About

Registered Number: 01249783
Date of Incorporation: 18/03/1976 (49 years and 1 month ago)
Company Status: Active
Registered Address: Phoenix Works, Brewery Industrial Estate, Birks Road Cleator Moor, Cumbria, CA25 5HU

 

Graphskill Ltd was founded on 18 March 1976 with its registered office in Birks Road Cleator Moor, Cumbria, it's status is listed as "Active". There are currently 11-20 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATTER, Harriet Elizabeth 23 July 2015 - 1
STATTER, Martin Thomas N/A - 1
STATTER, Maxwell Thomas 23 July 2015 - 1
TAYLOR, Ronald Kenneth 05 February 2016 - 1
STATTER, Sybil Olive N/A 30 June 1995 1
STATTER, Thomas N/A 23 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Elaine 07 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 07 October 2019
MR04 - N/A 24 May 2019
MR01 - N/A 03 April 2019
MR01 - N/A 12 February 2019
MR04 - N/A 30 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 24 September 2018
PSC04 - N/A 12 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 06 October 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
363s - Annual Return 26 September 1995
288 - N/A 25 August 1995
AA - Annual Accounts 26 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 15 October 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 22 October 1992
395 - Particulars of a mortgage or charge 21 September 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
RESOLUTIONS - N/A 30 August 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 14 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1988
AA - Annual Accounts 17 October 1988
288 - N/A 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 11 February 2019 Fully Satisfied

N/A

Legal charge 05 January 1996 Fully Satisfied

N/A

First fixed charge 18 September 1992 Fully Satisfied

N/A

Legal mortgage 19 February 1986 Fully Satisfied

N/A

Mortgage 12 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.