About

Registered Number: 02913191
Date of Incorporation: 25/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS

 

Having been setup in 1994, Datagraphic Ltd have registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES HOON, Robert 06 September 2013 - 1
ADAMS, Keith William 25 May 2005 14 October 2011 1
HOON, Robert Parkes 01 August 2007 06 September 2013 1
KIRKPATRICK, Ivone William 21 July 1994 06 September 2013 1
PAGET, Roy Graham 01 September 1994 30 April 1996 1
SHRELA, John Boyden Tippett 01 August 1996 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SPOONER, Bradley Wayne 07 December 2015 - 1
COX, Philip 17 March 2011 06 September 2013 1
KING, Richard Glyn 06 September 2013 07 December 2015 1
SPOONER, Bradley Wayne 09 June 2006 17 March 2011 1
STEEN, Lynne Christina 29 June 1994 11 July 1994 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 19 April 2016
MR04 - N/A 17 February 2016
MR01 - N/A 29 January 2016
MR01 - N/A 26 January 2016
AP03 - Appointment of secretary 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 30 December 2014
AD01 - Change of registered office address 30 December 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 02 October 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
AP03 - Appointment of secretary 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
MR01 - N/A 10 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 25 June 2013
MR04 - N/A 21 June 2013
AR01 - Annual Return 29 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
AA - Annual Accounts 24 July 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 26 March 2012
AA01 - Change of accounting reference date 12 January 2012
RESOLUTIONS - N/A 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
TM01 - Termination of appointment of director 14 October 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 May 2009
RESOLUTIONS - N/A 11 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 July 2008
AUD - Auditor's letter of resignation 15 February 2008
386 - Notice of passing of resolution removing an auditor 15 February 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 02 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
AA - Annual Accounts 19 September 2005
CERTNM - Change of name certificate 09 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 18 October 1999
395 - Particulars of a mortgage or charge 24 June 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 08 May 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 30 October 1996
288 - N/A 29 August 1996
288 - N/A 01 July 1996
363s - Annual Return 24 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1995
AUD - Auditor's letter of resignation 28 November 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 28 March 1995
287 - Change in situation or address of Registered Office 01 December 1994
288 - N/A 23 September 1994
288 - N/A 11 August 1994
288 - N/A 01 August 1994
395 - Particulars of a mortgage or charge 29 July 1994
RESOLUTIONS - N/A 22 July 1994
RESOLUTIONS - N/A 22 July 1994
123 - Notice of increase in nominal capital 22 July 1994
288 - N/A 20 July 1994
CERTNM - Change of name certificate 06 July 1994
MEM/ARTS - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
287 - Change in situation or address of Registered Office 01 July 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2016 Outstanding

N/A

A registered charge 25 January 2016 Outstanding

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Chattel mortgage 08 May 2006 Fully Satisfied

N/A

Chattels mortgage 24 June 1999 Fully Satisfied

N/A

Chattels mortgage 07 May 1998 Fully Satisfied

N/A

Debenture 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.