Company NameMicrographics Ltd
DirectorLorraine Knowles
Company StatusActive
Company Number01761133
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Previous NamesEarlborder Limited and Continuous Supplies Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameLorraine Knowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(8 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocksbank
Leeds Road
Mirfield
West Yorkshire
WF14 0ET
Secretary NameDr David John Oates
NationalityBritish
StatusCurrent
Appointed01 October 2006(22 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6, Guardian House 3 King Street
Mirfield
West Yorkshire
WF14 8AW
Director NameGeoffrey John Knowles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2000)
RoleMarketing Manager
Correspondence AddressStocksbank
Leeds Road
Mirfield
West Yorkshire
WF14 0ET
Director NameKenneth Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration1 day (resigned 01 November 1991)
RoleCompany Director
Correspondence Address9 Riding Head Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6PT
Secretary NameGeoffrey John Knowles
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressStocksbank
Leeds Road
Mirfield
West Yorkshire
WF14 0ET
Secretary NameJanet McManus
NationalityBritish
StatusResigned
Appointed01 June 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleAccountant
Correspondence Address9 Slade Walk
Birstall
Batley
West Yorkshire
WF17 0NF
Director NameMr Adam Geoffrey Knowles
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Chorley Road
Walton-Le-Dale
Preston
PR5 4PA

Contact

Websitemicrographics.ltd.uk

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lorraine Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£276,249
Cash£262,478
Current Liabilities£1,825

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

31 October 1988Delivered on: 3 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 July 1987Delivered on: 6 August 1987
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 March 2014Registered office address changed from Commerce House Leeds Rd Mirfield W Yorks Wf14 Oet on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Commerce House Leeds Rd Mirfield W Yorks Wf14 Oet on 3 March 2014 (1 page)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
5 October 2011Secretary's details changed for Dr David John Oates on 1 October 2011 (1 page)
5 October 2011Secretary's details changed for Dr David John Oates on 1 October 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Director's details changed for Lorraine Knowles on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 October 2007Director resigned (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 November 2006Director resigned (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Return made up to 31/10/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 September 2004New director appointed (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 December 2003Return made up to 31/10/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 November 2002Return made up to 31/10/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 December 2001Return made up to 31/10/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 2000New secretary appointed (2 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 December 1998Return made up to 31/10/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 31/10/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1987Accounts for a small company made up to 30 September 1985 (3 pages)
13 October 1983Incorporation (13 pages)