Company NameGrafitec Limited
Company StatusActive
Company Number03797132
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameGrafitec Public Limited Company

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameChristopher John Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House, Tom Dando Close
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP
Secretary NameChristopher John Barrett
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House, Tom Dando Close
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House, Tom Dando Close
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP
Director NameMr Simon John Wyles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrafic House, Tom Dando Close
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP
Director NameMr Anthony Claude Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House, Tom Dando Close
Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP

Contact

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

Location

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

Shareholders

50k at £1Grafitec (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,743,877
Gross Profit£1,142,961
Net Worth£201,309
Cash£109,804
Current Liabilities£1,208,367

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

22 November 2011Delivered on: 23 November 2011
Persons entitled: Grafitec Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the charge holder.
Particulars: The stock of raw materials, finished goods packing materials and consumables owned and all other items treated as stock in trade by the company from time to time.
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 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
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
3 December 1999Delivered 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 1999Delivered 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
5 October 2011Delivered on: 6 October 2011
Satisfied on: 5 January 2012
Persons entitled: Grafitec Holdings PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The stock of raw materials, finished goods, packing materials and consumables and other items.
Fully Satisfied

Filing History

2 February 2021Change of details for Grafitec Holdings Limited as a person with significant control on 2 February 2021 (2 pages)
4 January 2021Cessation of Christopher John Barrett as a person with significant control on 4 January 2021 (1 page)
4 January 2021Cessation of Anthony Claude Barrett as a person with significant control on 4 January 2021 (1 page)
4 January 2021Change of details for Grafitec Holdings Limited as a person with significant control on 4 January 2021 (2 pages)
3 January 2021Notification of Anthony Claude Barrett as a person with significant control on 1 January 2017 (2 pages)
3 January 2021Change of details for Mr Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages)
3 January 2021Notification of Grafitec Holdings Limited as a person with significant control on 1 January 2017 (2 pages)
4 August 2020Appointment of Mr Simon John Wyles as a director on 1 August 2020 (2 pages)
4 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 31 December 2019 (27 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (24 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (26 pages)
11 July 2017Notification of Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Notification of Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (26 pages)
26 June 2017Full accounts made up to 31 December 2016 (26 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(4 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(4 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (24 pages)
11 June 2013Full accounts made up to 31 December 2012 (24 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 31 December 2011 (23 pages)
19 June 2012Full accounts made up to 31 December 2011 (23 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (23 pages)
27 June 2011Full accounts made up to 31 December 2010 (23 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Anthony Claude Barrett on 28 June 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Barrett on 28 June 2010 (2 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Christopher John Barrett on 28 June 2010 (1 page)
5 August 2010Director's details changed for Robert Geoffrey Hogg on 28 June 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Barrett on 28 June 2010 (2 pages)
5 August 2010Director's details changed for Robert Geoffrey Hogg on 28 June 2010 (2 pages)
5 August 2010Secretary's details changed for Christopher John Barrett on 28 June 2010 (1 page)
5 August 2010Director's details changed for Anthony Claude Barrett on 28 June 2010 (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (22 pages)
4 August 2010Full accounts made up to 31 December 2009 (22 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (23 pages)
16 May 2008Full accounts made up to 31 December 2007 (23 pages)
29 June 2007Registered office changed on 29/06/07 from: grafic house tom dando close, normanton industria, normanton west yorkshire WF6 1TP (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: grafic house tom dando close, normanton industria, normanton west yorkshire WF6 1TP (1 page)
6 June 2007Full accounts made up to 31 December 2006 (23 pages)
6 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
14 August 2006Return made up to 28/06/06; full list of members (3 pages)
14 August 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (22 pages)
4 July 2006Full accounts made up to 31 December 2005 (22 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
3 August 2004Full accounts made up to 31 December 2003 (19 pages)
3 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
3 July 2002Return made up to 28/06/02; full list of members (7 pages)
3 July 2002Return made up to 28/06/02; full list of members (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Return made up to 28/06/01; full list of members (5 pages)
19 July 2001Return made up to 28/06/01; full list of members (5 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Return made up to 28/06/00; full list of members (5 pages)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 28/06/00; full list of members (5 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 July 1999Ad 01/07/99--------- £ si 48000@1=48000 £ ic 2/48002 (2 pages)
6 July 1999Ad 01/07/99--------- £ si 48000@1=48000 £ ic 2/48002 (2 pages)
1 July 1999Application to commence business (2 pages)
1 July 1999Certificate of authorisation to commence business and borrow (1 page)
1 July 1999Certificate of authorisation to commence business and borrow (1 page)
1 July 1999Application to commence business (2 pages)
28 June 1999Incorporation (18 pages)
28 June 1999Incorporation (18 pages)