UKBizDB.co.uk

DATAGRAPHIC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datagraphic Group Limited. The company was founded 48 years ago and was given the registration number 01215380. The firm's registered office is in CHESTERFIELD. You can find them at Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:DATAGRAPHIC GROUP LIMITED
Company Number:01215380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, S43 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS

Secretary22 November 2002Active
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS

Director30 January 2001Active
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS

Director27 November 1995Active
The Dell Silver Street, Kedington, Haverhill, CB9 7QG

Secretary30 April 2001Active
91 Meadow Road, Garforth, Leeds, LS25 2EN

Secretary11 June 1998Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Secretary-Active
Old Bank House, Butts Road, Ashover, S45 0AX

Director-Active
12 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB

Director30 January 2001Active
4 Chelsea Court, Brincliffe, Sheffield, S11 9BL

Director-Active
1 Brickhouse Lane, Sheffield, S17 3DQ

Director-Active
1 Shetland Road, Tibshelf, Alfreton, DE55 5QE

Director04 January 1994Active
The Dell Silver Street, Kedington, Haverhill, CB9 7QG

Director07 March 2002Active
15 The Green, Ewell, KT17 3JS

Director17 June 1999Active
12 Kings Coppice, Dore, Sheffield, S17 3RZ

Director25 September 1995Active
Laurel Bank 47 Snitterton Road, Matlock, DE4 3LZ

Director30 January 2001Active
91 Meadow Road, Garforth, Leeds, LS25 2EN

Director11 June 1998Active
10 Manor Fields, Kimberworth, Rotherham, S61 1PJ

Director-Active
Rose Cottage, Butts Road Ashover, Chesterfield, S45 0AZ

Director15 July 1996Active
44 Dunedin Grove, Halfway, Sheffield, S20 4UD

Director15 April 1993Active
2 Devonshire Close, Dore, Sheffield, S17 3NX

Director04 March 1998Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Director04 October 1994Active
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Director30 January 2001Active

People with Significant Control

Mr Eric Wells
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Ireland Industrial Estate, Adelphi Way, Chesterfield, S43 3LS
Nature of control:
  • Significant influence or control
Mr Richard Glyn King
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Ireland Industrial Estate, Adelphi Way, Chesterfield, S43 3LS
Nature of control:
  • Significant influence or control
Datagraphic Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Datagraphic Group Ltd, Adelphi Way, Chesterfield, England, S43 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-06Accounts

Change account reference date company previous extended.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person secretary company with change date.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type small.

Download
2017-02-28Resolution

Resolution.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type small.

Download
2016-02-19Mortgage

Mortgage satisfy charge full.

Download
2016-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.