About

Registered Number: 03843972
Date of Incorporation: 17/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG

 

Having been setup in 1999, Branwell Graphite Ltd have registered office in Essex, it's status at Companies House is "Active". The business has 7 directors listed as Junker, Thomas Alois, Petersen, Susanne, Berger, Frank, Carstanjen, Achim, Cooper, Colin Lindsay, Ebeling, Martin, Muller, Torben at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNKER, Thomas Alois 07 June 2018 - 1
PETERSEN, Susanne 12 January 2010 - 1
BERGER, Frank 01 January 2013 31 December 2016 1
CARSTANJEN, Achim 01 May 2007 15 December 2009 1
COOPER, Colin Lindsay 17 September 1999 15 July 2010 1
EBELING, Martin 30 September 1999 01 May 2007 1
MULLER, Torben 01 January 2017 06 June 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 April 2012
SH19 - Statement of capital 09 March 2012
RESOLUTIONS - N/A 05 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2012
CAP-SS - N/A 05 March 2012
AR01 - Annual Return 19 September 2011
AA01 - Change of accounting reference date 17 June 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 28 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 25 September 2002
395 - Particulars of a mortgage or charge 10 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 05 October 2000
225 - Change of Accounting Reference Date 03 March 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
123 - Notice of increase in nominal capital 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 29 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.