Company NameGraphic Engineering (Northern) Limited
DirectorRussell Patrick Davison
Company StatusActive
Company Number00185544
CategoryPrivate Limited Company
Incorporation Date6 November 1922(101 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Russell Patrick Davison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(69 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address88 Thorpe House Rise
Sheffield
S8 9NP
Secretary NameBarbara Davison
NationalityBritish
StatusCurrent
Appointed01 July 1999(76 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address88 Thorpe House Rise
Sheffield
South Yorkshire
S8 9NP
Director NameAlan Fleming Eadon
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleMaster Process Engineer
Correspondence Address4b Aldea Blanca
Puerton Audratix
Majorca
Foreign
Director NameTrevor Faulkner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 December 1992)
RoleEngineer
Correspondence AddressWindy Ridge
Woodfoot Road
Rotherham
South Yorkshire
S60 3EA
Director NameMr Kenneth John Irwin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleChartered Accountant
Correspondence AddressJaponica Cottage
Bank Top Lane
Grindleford
Sheffield
S30 2HS
Secretary NameJean Margaret Irwin
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressJaponica Cottage
Banil Top Lane Grindleford
Sheffield
S30 1HS
Director NameNicholas John Irwin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(72 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleSales Director
Correspondence Address12 Farquhar Street
Hertford
SG14 3BP
Director NameRichard James Irwin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(72 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressJaponica Cottage Bank Top Lane
Grindleford
Sheffield
S30 1HJ
Director NameBrian William Jarman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(73 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Broomfield Road
Stocksbridge
Sheffield
S30 5AR
Secretary NameBrian William Jarman
NationalityBritish
StatusResigned
Appointed19 February 1996(73 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Broomfield Road
Stocksbridge
Sheffield
S30 5AR

Contact

Websitegraphicengineering.co.uk
Email address[email protected]
Telephone0114 2500151
Telephone regionSheffield

Location

Registered AddressSheaf Bank Works
Prospect Road
Sheffield
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

6.8k at £1Glenside LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,231
Cash£77,509
Current Liabilities£58,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

25 October 2000Delivered on: 27 October 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed as per schedule attached to form 395 (the policies) together with all moneys that may become payable under the policies and all premiums (policy numbers 2057716LN, AS13394604, CW3571603). See the mortgage charge document for full details.
Outstanding
30 September 1989Delivered on: 17 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the south west side of matilda street, sheffield, south yorkshire title no:- ywe 59649 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1982Delivered on: 12 November 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, (200 years from 1937) plot of land with the premises erected thereon known as 362 and 364 myrtle road, sheffield, south yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
25 June 1981Delivered on: 2 July 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/7/1975.
Particulars: First fixed charge on all book & other debts.
Outstanding
25 July 1975Delivered on: 11 August 1975
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures and fittings (incl. Trade fixtures & fittings) fixed plant & machinery.
Outstanding

Filing History

16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,800
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,800
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,800
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,800
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6,800
(4 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6,800
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 November 2009Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 12/10/08; full list of members (3 pages)
15 January 2009Return made up to 12/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 12/10/07; full list of members (2 pages)
23 November 2007Return made up to 12/10/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 12/10/06; full list of members (2 pages)
26 February 2007Return made up to 12/10/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (2 pages)
27 October 2005Return made up to 12/10/05; full list of members (2 pages)
17 December 2004Return made up to 12/10/04; full list of members (6 pages)
17 December 2004Return made up to 12/10/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 12/10/03; full list of members (6 pages)
6 November 2003Return made up to 12/10/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
7 November 2002Return made up to 12/10/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 November 2001Return made up to 12/10/01; full list of members (6 pages)
21 November 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Declaration of assistance for shares acquisition (5 pages)
7 July 1999Declaration of assistance for shares acquisition (5 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 November 1998Return made up to 12/10/98; no change of members (4 pages)
17 November 1998Return made up to 12/10/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 March 1998Return made up to 12/10/97; no change of members (4 pages)
4 March 1998Return made up to 12/10/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 January 1996Registered office changed on 24/01/96 from: 342 glossop road sheffield yorkshire SL0 2HW (1 page)
24 January 1996Registered office changed on 24/01/96 from: 342 glossop road sheffield yorkshire SL0 2HW (1 page)
11 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Return made up to 12/10/95; full list of members (6 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Return made up to 12/10/95; full list of members (6 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)