Company NameGraftech UK Limited
DirectorsGina Killian Gunning and Timothy Kevin Flanagan
Company StatusActive
Company Number02416749
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 7 months ago)
Previous NamesUCAR Carbon Limited and UCAR Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGina Killian Gunning
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2021(32 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Timothy Kevin Flanagan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusCurrent
Appointed30 September 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameGeoffrey Twigg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 1998)
RolePlant Manager
Correspondence Address76 Rue Suarez
St Sigismond
73200 Albertville
Foreign
France
Director NameGiorgio Sferza
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1991)
RoleCompany Director
Correspondence Address190b Route De Florissant
Ch 1231 Geneva
Foreign
Director NameJohn Robert Phillips
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address35 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameJohn Terence Harvey
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1992)
RoleManaging Director
Correspondence AddressBeechcroft School Lane
Baslow
Bakewell
Derbyshire
DE45 1RZ
Director NameRobert Peter Krass
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address103 Branchbrook Road Wilton
Connecticut
Foreign
Director NameMaurice Marcellin
Date of BirthJune 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1997)
RoleManaging Director
Correspondence Address32 Allee De Lane Grange De Malassis
Chevry Ii 91190 Gif Sur Yvette
Foreign
Secretary NameDavid Exley
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Secretary NameJohn Robert Phillips
NationalityBritish
StatusResigned
Appointed31 August 1994(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2005)
RoleFinance Director
Correspondence Address35 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameMr Paul Stephen Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2003)
RoleBusiness Manager Specialties
Country of ResidenceEngland
Correspondence Address14 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameGiuseppe Autieri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2008)
RoleFinancial Director
Correspondence Address12900 Snow Road
Parma
Ohio
44130
Director NameGiulio Giuseppe Cesareo
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2003(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2003)
RoleSynthetic Graphite Lob Marketi
Correspondence AddressVia Bertacchi 2
Como 22100
Italy
Director NameScott Carter Mason
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleGti President
Correspondence Address12900 Snow Road
Parma
Ohio 44130
United States
Director NameErick Rollo Asmussen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2005)
RoleFinancial Director
Correspondence Address53, Katie Lane, Painted Post
New York
Ny 14870
United States
Director NameJames Jeaho Rhyu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2005(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2006)
RoleCorporate Controller
Correspondence AddressBrandywine West Building
1521 Concord Pike, Suite 301
Wilmington Delaware
19803
United States
Director NameErick Rollo Asmussen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 300 6100 Oak Tree Blvd
Independence
Ohio
44131
Director NameBetsy Ann Engle
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8509 Wesley Drive
Parma
Ohio 44129
United States
Director NameMr Quinn J Coburn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address982 Keynote Circle
Brooklyn Heights
Ohio
44131
Director NameVincent Marie Leblanc
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2015(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 January 2016)
RoleFinancial Director
Country of ResidenceFrance
Correspondence AddressSuite 300 6100 Oak Tree Boulevard
Independence
Ohio
44131
Director NameBrian Eric Blowes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(25 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address982 Keynote Circle
Brooklyn Heights
Ohio
44131

Location

Registered AddressC/O The Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

3.5m at £1Graftech Switzerland Sa
100.00%
Ordinary

Financials

Year2014
Turnover£11,493,000
Gross Profit£1,101,000
Net Worth£1,696,000
Cash£14,000
Current Liabilities£3,327,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

8 February 2005Delivered on: 14 February 2005
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Amended and restated pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in, all the collateral now or at any time hereafter owned by the company. See the mortgage charge document for full details.
Outstanding
22 February 2000Delivered on: 3 March 2000
Satisfied on: 2 March 2005
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Pledge agreement (entered into by the company (as one of the pledgor subsidiaries listed in schedule 2 of the pledge agreement) in favour of morgan guaranty trust company of new york as collateral agent for the secured parties) issued by the company
Secured details: The prompt and complete payment and performance when due (whether at the stated maturity, by acceleration, upon one or more dates of prepayment or otherwise) of the company's own obligations (a) under the intercompany notes and the intercompany borrower agreements, (b) in respect of letters of credit and (c) as a guarantor of the obligations of other foeeign subsidiaries under the guarantee agreements.
Particulars: The company has pledged charged and delivered to the collateral agent for the ratable benefit of the secured parites and granted to the collateral agent for the ratable benefit of the secured parties, a first priority security interest in all the collateral at the time of entering the pledge agreement or at any time thereafter owned by the company as collateral security for the prompt and complete payment and performance when due,. See the mortgage charge document for full details.
Fully Satisfied
22 February 2000Delivered on: 3 March 2000
Satisfied on: 2 March 2005
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A debenture (made by ucar limited in favour of morgan guaranty trust company of new york as collateral agent and trustee for the secured parties on terms and conditions set out in the credit agreement) issued by the company
Secured details: All obligations due or to become due from the company to the chargee under or pursuant to any of the loan documents (including this debenture).
Particulars: By way of first fixed charge all the company's right title and interest from time to time in and to each of the following assets; (I) the accounts; (ii) the intellectual property: (iii) any goodwill and rights in relation to the uncalled capital;. See the mortgage charge document for full details.
Fully Satisfied
10 November 1998Delivered on: 13 November 1998
Satisfied on: 16 March 2000
Persons entitled: The Chase Manhattan Bank

Classification: Pledge agreement
Secured details: The obligations of the company (pledgor) as obligor to the chargee as collateral agent (the administrative agent) for the secured parties (all as defined in the charge).
Particulars: The aggregate principal amount of £30,000,000 (the collateral) including all dividends or other income from the collateral, collections thereon and distributions with respect thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Full accounts made up to 31 December 2019 (22 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mr Quinn J Coburn on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Brian Eric Blowes on 19 February 2018 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,500,000
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,500,000
(5 pages)
11 March 2016Director's details changed for Brian Eric Blowes on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Brian Eric Blowes on 1 March 2016 (2 pages)
1 February 2016Termination of appointment of Vincent Marie Leblanc as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Vincent Marie Leblanc as a director on 31 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
16 June 2015Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page)
16 June 2015Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page)
16 June 2015Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages)
24 March 2015Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500,000
(5 pages)
24 March 2015Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500,000
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500,000
(5 pages)
23 March 2015Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages)
23 March 2015Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages)
23 March 2015Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,500,000
(5 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,500,000
(5 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,500,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 September 2011Appointment of Mr Quinn J Coburn as a director (2 pages)
12 September 2011Appointment of Mr Quinn J Coburn as a director (2 pages)
12 September 2011Termination of appointment of Betsy Engle as a director (1 page)
12 September 2011Termination of appointment of Betsy Engle as a director (1 page)
10 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 3,500,000
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 3,500,000
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 3,500,000
(3 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2008Appointment terminated director giuseppe autieri (1 page)
23 October 2008Director appointed betsy ann engle (1 page)
23 October 2008Appointment terminated director giuseppe autieri (1 page)
23 October 2008Director appointed betsy ann engle (1 page)
8 July 2008Memorandum and Articles of Association (10 pages)
8 July 2008Memorandum and Articles of Association (10 pages)
28 June 2008Company name changed ucar LIMITED\certificate issued on 30/06/08 (3 pages)
28 June 2008Company name changed ucar LIMITED\certificate issued on 30/06/08 (3 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 March 2008Director's change of particulars / giuseppe autieri / 01/02/2008 (1 page)
11 March 2008Director's change of particulars / giuseppe autieri / 01/02/2008 (1 page)
5 December 2007Full accounts made up to 31 December 2006 (20 pages)
5 December 2007Full accounts made up to 31 December 2006 (20 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (21 pages)
5 November 2006Accounts made up to 31 December 2005 (21 pages)
16 August 2006Accounts made up to 31 December 2004 (24 pages)
16 August 2006Accounts made up to 31 December 2004 (24 pages)
21 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
23 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2005Registered office changed on 23/03/05 from: claywheels lane wadsley bridge sheffield S6 1NF (1 page)
23 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2005Registered office changed on 23/03/05 from: claywheels lane wadsley bridge sheffield S6 1NF (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Particulars of mortgage/charge (8 pages)
14 February 2005Particulars of mortgage/charge (8 pages)
3 November 2004Accounts made up to 31 December 2003 (19 pages)
3 November 2004Accounts made up to 31 December 2003 (19 pages)
2 April 2004Return made up to 01/03/04; full list of members (8 pages)
2 April 2004Return made up to 01/03/04; full list of members (8 pages)
15 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
15 December 2003Resolutions
  • RES13 ‐ Red cap cancel shr prem 04/11/03
(1 page)
15 December 2003Resolutions
  • RES13 ‐ Red cap cancel shr prem 04/11/03
(1 page)
15 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 December 2003Red cap cancel shr premium accnt (3 pages)
12 December 2003Red cap cancel shr premium accnt (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 April 2003Accounts made up to 31 December 2002 (17 pages)
6 April 2003Accounts made up to 31 December 2002 (17 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (16 pages)
4 November 2002Accounts made up to 31 December 2001 (16 pages)
4 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 February 2002Auditor's resignation (1 page)
8 February 2002Auditor's resignation (1 page)
8 February 2002Auditor's resignation (1 page)
8 February 2002Auditor's resignation (1 page)
1 February 2002Accounts made up to 31 December 2000 (16 pages)
1 February 2002Accounts made up to 31 December 2000 (16 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts made up to 31 December 1999 (16 pages)
13 October 2000Accounts made up to 31 December 1999 (16 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Particulars of mortgage/charge (16 pages)
3 March 2000Particulars of mortgage/charge (13 pages)
3 March 2000Particulars of mortgage/charge (13 pages)
3 March 2000Particulars of mortgage/charge (16 pages)
29 October 1999Accounts made up to 31 December 1998 (17 pages)
29 October 1999Accounts made up to 31 December 1998 (17 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1998Memorandum and Articles of Association (11 pages)
22 December 1998Memorandum and Articles of Association (11 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
30 September 1998Accounts made up to 31 December 1997 (17 pages)
30 September 1998Accounts made up to 31 December 1997 (17 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
26 October 1997Accounts made up to 31 December 1996 (19 pages)
26 October 1997Accounts made up to 31 December 1996 (19 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
11 April 1997Return made up to 01/03/97; full list of members (6 pages)
11 April 1997Return made up to 01/03/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
2 October 1996Accounts made up to 31 December 1995 (22 pages)
2 October 1996Accounts made up to 31 December 1995 (22 pages)
25 March 1996Return made up to 01/03/96; no change of members (4 pages)
25 March 1996Return made up to 01/03/96; no change of members (4 pages)
3 October 1995Accounts made up to 31 December 1994 (22 pages)
3 October 1995Accounts made up to 31 December 1994 (22 pages)
31 March 1995Company name changed ucar carbon LIMITED\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed ucar carbon LIMITED\certificate issued on 03/04/95 (4 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
24 August 1989Certificate of incorporation (1 page)
24 August 1989Certificate of incorporation (1 page)
24 August 1989Incorporation (20 pages)
24 August 1989Incorporation (20 pages)
24 August 1989Certificate of incorporation (1 page)
24 August 1989Certificate of incorporation (1 page)