely, art prints, photographic prints, printed murals, graphic art reproductions, canvas prints, brochures, booklets, periodicals in the field of home décor; bookbinding materials; artists' materials, namely, pens, pencils, pastels, paint brushes, artists' charcoal, canvas panels for artists, molds for modeling clays; photographs and photographic mounts; adhesive backed plastic sheeting for packaging for household use; adhesive backed plastic, namely, wall decals, for decorative household use; adhesive backed plastic sheets for wrapping for household use; adhesive backed plastic sheets for lining drawers and wooden surfaces, for household or domestic use; adhesive backed plastic sheets for wrapping or decorating household items, for household use; adhesive backed tinted or reflective plastic film for use on windows and glass surfaces; all of the foregoing goods excluding magnetic optical character recognition paper, and blank business forms, namely, blank self-mailers for invoices, statement, checks and notices
GRAHAM & BROWN LIMITED is the Original registrant for the trademark SUPER FRESCO ™ (74341088) through the USPTO on the 1992-12-16
wallpapers; hangings and coverings not of textile for use on walls and/or ceilings, paintable textured vinyl coverings for wall and ceilings [, and paintable woodchip wallpaper ]
Income
Government Income
We have not found government income sources for GRAHAM & BROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17240 - Manufacture of wallpaper) as GRAHAM & BROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM & BROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM & BROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM & BROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.