About

Registered Number: 02624014
Date of Incorporation: 26/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Hadden Court, Glaisdale Parkway, Glaisdale Park West, Nottingham, NG8 4GP

 

Based in Glaisdale Park West in Nottingham, Gordon Graphics Ltd was setup in 1991, it's status at Companies House is "Active". Caulton, Alan, Wheeler, Tommy are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULTON, Alan 01 June 2004 31 October 2014 1
WHEELER, Tommy N/A 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 10 August 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 04 February 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 30 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 13 January 2000
RESOLUTIONS - N/A 03 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 15 January 1999
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
MEM/ARTS - N/A 14 October 1998
363s - Annual Return 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 21 June 1996
287 - Change in situation or address of Registered Office 31 May 1996
288 - N/A 29 November 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 20 August 1993
287 - Change in situation or address of Registered Office 21 June 1993
AA - Annual Accounts 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
363b - Annual Return 16 July 1992
88(2)P - N/A 16 October 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1991
395 - Particulars of a mortgage or charge 31 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
287 - Change in situation or address of Registered Office 28 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
123 - Notice of increase in nominal capital 23 July 1991
CERTNM - Change of name certificate 22 July 1991
NEWINC - New incorporation documents 26 June 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.