Graphoidal Developments Limited DERBYSHIRE


Founded in 1958, Graphoidal Developments, classified under reg no. 00604606 is an active company. Currently registered at Broombank Road S41 9QJ, Derbyshire the company has been in the business for sixty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Michael C., Simon H. and Kathryn A. and others. In addition one secretary - Kathryn A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Graphoidal Developments Limited Address / Contact

Office Address Broombank Road
Office Address2 Chesterfield
Town Derbyshire
Post code S41 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604606
Date of Incorporation Thu, 15th May 1958
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 01 May 2023

Simon H.

Position: Director

Appointed: 01 April 2021

Kathryn A.

Position: Director

Appointed: 01 March 2021

Andrew S.

Position: Director

Appointed: 01 March 2021

Carl S.

Position: Director

Appointed: 01 September 2017

Kathryn A.

Position: Secretary

Appointed: 25 August 2011

Carlo M.

Position: Director

Appointed: 30 May 2017

Resigned: 18 December 2019

Mark J.

Position: Director

Appointed: 05 November 2007

Resigned: 31 March 2021

Christine C.

Position: Secretary

Appointed: 04 July 2002

Resigned: 25 August 2011

Abc Corporate Services Limited

Position: Corporate Secretary

Appointed: 24 May 2002

Resigned: 04 July 2002

Louis R.

Position: Director

Appointed: 24 May 2002

Resigned: 30 May 2017

Lincoln B.

Position: Secretary

Appointed: 06 April 1998

Resigned: 24 May 2002

Lincoln B.

Position: Director

Appointed: 26 March 1996

Resigned: 30 June 2010

Alexandra B.

Position: Director

Appointed: 12 February 1991

Resigned: 06 April 1998

Radford H.

Position: Director

Appointed: 12 February 1991

Resigned: 24 August 2001

Roy B.

Position: Director

Appointed: 12 February 1991

Resigned: 24 May 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Rise Group Sas from Champagne Au Mont D Or, France. This PSC is classified as "a societe par actions simplifiee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rise Group Sas

9 9 Rue Jean Elysee Dupuy, Bp55, Champagne Au Mont D Or, 69410, France

Legal authority Droit Des Societes Francaises
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Registre Francais Du Commerce Et Des Societes
Registration number 338 021 017 00011
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand547 906866 2261 065 0481 578 3871 322 2861 298 083
Current Assets2 416 1242 843 3603 004 0893 416 5693 329 4714 506 376
Debtors1 141 8731 265 0371 335 8621 390 5931 461 5182 161 262
Net Assets Liabilities1 832 1832 131 6462 430 7312 794 9702 603 4103 115 247
Other Debtors98 485124 066112 40294 087105 98347 850
Property Plant Equipment34 93330 18473 30660 544105 517109 311
Total Inventories726 345712 097603 179447 589545 6671 047 031
Other
Accumulated Amortisation Impairment Intangible Assets34 72441 15247 63558 19762 00669 315
Accumulated Depreciation Impairment Property Plant Equipment204 764216 190226 765245 287265 889287 817
Amounts Owed By Related Parties126 339295 166439 146324 716221 7631 287 117
Amounts Owed To Group Undertakings166 661175 132104 733135 721150 260250 654
Average Number Employees During Period 3435353637
Creditors680 043796 639691 222721 439848 5651 510 818
Deferred Tax Asset Debtors6 0006 000    
Dividends Paid On Shares 58 54152 058   
Fixed Assets99 90288 725125 364102 040143 204139 689
Future Minimum Lease Payments Under Non-cancellable Operating Leases 171 397116 021 105 31492 678
Increase From Amortisation Charge For Year Intangible Assets 6 4286 48310 5623 8097 309
Increase From Depreciation Charge For Year Property Plant Equipment 11 42610 57518 53220 60221 928
Intangible Assets64 96958 54152 05841 49637 68730 378
Intangible Assets Gross Cost99 69399 69399 69399 69399 693 
Net Current Assets Liabilities1 736 0812 046 7212 312 8672 695 1302 480 9062 995 558
Other Creditors231 660456 767318 227259 359495 373936 086
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10  
Other Disposals Property Plant Equipment   1 203  
Other Taxation Social Security Payable73 86846 130127 563155 95084 235302 950
Property Plant Equipment Gross Cost239 697246 374300 071305 831371 406397 128
Provisions For Liabilities Balance Sheet Subtotal3 8003 8007 5002 20020 70020 000
Total Additions Including From Business Combinations Property Plant Equipment 6 67753 6976 96365 57525 722
Total Assets Less Current Liabilities1 835 9832 135 4462 438 2312 797 1702 624 1103 135 247
Trade Creditors Trade Payables207 854118 610140 699170 409118 69721 128
Trade Debtors Trade Receivables911 049839 805784 314971 7901 133 772826 295

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements