About

Registered Number: 01908808
Date of Incorporation: 26/04/1985 (39 years ago)
Company Status: Active
Registered Address: 41 Holmethorpe Avenue, Redhill, RH1 2NB,

 

Graphters Ltd was setup in 1985. Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Una Louise 01 June 2014 - 1
HUNTER SMITH, Christian Edward 25 October 2000 - 1
WOOD, Nina 03 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
NORTHOVER, John Maurice Robert 14 February 1997 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 24 November 2016
AA01 - Change of accounting reference date 15 July 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 09 December 2015
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 15 April 2015
AAMD - Amended Accounts 20 February 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 04 August 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 11 October 2013
SH19 - Statement of capital 06 September 2013
RESOLUTIONS - N/A 02 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2013
CAP-SS - N/A 02 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 25 March 2008
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 16 April 2007
353 - Register of members 16 April 2007
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 14 June 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 20 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 24 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1994
RESOLUTIONS - N/A 13 April 1994
363s - Annual Return 23 March 1994
287 - Change in situation or address of Registered Office 12 November 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 30 November 1992
363a - Annual Return 15 April 1992
363a - Annual Return 08 April 1992
AA - Annual Accounts 04 February 1992
288 - N/A 04 February 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 04 May 1988
PUC 2 - N/A 27 January 1988
288 - N/A 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.