Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Director Name | Christopher John Barrett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 year after company formation) |
Appointment Duration | 23 years, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House Tom Dando Close Normanton Near Wakefield West Yorkshire WF6 1TP |
Director Name | Mr Robert Geoffrey Hogg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 24 December 2019) |
Role | Company Director / |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Near Wakefield West Yorkshire WF6 1TP |
Secretary Name | Mr Robert Geoffrey Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 24 December 2019) |
Role | Company Director / |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Near Wakefield West Yorkshire WF6 1TP |
Secretary Name | Christopher John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Sandal Grange Farm Walton Lane Sandal Wakefield WF2 6NG |
Director Name | Alan Leslie Fitzsimmons |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 14 Rosecroft Close Ormskirk Lancashire L39 1QN |
Director Name | Mr Vernon David Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 High Street Woolley Wakefield West Yorkshire WF4 2JZ |
Director Name | Clive Robshaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2004(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Near Wakefield West Yorkshire WF6 1TP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | brandloft.ch |
---|
Registered Address | Grafic House Tom Dando Close Normanton Near Wakefield West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
10k at £1 | Grafitec (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734,777 |
Gross Profit | £106,282 |
Net Worth | -£370,982 |
Cash | £121,244 |
Current Liabilities | £800,605 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
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 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 March 2001 | Delivered on: 26 March 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account number 20852694. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
3 December 1999 | Delivered on: 10 December 1999 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 |
22 September 1999 | Delivered on: 28 September 1999 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. Outstanding |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 November 2013 | Termination of appointment of Clive Robshaw as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 August 2010 | Director's details changed for Clive Robshaw on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Robert Geoffrey Hogg on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Christopher John Barrett on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Robert Geoffrey Hogg on 1 August 2010 (1 page) |
5 August 2010 | Director's details changed for Robert Geoffrey Hogg on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Christopher John Barrett on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Clive Robshaw on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Robert Geoffrey Hogg on 1 August 2010 (1 page) |
7 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 May 2007 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
16 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 March 2001 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Return made up to 01/08/00; full list of members (7 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 March 2000 | Ad 22/12/99--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
8 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 01/08/99; full list of members (8 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
26 November 1996 | Ad 02/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
15 August 1995 | Accounting reference date notified as 31/12 (1 page) |
4 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Incorporation (34 pages) |