GRAPHIC ENGINEERING (NORTHERN) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 3EN

Company number 00185544
Status Active
Incorporation Date 6 November 1922
Company Type Private Limited Company
Address SHEAF BANK WORKS, PROSPECT ROAD, SHEFFIELD, S2 3EN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 6,800 . The most likely internet sites of GRAPHIC ENGINEERING (NORTHERN) LIMITED are www.graphicengineeringnorthern.co.uk, and www.graphic-engineering-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eleven months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 4.2 miles; to Rotherham Central Rail Station is 6.6 miles; to Elsecar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Engineering Northern Limited is a Private Limited Company. The company registration number is 00185544. Graphic Engineering Northern Limited has been working since 06 November 1922. The present status of the company is Active. The registered address of Graphic Engineering Northern Limited is Sheaf Bank Works Prospect Road Sheffield S2 3en. . DAVISON, Barbara is a Secretary of the company. DAVISON, Russell Patrick is a Director of the company. Secretary IRWIN, Jean Margaret has been resigned. Secretary JARMAN, Brian William has been resigned. Director EADON, Alan Fleming has been resigned. Director FAULKNER, Trevor has been resigned. Director IRWIN, Kenneth John has been resigned. Director IRWIN, Nicholas John has been resigned. Director IRWIN, Richard James has been resigned. Director JARMAN, Brian William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DAVISON, Barbara
Appointed Date: 01 July 1999

Director

Resigned Directors

Secretary
IRWIN, Jean Margaret
Resigned: 31 December 1995

Secretary
JARMAN, Brian William
Resigned: 01 July 1999
Appointed Date: 19 February 1996

Director
EADON, Alan Fleming
Resigned: 13 October 1995
118 years old

Director
FAULKNER, Trevor
Resigned: 10 December 1992
76 years old

Director
IRWIN, Kenneth John
Resigned: 13 October 1995
99 years old

Director
IRWIN, Nicholas John
Resigned: 31 December 1995
Appointed Date: 13 October 1995
64 years old

Director
IRWIN, Richard James
Resigned: 31 December 1995
Appointed Date: 13 October 1995
57 years old

Director
JARMAN, Brian William
Resigned: 01 July 1999
Appointed Date: 19 February 1996
88 years old

Persons With Significant Control

Mr Russell Patrick Davison
Notified on: 11 October 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GRAPHIC ENGINEERING (NORTHERN) LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,800

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,800

...
... and 70 more events
06 Jun 1988
Accounts for a small company made up to 31 March 1987

01 Jun 1988
Return made up to 15/01/88; no change of members

16 Jun 1987
Return made up to 15/01/87; full list of members

23 Apr 1987
Accounts for a small company made up to 31 March 1986

29 Nov 1986
New director appointed

GRAPHIC ENGINEERING (NORTHERN) LIMITED Charges

25 October 2000
Assignment of life policies
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed as per…
30 September 1989
Legal charge
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings on the south west side of matilda…
28 October 1982
Legal charge
Delivered: 12 November 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H, (200 years from 1937) plot of land with the premises…
25 June 1981
Deed
Delivered: 2 July 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: First fixed charge on all book & other debts.
25 July 1975
Debenture
Delivered: 11 August 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: Fixed and floating charge on the undertaking and all…