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

GRAFITEC LIMITED

GRAFIC HOUSE, TOM DANDO CLOSE, NORMANTON INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF6 1TP,
Company Registration Number
03797132
Private Limited Company
Active

Company Overview

About Grafitec Ltd
GRAFITEC LIMITED was founded on 1999-06-28 and has its registered office in Wakefield. The organisation's status is listed as "Active". Grafitec Limited is a Private Limited Company registered in 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
GRAFITEC LIMITED
 
Legal Registered Office
GRAFIC HOUSE, TOM DANDO CLOSE
NORMANTON INDUSTRIAL ESTATE
WAKEFIELD
WEST YORKSHIRE
WF6 1TP
Other companies in WF6
 
Filing Information
Company Number 03797132
Company ID Number 03797132
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAFITEC 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 GRAFITEC LIMITED
The following companies were found which have the same name as GRAFITEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Grafitec America Inc. Delaware Unknown
GRAFITEC HOLDINGS LIMITED GRAFIC HOUSE TOM DANDO CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WAKEFIELD WF6 1TP Active Company formed on the 1991-10-09
GRAFITEC INNOVATION PRIVATE LIMITED #614 31th Main Kattriguppe 100ft Ring Road Banashankari 3rd Stage Bangalore Karnataka 560085 ACTIVE Company formed on the 2010-12-08
GRAFITEC LABEL PRESSES LIMITED WEB HOUSE GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6TA Dissolved Company formed on the 1999-06-18
GRAFITEC LABELS LIMITED WEB HOUSE GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6TA Active Company formed on the 1993-01-11
GRAFITEC LIMITED MERCHANTS HOUSE 27-30 MERCHANTS QUAY DUBLIN 8 Dissolved Company formed on the 1997-10-21

Company Officers of GRAFITEC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BARRETT
Company Secretary 1999-06-28
ANTHONY CLAUDE BARRETT
Director 1999-06-28
CHRISTOPHER JOHN BARRETT
Director 1999-06-28
ROBERT GEOFFREY HOGG
Director 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BARRETT GRAPHWORLD LIMITED Company Secretary 2000-03-28 CURRENT 1996-07-29 Dissolved 2014-01-07
CHRISTOPHER JOHN BARRETT CAVA CONSUMABLES LIMITED Company Secretary 1999-07-09 CURRENT 1999-07-09 Dissolved 2015-12-15
ANTHONY CLAUDE BARRETT BALUN LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
ANTHONY CLAUDE BARRETT EUROPEAN GRAPHIC MACHINERY LTD. Director 2003-05-15 CURRENT 1997-05-27 Active
ANTHONY CLAUDE BARRETT GRAFITEC LABEL PRESSES LIMITED Director 1999-06-18 CURRENT 1999-06-18 Dissolved 2017-01-17
ANTHONY CLAUDE BARRETT CARE GRAPHIC MACHINERY LIMITED Director 1999-03-08 CURRENT 1986-10-02 Active
ANTHONY CLAUDE BARRETT GRAPHWORLD LIMITED Director 1996-08-14 CURRENT 1996-07-29 Dissolved 2014-01-07
ANTHONY CLAUDE BARRETT CAVA (U.K.) LTD. Director 1995-08-01 CURRENT 1995-08-01 Active - Proposal to Strike off
ANTHONY CLAUDE BARRETT GRAFITEC LABELS LIMITED Director 1993-01-11 CURRENT 1993-01-11 Active
ANTHONY CLAUDE BARRETT GRAFITEC HOLDINGS LIMITED Director 1990-10-15 CURRENT 1991-10-09 Active
CHRISTOPHER JOHN BARRETT BALUN LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRETT EUROPEAN GRAPHIC MACHINERY LTD. Director 2003-05-15 CURRENT 1997-05-27 Active
CHRISTOPHER JOHN BARRETT GRAPHWORLD LIMITED Director 1996-08-14 CURRENT 1996-07-29 Dissolved 2014-01-07
CHRISTOPHER JOHN BARRETT CAVA (U.K.) LTD. Director 1996-08-02 CURRENT 1995-08-01 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRETT GRAFITEC HOLDINGS LIMITED Director 1991-10-15 CURRENT 1991-10-09 Active
ROBERT GEOFFREY HOGG CAVA CONSUMABLES LIMITED Director 2013-08-31 CURRENT 1999-07-09 Dissolved 2015-12-15
ROBERT GEOFFREY HOGG BALUN LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
ROBERT GEOFFREY HOGG EUROPEAN GRAPHIC MACHINERY LTD. Director 2003-05-15 CURRENT 1997-05-27 Active
ROBERT GEOFFREY HOGG GRAFITEC HOLDINGS LIMITED Director 2002-05-01 CURRENT 1991-10-09 Active
ROBERT GEOFFREY HOGG CAVA (U.K.) LTD. Director 2000-08-01 CURRENT 1995-08-01 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
2024-05-29Resolutions passed:<ul><li>Resolution Reduced by sum of 49900 by reducing the shre premium account of the company 10/04/2024</ul>
2024-05-29Statement of capital on GBP 100.00
2024-05-03Solvency Statement dated 10/04/24
2024-05-03Statement by Directors
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-12Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-12-12Re-registration of memorandum and articles of association
2023-12-12Certificate of re-registration from Public Limited Company to Private
2023-12-12Re-registration from a public company to a private limited company
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17Memorandum articles filed
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-08CH01Director's details changed for Mr Robert Geoffrey Hogg on 2021-06-30
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02PSC05Change of details for Grafitec Holdings Limited as a person with significant control on 2021-02-02
2021-01-04PSC07CESSATION OF CHRISTOPHER JOHN BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC05Change of details for Grafitec Holdings Limited as a person with significant control on 2021-01-04
2021-01-03PSC02Notification of Grafitec Holdings Limited as a person with significant control on 2017-01-01
2021-01-03PSC04Change of details for Mr Christopher John Barrett as a person with significant control on 2017-01-01
2021-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLAUDE BARRETT
2020-08-04AP01DIRECTOR APPOINTED MR SIMON JOHN WYLES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BARRETT
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-30AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-31AR0128/06/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-04AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-19AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-16AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-11-23MG01Particulars of a mortgage or charge / charge no: 6
2011-10-06MG01Particulars of a mortgage or charge / charge no: 5
2011-08-08AR0128/06/11 ANNUAL RETURN FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-05AR0128/06/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY HOGG / 28/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARRETT / 28/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAUDE BARRETT / 28/06/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARRETT / 28/06/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-24363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: GRAFIC HOUSE TOM DANDO CLOSE, NORMANTON INDUSTRIA, NORMANTON WEST YORKSHIRE WF6 1TP
2007-06-29363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-30363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-19363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-28288aNEW DIRECTOR APPOINTED
2002-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20363aRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-07-0688(2)RAD 01/07/99--------- £ SI 48000@1=48000 £ IC 2/48002
1999-07-01117APPLICATION COMMENCE BUSINESS
1999-07-01CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1999-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to GRAFITEC 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 GRAFITEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-23 Outstanding GRAFITEC HOLDINGS LIMITED
LEGAL CHARGE 2011-10-05 Satisfied GRAFITEC HOLDINGS PLC
GUARANTEE & DEBENTURE 2004-10-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-01-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-12-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 GRAFITEC LIMITED

Intangible Assets
Patents
We have not found any records of GRAFITEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAFITEC LIMITED
Trademarks
We have not found any records of GRAFITEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAFITEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as GRAFITEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAFITEC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAFITEC 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 GRAFITEC 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.