Company NameBar Graphic Machinery Limited
DirectorsAnnemarie Rhodes and William Rhodes
Company StatusActive
Company Number05247574
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Annemarie Rhodes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House Oxford Place
Bradford
West Yorkshire
BD3 0EF
Director NameMr William Rhodes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House Oxford Place
Bradford
West Yorkshire
BD3 0EF
Secretary NameMrs Annemarie Rhodes
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House Oxford Place
Bradford
West Yorkshire
BD3 0EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bargraphic.com/
Email address[email protected]
Telephone01274 730981
Telephone regionBradford

Location

Registered AddressRhodes House
Oxford Place
Bradford
West Yorkshire
BD3 0EF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

50 at £1Anne Marie Rhodes
50.00%
Ordinary
50 at £1William Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£324,979
Cash£322,270
Current Liabilities£184,895

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

1 September 2021Delivered on: 15 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cambridge place bradford.
Outstanding
21 February 2014Delivered on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 and 3, 5 oxford place, bradford together with the car parking spaces belonging to those units (being part of the land under t/no WYK167526). Notification of addition to or amendment of charge.
Outstanding
27 April 2012Delivered on: 7 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 shetcliffe lane bradford t/no WYK242081 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 October 2023 (12 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 October 2023Notification of Annemarie Rhodes as a person with significant control on 1 October 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 September 2021Registration of charge 052475740003, created on 1 September 2021 (11 pages)
8 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 December 2019Director's details changed for Mr William Rhodes on 3 December 2019 (2 pages)
4 December 2019Director's details changed for Mrs Annemarie Rhodes on 3 December 2019 (2 pages)
4 December 2019Director's details changed for Mrs Annemarie Rhodes on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr William Rhodes on 4 December 2019 (2 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 October 2019Director's details changed for Mrs Annemarie Rhodes on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr William Rhodes on 28 October 2019 (2 pages)
29 October 2019Change of details for Mr William Rhodes as a person with significant control on 28 October 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 October 2018Secretary's details changed for Anne Marie Rhodes on 16 October 2018 (1 page)
16 October 2018Director's details changed for Anne Marie Rhodes on 16 October 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 December 2014Register inspection address has been changed from Rhodes House 71 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ England to Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF (1 page)
2 December 2014Register inspection address has been changed from Rhodes House 71 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ England to Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF (1 page)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
19 June 2014Registered office address changed from Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ on 19 June 2014 (3 pages)
19 June 2014Registered office address changed from Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ on 19 June 2014 (3 pages)
24 February 2014Registration of charge 052475740002 (10 pages)
24 February 2014Registration of charge 052475740002 (10 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 December 2012Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
7 December 2012Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 October 2009Director's details changed for Anne Marie Rhodes on 19 October 2009 (2 pages)
28 October 2009Director's details changed for William Rhodes on 19 October 2009 (2 pages)
28 October 2009Secretary's details changed for Anne Marie Rhodes on 19 October 2009 (1 page)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Secretary's details changed for Anne Marie Rhodes on 19 October 2009 (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Anne Marie Rhodes on 19 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for William Rhodes on 19 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 20/10/08; no change of members (10 pages)
30 October 2008Return made up to 20/10/08; no change of members (10 pages)
23 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 December 2007Return made up to 01/10/07; no change of members (7 pages)
5 December 2007Return made up to 01/10/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 October 2006Return made up to 01/10/06; full list of members (2 pages)
13 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 01/10/05; full list of members (7 pages)
3 November 2005Return made up to 01/10/05; full list of members (7 pages)
12 January 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (17 pages)
1 October 2004Incorporation (17 pages)
1 October 2004Secretary resigned (1 page)