Company NameEuropean Graphic Machinery Ltd.
DirectorsChristopher John Barrett and Robert Geoffrey Hogg
Company StatusActive
Company Number03376316
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameChristopher John Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House
Tom Dando Close
Normanton Ind Est
Wakefield
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House
Tom Dando Close
Normanton Ind Est
Wakefield
WF6 1TP
Secretary NameMr Robert Geoffrey Hogg
NationalityBritish
StatusCurrent
Appointed15 May 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House
Tom Dando Close
Normanton Ind Est
Wakefield
WF6 1TP
Director NameAlison Addyman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressParks Farm Park Lane
Spofforth
Harrogate
North Yorkshire
HG3 1BY
Director NameBrenda Barrett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressApplegarth House High Street
Spofforth
North Yorkshire
HG3 1BQ
Director NameLouise Barrett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Slack Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Secretary NameBrenda Barrett
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleHousewife
Correspondence AddressApplegarth House High Street
Spofforth
North Yorkshire
HG3 1BQ
Director NameMr Anthony Claude Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House
Tom Dando Close
Normanton Ind Est
Wakefield
WF6 1TP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteeuropeangraphicmachinery.eu
Email address[email protected]
Telephone07 711372712
Telephone regionMobile

Location

Registered AddressGrafic House
Tom Dando Close
Normanton Ind Est
Wakefield
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

100 at £1Grafitec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£5

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Termination of appointment of Anthony Claude Barrett as a director on 14 November 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (8 pages)
25 September 2017Full accounts made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
31 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Secretary's details changed for Robert Geoffrey Hogg on 1 May 2010 (1 page)
15 June 2010Secretary's details changed for Robert Geoffrey Hogg on 1 May 2010 (1 page)
15 June 2010Director's details changed for Christopher John Barrett on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Robert Geoffrey Hogg on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christopher John Barrett on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Anthony Claude Barrett on 1 May 2010 (2 pages)
15 June 2010Secretary's details changed for Robert Geoffrey Hogg on 1 May 2010 (1 page)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Anthony Claude Barrett on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christopher John Barrett on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Geoffrey Hogg on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Geoffrey Hogg on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Anthony Claude Barrett on 1 May 2010 (2 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (15 pages)
13 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 June 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 27/05/05; full list of members (3 pages)
6 June 2005Return made up to 27/05/05; full list of members (3 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
30 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
30 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
19 June 2002Return made up to 27/05/02; full list of members (7 pages)
19 June 2002Return made up to 27/05/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
11 July 2000Return made up to 27/05/00; full list of members (6 pages)
11 July 2000Return made up to 27/05/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
17 July 1998Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1998Location of register of members (1 page)
17 July 1998Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1998Location of register of members (1 page)
17 July 1998Return made up to 27/05/98; full list of members (6 pages)
17 July 1998Return made up to 27/05/98; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (22 pages)
27 May 1997Incorporation (22 pages)