About

Registered Number: 00604606
Date of Incorporation: 15/05/1958 (66 years and 11 months ago)
Company Status: Active
Registered Address: Broombank Road, Chesterfield, Derbyshire, S41 9QJ

 

Having been setup in 1958, Graphoidal Developments Ltd have registered office in Derbyshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Carl Jason 01 September 2017 - 1
BROWN, Alexandra May N/A 06 April 1998 1
BROWN, Roy N/A 24 May 2002 1
HIGGINBOTTOM, Radford Michael N/A 24 August 2001 1
MOBAYED, Carlo Louis Elie John 30 May 2017 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Kathryn Mary 25 August 2011 - 1
BROWN, Lincoln Daniel 06 April 1998 24 May 2002 1
CREWES, Christine Sylvia 04 July 2002 25 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 February 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 March 2018
PSC05 - N/A 30 January 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 28 February 2017
AUD - Auditor's letter of resignation 11 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 March 2015
MISC - Miscellaneous document 11 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 27 March 2014
MISC - Miscellaneous document 17 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 15 February 2012
SH01 - Return of Allotment of shares 04 October 2011
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 March 2008
353 - Register of members 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 10 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
363s - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 03 December 2005
225 - Change of Accounting Reference Date 14 July 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 15 April 2004
363s - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
AA - Annual Accounts 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
363s - Annual Return 17 March 2003
RESOLUTIONS - N/A 14 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 23 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 29 January 1997
395 - Particulars of a mortgage or charge 24 August 1996
288 - N/A 12 April 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 17 February 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 23 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
363s - Annual Return 21 May 1992
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
363 - Annual Return 30 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 06 October 1986
NEWINC - New incorporation documents 15 May 1958

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 November 2012 Outstanding

N/A

Charge over a deposit held by yorkshire bank (own account) 01 December 2005 Outstanding

N/A

Legal charge 13 August 1996 Fully Satisfied

N/A

Legal charge 18 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.