Company NameArtfoil Graphic Machinery Limited
Company StatusDissolved
Company Number02429926
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesTapquest Limited and Beddis Kenley (Machinery) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Stephen Douglas Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(2 years after company formation)
Appointment Duration26 years, 10 months (closed 07 August 2018)
RoleSales Consultant
Country of ResidenceUnited States
Correspondence AddressPermanent House
1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Secretary NameKeith Moralee
NationalityBritish
StatusClosed
Appointed14 September 2006(16 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 07 August 2018)
RoleChildcare Worker
Correspondence AddressPermanent House
1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Terence William Beddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Secretary NameMr Terence William Beddis
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Secretary NameGilberte Claes
NationalityBritish
StatusResigned
Appointed17 April 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1999)
RoleCompany Director
Correspondence AddressRobin Hill Shibden Hall Road
Halifax
West Yorkshire
HX3 8PJ
Secretary NameJean Margaret Phillips
NationalityBritish
StatusResigned
Appointed09 November 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address10 Thorndene Way
Bradford
West Yorkshire
BD4 0SW
Secretary NameIrmhild Hoffstadt-Brautigam
NationalityGerman
StatusResigned
Appointed08 January 2001(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressHermann-Goldstein-Str.4
Gutersloh
D33330

Contact

Telephone01422 886550
Telephone regionHalifax

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Douglas Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£275,833
Cash£118
Current Liabilities£1,264

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

4 April 2003Delivered on: 14 April 2003
Persons entitled: Stephen Douglas Smith

Classification: Debenture
Secured details: £225,346.72 due or to become due from the company to the chargee.
Particulars: All. Undertaking and all property and assets.
Outstanding
24 July 1990Delivered on: 1 August 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account with the bank.
Outstanding
2 February 1990Delivered on: 13 February 1990
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of a counter indemnity by the company given to the bank dated 2.2.90 in respect of bond no bdg 1 100735 in favour of gile tail stamping inc.
Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank PLC re beddis-kenley machinery limited.
Outstanding
11 December 1989Delivered on: 21 December 1989
Satisfied on: 5 September 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
15 August 2014Secretary's details changed for Keith Moralee on 15 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 October 2010Director's details changed for Mr Stephen Douglas Smith on 6 October 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Stephen Douglas Smith on 6 October 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Stephen Douglas Smith on 6 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Stephen Douglas Smith on 6 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 November 2006Return made up to 06/10/06; full list of members (2 pages)
26 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 21 moderna business park moderna way mytholmroyd hebden bridge west yorkshire HX7 5QQ (1 page)
28 November 2005Return made up to 06/10/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Return made up to 06/10/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 November 2003Return made up to 06/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
11 October 2002Return made up to 06/10/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
14 December 2001Director's particulars changed (1 page)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
28 November 2000Return made up to 06/10/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Return made up to 06/10/99; full list of members (6 pages)
17 November 1999New secretary appointed (2 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
14 October 1998Company name changed beddis kenley (machinery) limite d\certificate issued on 15/10/98 (2 pages)
9 October 1998Return made up to 06/10/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 October 1997Return made up to 06/10/97; full list of members (6 pages)
1 October 1997Registered office changed on 01/10/97 from: 3 elland terrace holbeck leeds w yorkshire LS11 9NW (1 page)
23 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
10 October 1996Return made up to 06/10/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 October 1995Return made up to 06/10/95; full list of members (6 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)