Company number 01215380
Status Active
Incorporation Date 10 June 1975
Company Type Private Limited Company
Address IRELAND INDUSTRIAL ESTATE ADELPHI WAY, STAVELEY, CHESTERFIELD, S43 3LS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-28
; Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of DATAGRAPHIC GROUP LIMITED are www.datagraphicgroup.co.uk, and www.datagraphic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Datagraphic Group Limited is a Private Limited Company.
The company registration number is 01215380. Datagraphic Group Limited has been working since 10 June 1975.
The present status of the company is Active. The registered address of Datagraphic Group Limited is Ireland Industrial Estate Adelphi Way Staveley Chesterfield S43 3ls. . HAWXWELL, Joanne is a Secretary of the company. KING, Richard Glyn is a Director of the company. WELLS, Eric is a Director of the company. Secretary EVERITT, Donald has been resigned. Secretary HOYLE, David Stuart has been resigned. Secretary WHEELDON, Michael John has been resigned. Director BAXTER, Clive has been resigned. Director BELL, John Christopher has been resigned. Director COGGON, Ana Denise has been resigned. Director COGGON, Denis has been resigned. Director DUCKSBURY, Timothy Mark has been resigned. Director EVERITT, Donald has been resigned. Director GARRETT, William John has been resigned. Director GILMOUR, Andrew Neil Grant has been resigned. Director GRAYDON, Paul Onslow has been resigned. Director HOYLE, David Stuart has been resigned. Director NICHOLSON, Stephen Anthony has been resigned. Director SANDERSON, Brian William has been resigned. Director STRAFFORD, David George has been resigned. Director WESTWOOD, Stephen has been resigned. Director WHEELDON, Michael John has been resigned. Director WHITEHEAD, David Anthony has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Director
WELLS, Eric
Appointed Date: 27 November 1995
76 years old
Resigned Directors
Director
EVERITT, Donald
Resigned: 22 November 2002
Appointed Date: 07 March 2002
67 years old
Director
WESTWOOD, Stephen
Resigned: 25 January 1999
Appointed Date: 04 March 1998
74 years old
Persons With Significant Control
Mr Richard Glyn King
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Eric Wells
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
DATAGRAPHIC GROUP LIMITED Events
28 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-28
04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
22 Aug 2016
Accounts for a small company made up to 31 October 2015
19 Feb 2016
Satisfaction of charge 012153800002 in full
19 Feb 2016
Satisfaction of charge 1 in full
...
... and 119 more events
30 May 1987
Particulars of mortgage/charge
09 Mar 1987
Full accounts made up to 30 April 1986
09 Mar 1987
Return made up to 27/11/86; full list of members
29 Jul 1980
Company name changed\certificate issued on 29/07/80
10 Jun 1975
Certificate of incorporation
26 January 2016
Charge code 0121 5380 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as prolog print media, ireland…
25 January 2016
Charge code 0121 5380 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over non-vesting debts…
25 January 2016
Charge code 0121 5380 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 December 2014
Charge code 0121 5380 0003
Delivered: 15 December 2014
Status: Satisfied
on 19 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Automation house, adelphi way, staveley, chesterfield, S43…
6 September 2013
Charge code 0121 5380 0002
Delivered: 10 September 2013
Status: Satisfied
on 19 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: None. Notification of addition to or amendment of charge…
22 May 1987
Debenture
Delivered: 30 May 1987
Status: Satisfied
on 19 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed & floating charge over undertaking and all property…