Graphic Plc was founded on 24 December 1971. 251-500 people are employed by the organisation. There are 15 directors listed as Sampson, Leigh, Tridenti, Giovanni, Sawle, Frederick Christopher, Caddick, Philip Malcolm, Cerea, Davide, Comer, Paul Andrew, Fairbotham, Michael Grant, Fantoni, Marco, Murphy, Jeffrey Adams, Pietralunga, Nicola, Powell, Richard Alfred, Rozario, Kevin Lee, Dr, Sanders, Trevor Gareth, Watano, Kyoshi, Wyatt, Andrew David for Graphic Plc in the Companies House registry. Graphic Plc is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRIDENTI, Giovanni | 31 May 2016 | - | 1 |
CADDICK, Philip Malcolm | 20 November 1996 | 27 January 1998 | 1 |
CEREA, Davide | 31 May 2016 | 16 March 2017 | 1 |
COMER, Paul Andrew | 07 July 1995 | 31 May 2016 | 1 |
FAIRBOTHAM, Michael Grant | 20 November 1996 | 22 September 1997 | 1 |
FANTONI, Marco | 31 May 2016 | 18 December 2019 | 1 |
MURPHY, Jeffrey Adams | 19 October 1993 | 30 September 1997 | 1 |
PIETRALUNGA, Nicola | 31 May 2016 | 31 March 2020 | 1 |
POWELL, Richard Alfred | N/A | 30 November 1992 | 1 |
ROZARIO, Kevin Lee, Dr | 01 June 2001 | 31 May 2016 | 1 |
SANDERS, Trevor Gareth | 25 January 1999 | 31 May 2016 | 1 |
WATANO, Kyoshi | 06 November 1997 | 31 October 1998 | 1 |
WYATT, Andrew David | N/A | 31 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Leigh | 31 May 2016 | - | 1 |
SAWLE, Frederick Christopher | 17 May 1996 | 11 July 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
TM01 - Termination of appointment of director | 15 June 2020 | |
MA - Memorandum and Articles | 22 May 2020 | |
RESOLUTIONS - N/A | 17 April 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
CS01 - N/A | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 11 December 2018 | |
MR04 - N/A | 03 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 11 December 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
TM01 - Termination of appointment of director | 14 June 2017 | |
CS01 - N/A | 07 December 2016 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP03 - Appointment of secretary | 08 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
MR04 - N/A | 24 March 2016 | |
MR04 - N/A | 23 March 2016 | |
MR04 - N/A | 23 March 2016 | |
AR01 - Annual Return | 09 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
MR01 - N/A | 16 October 2015 | |
MR05 - N/A | 30 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 02 May 2014 | |
AA03 - Notice of resolution removing auditors | 21 March 2014 | |
MISC - Miscellaneous document | 11 February 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA01 - Change of accounting reference date | 18 July 2013 | |
AA - Annual Accounts | 02 April 2013 | |
SH03 - Return of purchase of own shares | 19 February 2013 | |
AA01 - Change of accounting reference date | 06 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 January 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363a - Annual Return | 05 December 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363a - Annual Return | 09 February 2006 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2005 | |
AUD - Auditor's letter of resignation | 20 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 08 December 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2000 | |
395 - Particulars of a mortgage or charge | 28 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 06 December 1999 | |
AAMD - Amended Accounts | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 12 August 1999 | |
AA - Annual Accounts | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
363s - Annual Return | 24 November 1998 | |
288b - Notice of resignation of directors or secretaries | 24 November 1998 | |
AA - Annual Accounts | 01 May 1998 | |
288b - Notice of resignation of directors or secretaries | 10 March 1998 | |
363s - Annual Return | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 18 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
288b - Notice of resignation of directors or secretaries | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 03 December 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
AA - Annual Accounts | 18 June 1997 | |
395 - Particulars of a mortgage or charge | 03 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
363s - Annual Return | 14 January 1997 | |
288b - Notice of resignation of directors or secretaries | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 October 1996 | |
288 - N/A | 21 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1996 | |
287 - Change in situation or address of Registered Office | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 10 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1996 | |
288 - N/A | 13 February 1996 | |
RESOLUTIONS - N/A | 26 January 1996 | |
RESOLUTIONS - N/A | 26 January 1996 | |
RESOLUTIONS - N/A | 26 January 1996 | |
RESOLUTIONS - N/A | 26 January 1996 | |
RESOLUTIONS - N/A | 26 January 1996 | |
CERT7 - Re-registration of a company from private to public with a change of name | 26 January 1996 | |
AUDR - Auditor's report | 26 January 1996 | |
AUDS - Auditor's statement | 26 January 1996 | |
123 - Notice of increase in nominal capital | 26 January 1996 | |
287 - Change in situation or address of Registered Office | 26 January 1996 | |
BS - Balance sheet | 26 January 1996 | |
MAR - Memorandum and Articles - used in re-registration | 26 January 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 26 January 1996 | |
43(3) - Application by a private company for re-registration as a public company | 26 January 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 17 November 1995 | |
288 - N/A | 11 August 1995 | |
288 - N/A | 11 August 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 16 January 1995 | |
288 - N/A | 08 November 1994 | |
AA - Annual Accounts | 06 July 1994 | |
363s - Annual Return | 08 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1994 | |
288 - N/A | 13 November 1993 | |
288 - N/A | 13 November 1993 | |
RESOLUTIONS - N/A | 27 July 1993 | |
RESOLUTIONS - N/A | 27 July 1993 | |
RESOLUTIONS - N/A | 27 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1993 | |
123 - Notice of increase in nominal capital | 27 July 1993 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 04 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 March 1993 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
AA - Annual Accounts | 03 March 1992 | |
363b - Annual Return | 03 March 1992 | |
288 - N/A | 17 September 1991 | |
AA - Annual Accounts | 02 September 1991 | |
363a - Annual Return | 02 September 1991 | |
288 - N/A | 30 June 1991 | |
288 - N/A | 22 October 1990 | |
363 - Annual Return | 07 June 1990 | |
395 - Particulars of a mortgage or charge | 22 May 1990 | |
AA - Annual Accounts | 22 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1990 | |
288 - N/A | 22 January 1990 | |
288 - N/A | 22 January 1990 | |
288 - N/A | 28 November 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 08 February 1989 | |
288 - N/A | 08 February 1989 | |
288 - N/A | 08 February 1989 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 05 February 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 19 April 1988 | |
395 - Particulars of a mortgage or charge | 04 June 1987 | |
AA - Annual Accounts | 27 May 1987 | |
363 - Annual Return | 27 May 1987 | |
288 - N/A | 28 April 1987 | |
NEWINC - New incorporation documents | 24 December 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2015 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Fully Satisfied |
N/A |
Debenture | 10 April 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 1999 | Fully Satisfied |
N/A |
Fixed charge on receivables and related rights | 01 May 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 June 1992 | Fully Satisfied |
N/A |
Legal charge | 24 June 1992 | Fully Satisfied |
N/A |
Legal charge | 24 June 1992 | Fully Satisfied |
N/A |
Legal charge | 24 June 1992 | Fully Satisfied |
N/A |
Legal charge | 24 June 1992 | Fully Satisfied |
N/A |
Marine mortgage | 21 May 1990 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1986 | Fully Satisfied |
N/A |
Legal mortgage | 15 January 1985 | Fully Satisfied |
N/A |
Legal mortgage | 15 January 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 04 June 1984 | Fully Satisfied |
N/A |