About

Registered Number: 02778649
Date of Incorporation: 11/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Web House, Green Lane Industrial Park, Featherstone Pontefract, West Yorkshire, WF7 6TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.