Normanton Industrial Estate
Wakefield
West Yorkshire
WF6 1TP
Secretary Name | Christopher John Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House, Tom Dando Close Normanton Industrial Estate Wakefield West Yorkshire 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(2 years, 10 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 Wakefield West Yorkshire WF6 1TP |
Director Name | Mr Simon John Wyles |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Grafic House, Tom Dando Close Normanton Industrial Estate Wakefield West Yorkshire WF6 1TP |
Director Name | Mr Anthony Claude Barrett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House, Tom Dando Close Normanton Industrial Estate Wakefield West Yorkshire WF6 1TP |
Website | grafitecplc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 223883 |
Telephone region | Wakefield |
Registered Address | Grafic House, Tom Dando Close Normanton Industrial Estate 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 |
50k at £1 | Grafitec (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,743,877 |
Gross Profit | £1,142,961 |
Net Worth | £201,309 |
Cash | £109,804 |
Current Liabilities | £1,208,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 November 2011 | Delivered 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 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 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 |
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 |
5 October 2011 | Delivered 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 |
2 February 2021 | Change of details for Grafitec Holdings Limited as a person with significant control on 2 February 2021 (2 pages) |
---|---|
4 January 2021 | Cessation of Christopher John Barrett as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Cessation of Anthony Claude Barrett as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Change of details for Grafitec Holdings Limited as a person with significant control on 4 January 2021 (2 pages) |
3 January 2021 | Notification of Anthony Claude Barrett as a person with significant control on 1 January 2017 (2 pages) |
3 January 2021 | Change of details for Mr Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages) |
3 January 2021 | Notification of Grafitec Holdings Limited as a person with significant control on 1 January 2017 (2 pages) |
4 August 2020 | Appointment of Mr Simon John Wyles as a director on 1 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 July 2017 | Notification of Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Notification of Christopher John Barrett as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 June 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 (20 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 28 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Christopher John Barrett on 28 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Christopher John Barrett on 28 June 2010 (1 page) |
5 August 2010 | Director's details changed for Robert Geoffrey Hogg on 28 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Christopher John Barrett on 28 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Robert Geoffrey Hogg on 28 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Christopher John Barrett on 28 June 2010 (1 page) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 28 June 2010 (2 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: grafic house tom dando close, normanton industria, normanton west yorkshire WF6 1TP (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: grafic house tom dando close, normanton industria, normanton west yorkshire WF6 1TP (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members
|
19 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 July 1999 | Ad 01/07/99--------- £ si 48000@1=48000 £ ic 2/48002 (2 pages) |
6 July 1999 | Ad 01/07/99--------- £ si 48000@1=48000 £ ic 2/48002 (2 pages) |
1 July 1999 | Application to commence business (2 pages) |
1 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
1 July 1999 | Application to commence business (2 pages) |
28 June 1999 | Incorporation (18 pages) |
28 June 1999 | Incorporation (18 pages) |