Company NameGrafitec Holdings Limited
DirectorsChristopher John Barrett and Robert Geoffrey Hogg
Company StatusActive
Company Number02652564
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher John Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(6 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Secretary NameMr Robert Geoffrey Hogg
NationalityBritish
StatusCurrent
Appointed25 March 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(10 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Director NameMr Anthony Claude Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990
Appointment Duration33 years, 1 month (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Director NameMrs Trudy Hale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Orchard Croft
Walton
Wakefield
West Yorkshire
WF2 6PJ
Secretary NameMrs Trudy Hale
NationalityBritish
StatusResigned
Appointed15 October 1991(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Orchard Croft
Walton
Wakefield
West Yorkshire
WF2 6PJ
Director NameBeverley Clare Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address4 Northfield Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9RH
Secretary NameBeverley Clare Slater
NationalityBritish
StatusResigned
Appointed08 April 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address4 Northfield Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9RH
Secretary NameChristopher John Barrett
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Sandal Grange Farm
Walton Lane
Sandal
Wakefield
WF2 6NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegrafitecplc.com
Email address[email protected]
Telephone01924 223883
Telephone regionWakefield

Location

Registered AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Anthony Claude Barrett
50.00%
Ordinary
5k at £1Christopher John Barrett
50.00%
Ordinary

Financials

Year2014
Turnover£5,356,872
Gross Profit£1,309,651
Net Worth£2,924,104
Cash£231,636
Current Liabilities£1,577,862

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

31 July 2002Delivered on: 7 August 2002
Persons entitled: Barclays 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: Freehold property known as unit d green lane, featherstone, west yorkshire.
Outstanding
28 March 2002Delivered on: 4 April 2002
Persons entitled: Barclays 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: F.h property k/a land and buildings lying to the south east of bridge street wakefield also known referred to as kirkgate commercial centre chantry bridge doncaster road wakefield.
Outstanding
4 January 2000Delivered on: 13 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company as mortgagor and as principal debtor and by grafitec public limited company as principal debtor
Secured details: All monies due or to become due from the company and/or grafitec public limited company to the chargee on any account whatsoever.
Particulars: Unit 2, green lane industrial estate featherstone west yorkshire.
Outstanding
9 June 1994Delivered on: 21 June 1994
Persons entitled: Barclays 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: Land at tom dando close normanton west yorkshire.
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building lying to the south east of bridge street wakefield west yorkshire t/no WYK102098 with the benefit of all rights licences any shares goodwill any rental. See the mortgage charge document for full details.
Outstanding
21 October 2004Delivered on: 29 October 2004
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.
Outstanding
19 December 2001Delivered on: 8 January 2002
Satisfied on: 21 October 2011
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
3 December 1999Delivered on: 10 December 1999
Satisfied on: 21 October 2011
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
22 September 1999Delivered on: 28 September 1999
Satisfied on: 21 October 2011
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: (Including trade fixtures). 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
20 July 1992Delivered on: 31 July 1992
Satisfied on: 21 October 2011
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: See form 395 for full details. 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
9 March 1992Delivered on: 10 March 1992
Satisfied on: 16 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 including goodwill bookdebts and uncalled capital plus patents.
Fully Satisfied

Filing History

3 January 2021Notification of Anthony Claude Barrett as a person with significant control on 1 October 2016 (2 pages)
3 January 2021Change of details for Mr Christopher John Barrett as a person with significant control on 1 January 2019 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
13 June 2020Satisfaction of charge 6 in full (4 pages)
1 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
8 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
27 October 2009Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page)
27 October 2009Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page)
27 October 2009Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page)
27 October 2009Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 November 2004Return made up to 09/10/04; full list of members (7 pages)
1 November 2004Return made up to 09/10/04; full list of members (7 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
21 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
1 October 2001Return made up to 09/10/01; full list of members (6 pages)
1 October 2001Return made up to 09/10/01; full list of members (6 pages)
25 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
25 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Return made up to 09/10/00; full list of members (5 pages)
10 November 2000Return made up to 09/10/00; full list of members (5 pages)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
26 July 2000Full group accounts made up to 31 December 1999 (19 pages)
26 July 2000Full group accounts made up to 31 December 1999 (19 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
20 October 1999Return made up to 09/10/99; full list of members (7 pages)
20 October 1999Return made up to 09/10/99; full list of members (7 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
23 June 1999Company name changed grafitec LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed grafitec LIMITED\certificate issued on 24/06/99 (2 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
24 November 1998Return made up to 09/10/98; full list of members (7 pages)
24 November 1998Return made up to 09/10/98; full list of members (7 pages)
30 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
30 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned;director resigned (1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
6 November 1997Return made up to 09/10/97; full list of members (7 pages)
6 November 1997Return made up to 09/10/97; full list of members (7 pages)
9 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
9 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
5 November 1996Return made up to 09/10/96; full list of members (7 pages)
5 November 1996Return made up to 09/10/96; full list of members (7 pages)
6 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
6 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
20 November 1995Return made up to 09/10/95; full list of members (14 pages)
20 November 1995Return made up to 09/10/95; full list of members (14 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
28 October 1991Company name changed\certificate issued on 28/10/91 (2 pages)
28 October 1991Company name changed\certificate issued on 28/10/91 (2 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 October 1991Incorporation (7 pages)
9 October 1991Incorporation (7 pages)