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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge over stock | 29 April 2002 | Outstanding |
N/A |