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.
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 |
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 |
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 |