Established in 1993, Grafitec Web Ltd are based in Featherstone Pontefract, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hogg, Robert Geoffrey, Barrett, Christopher John, Harrison, Daniel, Hale, Trudy, Slater, Beverley Clare at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, Christopher John | 01 July 2019 | - | 1 |
HARRISON, Daniel | 24 July 2020 | - | 1 |
HALE, Trudy | 11 January 1993 | 31 March 2018 | 1 |
SLATER, Beverley Clare | 11 January 1993 | 10 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGG, Robert Geoffrey | 01 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 July 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 02 August 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AP03 - Appointment of secretary | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AA01 - Change of accounting reference date | 26 September 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
363a - Annual Return | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 22 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 March 2006 | |
353 - Register of members | 22 March 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2004 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 28 September 2003 | |
363s - Annual Return | 05 February 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 13 February 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 26 September 2000 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 10 December 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363a - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 30 June 1998 | |
CERTNM - Change of name certificate | 27 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 1998 | |
363a - Annual Return | 05 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1997 | |
AA - Annual Accounts | 10 October 1997 | |
363a - Annual Return | 10 February 1997 | |
363(190) - N/A | 10 February 1997 | |
AA - Annual Accounts | 14 April 1996 | |
363a - Annual Return | 27 February 1996 | |
363(353) - N/A | 27 February 1996 | |
363(190) - N/A | 27 February 1996 | |
AA - Annual Accounts | 05 September 1995 | |
287 - Change in situation or address of Registered Office | 23 February 1995 | |
363x - Annual Return | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 March 1994 | |
363s - Annual Return | 07 March 1994 | |
288 - N/A | 17 January 1993 | |
NEWINC - New incorporation documents | 11 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 October 2004 | Outstanding |
N/A |
Guarantee & debenture | 19 December 2001 | Outstanding |
N/A |
Rent deposit deed | 25 September 2000 | Outstanding |
N/A |
Guarantee & debenture | 03 December 1999 | Outstanding |
N/A |