Normanton Industrial Estate
Normanton Wakefield
WF6 1TP
Secretary Name | Mr Robert Geoffrey Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield WF6 1TP |
Director Name | Mr Robert Geoffrey Hogg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(10 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield WF6 1TP |
Director Name | Mr Anthony Claude Barrett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990 |
Appointment Duration | 33 years, 1 month (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield WF6 1TP |
Director Name | Mrs Trudy Hale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Orchard Croft Walton Wakefield West Yorkshire WF2 6PJ |
Secretary Name | Mrs Trudy Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Orchard Croft Walton Wakefield West Yorkshire WF2 6PJ |
Director Name | Beverley Clare Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 4 Northfield Lane Church Fenton Tadcaster North Yorkshire LS24 9RH |
Secretary Name | Beverley Clare Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 4 Northfield Lane Church Fenton Tadcaster North Yorkshire LS24 9RH |
Secretary Name | Christopher John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Sandal Grange Farm Walton Lane Sandal Wakefield WF2 6NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | grafitecplc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 223883 |
Telephone region | Wakefield |
Registered Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton Wakefield WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Anthony Claude Barrett 50.00% Ordinary |
---|---|
5k at £1 | Christopher John Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,356,872 |
Gross Profit | £1,309,651 |
Net Worth | £2,924,104 |
Cash | £231,636 |
Current Liabilities | £1,577,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
31 July 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
3 January 2021 | Notification of Anthony Claude Barrett as a person with significant control on 1 October 2016 (2 pages) |
---|---|
3 January 2021 | Change of details for Mr Christopher John Barrett as a person with significant control on 1 January 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 June 2020 | Satisfaction of charge 6 in full (4 pages) |
1 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
9 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
27 October 2009 | Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anthony Claude Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Robert Geoffrey Hogg on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Robert Geoffrey Hogg on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher John Barrett on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
15 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
15 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members
|
21 October 2003 | Return made up to 09/10/03; full list of members
|
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members
|
14 October 2002 | Return made up to 09/10/02; full list of members
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
1 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
25 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Return made up to 09/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 09/10/00; full list of members (5 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Company name changed grafitec LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed grafitec LIMITED\certificate issued on 24/06/99 (2 pages) |
25 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
25 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
24 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
24 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
30 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
30 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
9 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
9 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
5 November 1996 | Return made up to 09/10/96; full list of members (7 pages) |
5 November 1996 | Return made up to 09/10/96; full list of members (7 pages) |
6 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
6 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
20 November 1995 | Return made up to 09/10/95; full list of members (14 pages) |
20 November 1995 | Return made up to 09/10/95; full list of members (14 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Company name changed\certificate issued on 28/10/91 (2 pages) |
28 October 1991 | Company name changed\certificate issued on 28/10/91 (2 pages) |
24 October 1991 | Resolutions
|
24 October 1991 | Resolutions
|
9 October 1991 | Incorporation (7 pages) |
9 October 1991 | Incorporation (7 pages) |