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

GRAHAM ENGINEERING LIMITED

UNIT 1A, EDWARD STREET,, WHITEWALLS INDUSTRIAL ESTATE, NELSON, LANCS, BB9 8SY,
Company Registration Number
01329239
Private Limited Company
Active

Company Overview

About Graham Engineering Ltd
GRAHAM ENGINEERING LIMITED was founded on 1977-09-08 and has its registered office in Nelson. The organisation's status is listed as "Active". Graham Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAHAM ENGINEERING LIMITED
 
Legal Registered Office
UNIT 1A, EDWARD STREET,
WHITEWALLS INDUSTRIAL ESTATE
NELSON
LANCS
BB9 8SY
Other companies in BB9
 
Telephone0128-269-5121
 
Filing Information
Company Number 01329239
Company ID Number 01329239
Date formed 1977-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB291173459  
Last Datalog update: 2024-04-06 17:01:26
Primary Source:Companies House
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 ENGINEERING LIMITED
The following companies were found which have the same name as GRAHAM ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAM ENGINEERING SERVICES LIMITED 43 DALMILLING ROAD AYR KA8 0PS Active - Proposal to Strike off Company formed on the 2016-02-23
GRAHAM ENGINEERING PTE. LTD. GOLDHILL PLAZA Singapore 308900 Dissolved Company formed on the 2008-09-12
GRAHAM ENGINEERING SOLUTIONS LTD 90 COONEEN ROAD FIVEMILETOWN CO TYRONE BT75 0NQ Active Company formed on the 2017-09-19
GRAHAM ENGINEERING COMPANY, LLC 1203 EDEN RD YORK PA 17402 Active Company formed on the 1984-08-17
GRAHAM ENGINEERING INTERNATIONAL CORPORATION Delaware Unknown
GRAHAM ENGINEERING CORPORATION Delaware Unknown
GRAHAM ENGINEERING CORPORATION Georgia Unknown
GRAHAM ENGINEERING CORPORATION California Unknown
GRAHAM ENGINEERING CORPORATION California Unknown
GRAHAM ENGINEERING SERVICES INCORPORATED Michigan UNKNOWN
GRAHAM ENGINEERING CORPORATION Michigan UNKNOWN
GRAHAM ENGINEERING CORPORATION TRANSACTING BUSINESS IN NEW JE New Jersey Unknown
Graham Engineering Corporation Connecticut Unknown
Graham Engineering And Construction Inc Maryland Unknown
GRAHAM ENGINEERING CORPORATION Georgia Unknown
GRAHAM ENGINEERING CORP Louisiana Unknown
GRAHAM ENGINEERING CORPORATION Pennsylvannia Unknown
GRAHAM ENGINEERING INTERNATIONAL LTD 7 PILGRIM STREET LONDON EC4V 6LB Active Company formed on the 2023-02-03

Company Officers of GRAHAM ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STUART FRASER
Director 1996-02-12
PAULINE GRAHAM
Director 1991-01-31
FRANK KELLY
Director 2009-04-06
PETER MANLEY
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CORRY THOMAS GRAHAM
Company Secretary 1991-01-31 2018-06-08
CORRY THOMAS GRAHAM
Director 1991-01-31 2018-06-08
IAN JAMES BANNISTER
Director 2012-07-19 2016-02-03
MICHAEL ANTHONY FOWLER
Director 1991-01-31 2013-01-04
WILLIAM KEITH MCMURTRIE
Director 1991-01-31 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MANLEY MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) Director 2017-04-19 CURRENT 1947-01-23 Active
PETER MANLEY 03636550 LIMITED Director 1998-09-23 CURRENT 1998-09-23 Dissolved 2013-09-03

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013292390010
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-01-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-17AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-11Director's details changed for Tony Alan Eckford on 2022-10-11
2022-10-11CH01Director's details changed for Tony Alan Eckford on 2022-10-11
2022-10-10DIRECTOR APPOINTED MR JASON EDWARD HARAN
2022-10-10AP01DIRECTOR APPOINTED MR JASON EDWARD HARAN
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-07-01AP01DIRECTOR APPOINTED TONY ALAN ECKFORD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANLEY
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-27PSC04Change of details for Mrs Kelly Marie Sparkes as a person with significant control on 2020-02-27
2020-04-06AP01DIRECTOR APPOINTED MRS SHARON ANN DAVALL
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAHAM
2020-03-06PSC04Change of details for Mrs Kelly Marie Sparkes as a person with significant control on 2020-03-05
2020-03-05PSC04Change of details for Mrs Corrina Marie Graham-Hodson as a person with significant control on 2020-03-05
2020-03-03PSC07CESSATION OF CORINA MARIE GRAHAM-HODSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA MARIE GRAHAM-HODSON
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE GRAHAM
2020-02-07PSC07CESSATION OF CORRY THOMAS GRAHAM DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRY THOMAS GRAHAM DECEASED
2019-02-15PSC07CESSATION OF CORRY THOMAS GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18PSC04Change of details for Mr Corry Thomas Graham as a person with significant control on 2018-06-06
2018-06-18PSC07CESSATION OF PAULINE GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15TM02Termination of appointment of Corry Thomas Graham on 2018-06-08
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CORRY THOMAS GRAHAM
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BANNISTER
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-30ANNOTATIONOther
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013292390010
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR IAN JAMES BANNISTER
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOWLER
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANLEY / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK KELLY / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRAHAM / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 13/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FOWLER / 13/12/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 13/12/2012
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-09AR0131/01/12 FULL LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-17AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2011-02-09AR0131/01/11 FULL LIST
2010-08-10RES01ADOPT ARTICLES 29/07/2010
2010-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-16AR0131/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK KELLY / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRAHAM / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FOWLER / 30/01/2010
2010-01-14AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-04-13288aDIRECTOR APPOINTED FRANK KELLY
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-02-15363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-02-25363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-02-29363(287)REGISTERED OFFICE CHANGED ON 29/02/00
2000-02-29363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-02363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-03-03363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/08/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0244895 Active Licenced property: WHITEWALLS INDUSTRIAL ESTATE PROGRESS ROAD NELSON GB BB9 8TE. Correspondance address: WHITEWALLS INDUSTRIAL ESTATE EDWARD STREET NELSON GB BB9 8SY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0244895 Active Licenced property: WHITEWALLS INDUSTRIAL ESTATE PROGRESS ROAD NELSON GB BB9 8TE. Correspondance address: WHITEWALLS INDUSTRIAL ESTATE EDWARD STREET NELSON GB BB9 8SY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1991-07-08 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1989-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-08-25 Satisfied BARCLAYS BANK PLC
FURTHER GURANTEE & DEBENTURE 1981-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2021-08-31

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 ENGINEERING LIMITED

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

GRAHAM ENGINEERING LIMITED owns 1 domain names.

graham-eng.co.uk  

Trademarks
We have not found any records of GRAHAM ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRAHAM ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-06-27 GBP £31,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Magnox Limited Tanks, reservoirs, containers and pressure vessels 2013/02/07

Modification of 3M3 Boxes for Storage of Solid Intermediate Level Waste.

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by GRAHAM ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084213985
2018-09-0084213985
2018-08-0090139080
2018-07-0084213985
2018-07-0084213985
2018-04-0084219990
2018-04-0084219990
2018-02-0084213985
2018-02-0084213985
2016-10-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-07-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-02-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-11-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-08-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-06-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-04-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-11-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-09-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-06-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-03-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-09-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-07-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-06-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-05-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-02-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-01-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-12-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-11-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-08-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-05-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-04-0184213100Intake air filters for internal combustion engines
2011-11-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
GRAHAM ENGINEERING LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 61,469

CategoryAward Date Award/Grant
Manufacturing of jacket support structures for offshore wind turbines by thick-section laser welding - LaserJacket : Feasibility Study 2013-07-01 £ 34,469
Safer low-cost nuclear material storage through cold-spray formed boron carbide coated components (SAFESTORE) : Feasibility Study 2010-12-01 £ 27,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GRAHAM ENGINEERING 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.