Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAITEC LIMITED
Company Information for

GRAITEC LIMITED

HOUNDSDOWN HOUSE HOUNDSDOWN HOUSE, HOUNDSDOWN BUSINESS PARK, BULLS COPSE ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9LR,
Company Registration Number
01661312
Private Limited Company
Active

Company Overview

About Graitec Ltd
GRAITEC LIMITED was founded on 1982-09-01 and has its registered office in Totton, Southampton. The organisation's status is listed as "Active". Graitec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAITEC LIMITED
 
Legal Registered Office
HOUNDSDOWN HOUSE HOUNDSDOWN HOUSE, HOUNDSDOWN BUSINESS PARK
BULLS COPSE ROAD
TOTTON, SOUTHAMPTON
HAMPSHIRE
SO40 9LR
Other companies in SO40
 
Previous Names
ADRIS LIMITED19/11/2014
Filing Information
Company Number 01661312
Company ID Number 01661312
Date formed 1982-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB370059662  
Last Datalog update: 2024-01-08 17:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAITEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAITEC LIMITED
The following companies were found which have the same name as GRAITEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAITEC INNOVATION Singapore Active Company formed on the 2013-11-11
GRAITEC PTE. LTD. CECIL STREET Singapore 069535 Dissolved Company formed on the 2010-06-11
GRAITEC S.A. Singapore Active Company formed on the 2010-07-20
GRAITEC SOLUTIONS PRIVATE LIMITED Office No. 1328 Level 13 Platinum Techno Park Plot No. 17/18 Sector 30 A Vashi Navi Mumbai Maharashtra 400705 ACTIVE Company formed on the 2013-08-21
GRAITEC USA INC Delaware Unknown
GRAITEC USA, INC. 5901 PEACHTREE DUNWOODY RD STE C230 ATLANTA GA 30328 Active Company formed on the 2008-02-26
GRAITEC USA INCORPORATED California Unknown

Company Officers of GRAITEC LIMITED

Current Directors
Officer Role Date Appointed
ISABELLE CHRISTINE BOUYENVAL
Company Secretary 2010-10-01
FRANCIS GUILLEMARD
Director 2007-05-16
STEPHEN GEORGE HOULDER
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ERNEST GODDARD
Director 2008-05-12 2011-12-31
DIETER HAHN
Company Secretary 2007-05-16 2010-10-01
SANDRA LOUISE GODDARD
Company Secretary 1991-11-25 2007-05-16
ROBERT ERNEST GODDARD
Director 1991-11-25 2007-05-16
SANDRA LOUISE GODDARD
Director 1991-11-25 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS GUILLEMARD MICROCAD COMPUTER AIDED DESIGN SPECIALISTS LIMITED Director 2014-05-30 CURRENT 1996-10-24 Active - Proposal to Strike off
FRANCIS GUILLEMARD ADRIS (2014) LIMITED Director 2008-04-01 CURRENT 1989-04-04 Active - Proposal to Strike off
STEPHEN GEORGE HOULDER MICROCAD COMPUTER AIDED DESIGN SPECIALISTS LIMITED Director 2014-05-30 CURRENT 1996-10-24 Active - Proposal to Strike off
STEPHEN GEORGE HOULDER ADRIS (2014) LIMITED Director 2014-05-01 CURRENT 1989-04-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Hounsdown House Newmans Copse Road Totton Southampton SO40 9LX England
2023-05-02APPOINTMENT TERMINATED, DIRECTOR FRANCIS GUILLEMARD
2023-05-02DIRECTOR APPOINTED MR ALEXANDER MICALLEF
2023-05-02DIRECTOR APPOINTED MS VICTORIA FRANCES DAVENPORT
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Riverside House Brunel Road Totton Southampton Hampshire SO40 3WX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Riverside House Brunel Road Totton Southampton Hampshire SO40 3WX
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14PSC08Notification of a person with significant control statement
2022-04-06MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06RES13Resolutions passed:
  • Re: termination and appointment of director/company business 25/03/2022
  • ALTER ARTICLES
2022-04-02RES13Resolutions passed:
  • Company business 25/03/2022
  • ALTER ARTICLES
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01PSC07CESSATION OF FRANCIS GUILLEMARD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30AP02Appointment of Gf Innovation Ltd as director on 2022-03-25
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE HOULDER
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-19RES15CHANGE OF COMPANY NAME 21/05/19
2014-11-19CERTNMCompany name changed adris LIMITED\certificate issued on 19/11/14
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-10AUDAUDITOR'S RESIGNATION
2012-11-26AR0125/11/12 ANNUAL RETURN FULL LIST
2012-07-24MG01Particulars of a mortgage or charge / charge no: 3
2012-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODDARD
2011-11-28AR0125/11/11 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-25AP01DIRECTOR APPOINTED MR STEPHEN GEORGE HOULDER
2010-12-07AR0125/11/10 ANNUAL RETURN FULL LIST
2010-10-19AP03SECRETARY APPOINTED MRS ISABELLE CHRISTINE BOUYENVAL
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY DIETER HAHN
2010-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-14AR0125/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GUILLEMARD / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST GODDARD / 14/12/2009
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-25190LOCATION OF DEBENTURE REGISTER
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-28288aDIRECTOR APPOINTED ROBERT ERNEST GODDARD
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-31225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-12-18190LOCATION OF DEBENTURE REGISTER
2007-12-18363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-18190LOCATION OF DEBENTURE REGISTER
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-08363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-17363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-22363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-04363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-11363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-14363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-16363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-02363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-24363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-06363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GRAITEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAITEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-10-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAITEC LIMITED

Intangible Assets
Patents
We have not found any records of GRAITEC LIMITED registering or being granted any patents
Domain Names

GRAITEC LIMITED owns 5 domain names.

millercad.co.uk   adris.co.uk   vizuallyrich.co.uk   cadhire.co.uk   cadhireuk.co.uk  

Trademarks
We have not found any records of GRAITEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRAITEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-1 GBP £750 121-Training Course Fees
Durham County Council 2017-1 GBP £48,144 Computers and Communications
Durham County Council 2016-12 GBP £1,195 Computers and Communications
Durham County Council 2016-11 GBP £1,613 Computers and Communications
Doncaster Council 2016-10 GBP £34,176 SUPPORT & MAINTENANCE
South Gloucestershire Council 2016-9 GBP £950 Software Support & Maintenance
Durham County Council 2016-9 GBP £650 Computers and Communications
London Borough of Bexley 2016-8 GBP £3,353
SUNDERLAND CITY COUNCIL 2016-5 GBP £4,500 SERVICES
Durham County Council 2016-4 GBP £4,396 Computers and Communications
South Gloucestershire Council 2016-1 GBP £4,350 Software Purchase
Durham County Council 2016-1 GBP £3,781 Computers and Communications
Durham County Council 2015-12 GBP £26,190 Computers and Communications
Bolsover District Council 2015-12 GBP £1,900
Kent County Council 2015-9 GBP £5,460
South Gloucestershire Council 2015-8 GBP £3,750 Software Purchase
Durham County Council 2015-8 GBP £5,520 Computers and Communications
Christchurch Borough Council 2015-7 GBP £3,810
Portsmouth City Council 2015-7 GBP £600 Indirect employee expenses
Durham County Council 2015-7 GBP £1,040 Computers and Communications
Portsmouth City Council 2015-6 GBP £1,040 Communications and computing
Durham County Council 2015-6 GBP £5,010 Computers and Communications
SUNDERLAND CITY COUNCIL 2015-5 GBP £4,885 COMMUNICATIONS & COMPUTING
Durham County Council 2015-5 GBP £7,920 Computers and Communications
Portsmouth City Council 2015-5 GBP £28,816 Communications and computing
Durham County Council 2015-4 GBP £1,115 Computers and Communications
Worcestershire County Council 2015-4 GBP £704 Other Materials
South Tyneside Council 2015-4 GBP £1,333 Subscriptions
SUNDERLAND CITY COUNCIL 2015-4 GBP £60,800 COMMUNICATIONS & COMPUTING
Wakefield Metropolitan District Council 2015-3 GBP £29,754 Computer Equipment - Software
Christchurch Borough Council 2015-3 GBP £1,900
Hartlepool Borough Council 2015-3 GBP £16,175 Purchase - Computer Software
Durham County Council 2015-3 GBP £13,540 Computers and Communications
SUNDERLAND CITY COUNCIL 2015-2 GBP £17,773 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2015-2 GBP £262 COMMUNICATIONS & COMPUTING
Rochdale Metropolitan Borough Council 2015-2 GBP £9,745
Wigan Council 2015-2 GBP £1,500 Supplies & Services
Bradford Metropolitan District Council 2015-2 GBP £2,480 Cons Architect/Bldg
South Tyneside Council 2015-2 GBP £4,000 Staff Training
Durham County Council 2015-2 GBP £30,225 Computers and Communications
SUNDERLAND CITY COUNCIL 2015-1 GBP £4,420 DIRECT TRANSPORT COSTS
Bolsover District Council 2015-1 GBP £4,400
Durham County Council 2014-12 GBP £13,787 Computers and Communications
Hampshire County Council 2014-12 GBP £3,750 Training related expenditure
Portsmouth City Council 2014-11 GBP £900 Indirect employee expenses
East Sussex County Council 2014-10 GBP £19,360 Software & Application Development
Hartlepool Borough Council 2014-9 GBP £19,460 Subscriptions
Middlesbrough Council 2014-8 GBP £5,427
Bury Council 2014-8 GBP £5,505
East Riding Council 2014-5 GBP £105,088
East Riding Council 2014-4 GBP £14,642
Cornwall Council 2014-4 GBP £23,118
Borough of Poole 2013-11 GBP £7,630
East Sussex County Council 2013-9 GBP £12,779
Borough of Poole 2013-6 GBP £1,190
Cornwall Council 2013-6 GBP £23,204
Borough of Poole 2013-3 GBP £1,998
Borough of Poole 2012-9 GBP £2,545
Borough of Poole 2012-8 GBP £4,200
Borough of Poole 2012-7 GBP £1,686
Borough of Poole 2011-11 GBP £1,600
Borough of Poole 2011-9 GBP £795
Borough of Poole 2011-8 GBP £1,590
Borough of Poole 2011-7 GBP £12,608
Dudley Metropolitan Council 0-0 GBP £38,920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRAITEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRAITEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAITEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAITEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.