About

Registered Number: 02306442
Date of Incorporation: 18/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Havelock Street, Dewsbury, West Yorkshire, WF13 3LU

 

Gee Graphite Ltd was registered on 18 October 1988 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Colin N/A 17 September 2005 1
GEE, Daniel 11 February 2003 18 December 2007 1
GEE, Pauline 11 February 2003 18 December 2007 1
MARRIOTT, Alan John N/A 08 October 2002 1
PEDLEY, Deborah Louise 11 February 2003 18 December 2007 1
RICHMOND, Christopher John 18 December 2007 28 November 2017 1
WHITEHEAD, Andrew 18 December 2007 28 November 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 01 September 2020
PSC01 - N/A 25 August 2020
PSC01 - N/A 25 August 2020
PSC01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 11 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 October 2018
AUD - Auditor's letter of resignation 24 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
MR04 - N/A 04 December 2017
MR01 - N/A 29 November 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 August 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 16 May 2016
CH01 - Change of particulars for director 30 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 June 2014
MR01 - N/A 20 November 2013
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 01 July 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 September 2009
RESOLUTIONS - N/A 12 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
363s - Annual Return 26 November 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 24 January 2005
128(3) - Statement of particulars of variation of rights attached to shares 24 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
363s - Annual Return 13 November 2002
169 - Return by a company purchasing its own shares 25 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 30 October 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 10 June 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 02 December 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
AA - Annual Accounts 29 November 1994
AUD - Auditor's letter of resignation 26 October 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 09 December 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
287 - Change in situation or address of Registered Office 26 June 1990
395 - Particulars of a mortgage or charge 30 March 1989
MEM/ARTS - N/A 10 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1989
RESOLUTIONS - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
RESOLUTIONS - N/A 17 February 1989
RESOLUTIONS - N/A 17 February 1989
123 - Notice of increase in nominal capital 17 February 1989
RESOLUTIONS - N/A 06 December 1988
CERTNM - Change of name certificate 24 November 1988
288 - N/A 21 November 1988
288 - N/A 21 November 1988
287 - Change in situation or address of Registered Office 21 November 1988
RESOLUTIONS - N/A 17 November 1988
MEM/ARTS - N/A 17 November 1988
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

Chattel mortgage 16 January 2008 Fully Satisfied

N/A

Fixed and floating charge 08 January 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Mortgage deed 08 October 2002 Fully Satisfied

N/A

Single debenture 23 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.