UKBizDB.co.uk

GRAPHOIDAL DEVELOPMENTS LIMITED

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

This company is commonly known as Graphoidal Developments Limited. The company was founded 65 years ago and was given the registration number 00604606. The firm's registered office is in DERBYSHIRE. You can find them at Broombank Road, Chesterfield, Derbyshire, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GRAPHOIDAL DEVELOPMENTS LIMITED
Company Number:00604606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Broombank Road, Chesterfield, Derbyshire, S41 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Westbridge Road, Barlborough, Chesterfield, United Kingdom, S43 4JA

Secretary25 August 2011Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director01 March 2021Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director01 May 2023Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director01 April 2021Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director01 September 2017Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director01 March 2021Active
91 Northern Common, Dronfield Woodhouse, Dronfield, S18 5XJ

Secretary-Active
Ash Lea Green Lane, Lower Pilsley, Chesterfield, S45 8AR

Secretary06 April 1998Active
58 Holmley Lane, Dronfield, S18 2HS

Secretary04 July 2002Active
2 Duke Street, St James's, London, SW1Y 6BJ

Corporate Secretary24 May 2002Active
91 Northern Common, Dronfield Woodhouse, Dronfield, S18 5XJ

Director-Active
76, Chemin De Moly, Saint Genis Laval, 69230, France,

Director26 March 1996Active
91 Northern Common, Dronfield Woodhouse, Dronfield, S18 5XJ

Director-Active
34 Firthwood Road, Coal Aston, Dronfield, S18 3BW

Director-Active
The Willows, Hugh Lane Bradwell, Hope Valley, S33 9JB

Director05 November 2007Active
Broombank Road, Chesterfield, Derbyshire, S41 9QJ

Director30 May 2017Active
96 Alle Des Meandres, Limonest, 69760

Director24 May 2002Active

People with Significant Control

Rise Group Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:9, 9 Rue Jean Elysee Dupuy, Champagne Au Mont D Or, France, 69410
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-03-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.