GRAPHITE ENTERPRISES (DEP) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Gateshead » NE16 3BJ
Company number 06441381
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address DERWENTHAUGH ECO PARC DERWENTHAUGH ROAD, SWALWELL, NEWCASTLE UPON TYNE, NE16 3BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 January 2017 with updates; Registration of charge 064413810010, created on 20 October 2016. The most likely internet sites of GRAPHITE ENTERPRISES (DEP) LIMITED are www.graphiteenterprisesdep.co.uk, and www.graphite-enterprises-dep.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.9 miles; to Wylam Rail Station is 5 miles; to Chester-le-Street Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphite Enterprises Dep Limited is a Private Limited Company. The company registration number is 06441381. Graphite Enterprises Dep Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Graphite Enterprises Dep Limited is Derwenthaugh Eco Parc Derwenthaugh Road Swalwell Newcastle Upon Tyne Ne16 3bj. The company`s financial liabilities are £7.34k. It is £7.34k against last year. . KING, Nicholas Robert is a Secretary of the company. FOREMAN, Andrew Patrick is a Director of the company. KING, Nicholas Robert is a Director of the company. Secretary GRAHAM, Neil Robert has been resigned. Secretary THOMPSON, William has been resigned. Director BELL, Leanne Marie has been resigned. Director BENTHAM, Paul Gerald has been resigned. Director BONINSEGNA, Alessandro has been resigned. Director FARMERY, Keith, Dr has been resigned. Director GRAHAM, Neil Robert has been resigned. Director GRAPKOWSKI, Andrew has been resigned. Director GREEN, Martin Richard has been resigned. Director MAIR, Thomas Richard has been resigned. Director MCCARTHY, Jack has been resigned. Director THOMPSON, Michael Vincent has been resigned. Director THOMPSON, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


graphite enterprises (dep) Key Finiance

LIABILITIES £7.34k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KING, Nicholas Robert
Appointed Date: 20 November 2015

Director
FOREMAN, Andrew Patrick
Appointed Date: 20 November 2015
63 years old

Director
KING, Nicholas Robert
Appointed Date: 20 November 2015
52 years old

Resigned Directors

Secretary
GRAHAM, Neil Robert
Resigned: 20 November 2015
Appointed Date: 25 November 2013

Secretary
THOMPSON, William
Resigned: 25 November 2013
Appointed Date: 30 November 2007

Director
BELL, Leanne Marie
Resigned: 22 July 2009
Appointed Date: 01 July 2008
65 years old

Director
BENTHAM, Paul Gerald
Resigned: 23 May 2016
Appointed Date: 23 May 2016
65 years old

Director
BONINSEGNA, Alessandro
Resigned: 22 July 2009
Appointed Date: 01 July 2008
56 years old

Director
FARMERY, Keith, Dr
Resigned: 28 February 2013
Appointed Date: 28 November 2011
82 years old

Director
GRAHAM, Neil Robert
Resigned: 20 November 2015
Appointed Date: 23 September 2010
59 years old

Director
GRAPKOWSKI, Andrew
Resigned: 14 April 2011
Appointed Date: 22 July 2009
52 years old

Director
GREEN, Martin Richard
Resigned: 09 October 2012
Appointed Date: 07 September 2011
72 years old

Director
MAIR, Thomas Richard
Resigned: 15 August 2011
Appointed Date: 01 July 2008
70 years old

Director
MCCARTHY, Jack
Resigned: 14 April 2011
Appointed Date: 22 July 2009
57 years old

Director
THOMPSON, Michael Vincent
Resigned: 02 July 2012
Appointed Date: 30 November 2007
51 years old

Director
THOMPSON, William
Resigned: 15 August 2011
Appointed Date: 30 November 2007
55 years old

Persons With Significant Control

Catfoss Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHITE ENTERPRISES (DEP) LIMITED Events

15 Mar 2017
Amended total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Oct 2016
Registration of charge 064413810010, created on 20 October 2016
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Termination of appointment of Paul Gerald Bentham as a director on 23 May 2016
...
... and 63 more events
06 Jun 2008
Resolutions
  • RES13 ‐ Facility agreement 21/05/2008

03 Jun 2008
Particulars of a mortgage or charge / charge no: 2
03 Jun 2008
Particulars of a mortgage or charge / charge no: 3
31 May 2008
Particulars of a mortgage or charge / charge no: 1
30 Nov 2007
Incorporation

GRAPHITE ENTERPRISES (DEP) LIMITED Charges

20 October 2016
Charge code 0644 1381 0010
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Ablrate Assets Limited
Description: F/H title at derwenthaugh eco parc derwenthaugh road…
23 May 2016
Charge code 0644 1381 0009
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Paul Bentham
Description: The land and buildings lying to the west of derwenthaugh…
23 May 2016
Charge code 0644 1381 0008
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Paul Bentham
Description: All the freehold property being land lying to the west of…
20 November 2015
Charge code 0644 1381 0007
Delivered: 27 November 2015
Status: Satisfied on 24 May 2016
Persons entitled: Stark UK Property Limited
Description: The land and buildings lying to the west of derwenthaugh…
20 November 2015
Charge code 0644 1381 0006
Delivered: 27 November 2015
Status: Satisfied on 24 May 2016
Persons entitled: Red Missile LTD
Description: The land and buildings lying to the west of derwenthaugh…
13 July 2011
Debenture
Delivered: 26 July 2011
Status: Satisfied on 25 November 2015
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Security agreement
Delivered: 21 May 2010
Status: Satisfied on 26 May 2012
Persons entitled: William Thompson (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Security agreement
Delivered: 3 June 2008
Status: Satisfied on 26 May 2012
Persons entitled: Lord Kenneth Wilfred Baker in His Capacity as Security Trustee (The Security Trustee)
Description: Fixed charge over the undertaking and all property and…
21 May 2008
Security agreement
Delivered: 3 June 2008
Status: Satisfied on 26 May 2012
Persons entitled: Lb Partners Offshore (Pe) LTD in Its Capacity as Security Trustee (the Security Trustee)
Description: Fixed charge over the undertaking and all property and…
21 May 2008
Security agreement
Delivered: 31 May 2008
Status: Satisfied on 26 May 2012
Persons entitled: Aib Group (UK) P.L.C. (Security Agent)
Description: The f/h property known as land to the west of derwenthaugh…