THE UK CARBON & GRAPHITE COMPANY LIMITED
BELPER GEL GRAPHITE ELECTRODES LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1UN

Company number 03875262
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address UKCG HOUSE, 5 STRUTT STREET, BELPER, DERBYSHIRE, DE56 1UN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 June 2016; Auditor's resignation. The most likely internet sites of THE UK CARBON & GRAPHITE COMPANY LIMITED are www.theukcarbongraphitecompany.co.uk, and www.the-uk-carbon-graphite-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Langley Mill Rail Station is 6.2 miles; to Derby Rail Station is 7.4 miles; to Matlock Bath Rail Station is 7.6 miles; to Matlock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Uk Carbon Graphite Company Limited is a Private Limited Company. The company registration number is 03875262. The Uk Carbon Graphite Company Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of The Uk Carbon Graphite Company Limited is Ukcg House 5 Strutt Street Belper Derbyshire De56 1un. . MCGHEE, Keith Hugh is a Secretary of the company. MCGHEE, Benjamin Keith is a Director of the company. MCGHEE, Keith Hugh is a Director of the company. MORRIS, Nicholas James is a Director of the company. PITTS, Philip Gregory is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADDERLEY, Janet Christine has been resigned. Director GASKIN, John Archie has been resigned. Director HARRINGTON, Christopher James has been resigned. Director MCAULIFFE, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCGHEE, Keith Hugh
Appointed Date: 11 November 1999

Director
MCGHEE, Benjamin Keith
Appointed Date: 02 September 2002
45 years old

Director
MCGHEE, Keith Hugh
Appointed Date: 11 November 1999
72 years old

Director
MORRIS, Nicholas James
Appointed Date: 28 April 2010
52 years old

Director
PITTS, Philip Gregory
Appointed Date: 30 June 2014
46 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Director
ADDERLEY, Janet Christine
Resigned: 31 December 2001
Appointed Date: 11 November 1999
77 years old

Director
GASKIN, John Archie
Resigned: 09 May 2003
Appointed Date: 11 November 1999
77 years old

Director
HARRINGTON, Christopher James
Resigned: 31 August 2015
Appointed Date: 30 June 2014
51 years old

Director
MCAULIFFE, John
Resigned: 07 June 2012
Appointed Date: 01 May 2011
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

Mr Keith Hugh Mcghee
Notified on: 7 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Benjamin Keith Mcghee
Notified on: 7 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Velma Violet Mcghee
Notified on: 7 April 2016
73 years old
Nature of control: Has significant influence or control

THE UK CARBON & GRAPHITE COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 24 February 2017 with updates
14 Mar 2017
Full accounts made up to 30 June 2016
05 Aug 2016
Auditor's resignation
07 Apr 2016
Full accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 26,000

...
... and 72 more events
26 Nov 1999
Secretary resigned
26 Nov 1999
New director appointed
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed;new director appointed
11 Nov 1999
Incorporation

THE UK CARBON & GRAPHITE COMPANY LIMITED Charges

1 July 2014
Charge code 0387 5262 0010
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
12 February 2009
Legal assignment
Delivered: 13 February 2009
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under condition 13 of the agreement…
13 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 strutt street belper derbyshire with the…
6 July 2007
Floating charge (all assets)
Delivered: 10 July 2007
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 10 July 2007
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 5 strutt street belper derbyshire t/n DY185293. With…
23 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 5 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Charge of deposit
Delivered: 10 December 2002
Status: Satisfied on 5 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account…
18 September 2002
Fixed and floating charge
Delivered: 2 October 2002
Status: Satisfied on 18 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…