Coidan Graphite Products Limited YORK


Founded in 2004, Coidan Graphite Products, classified under reg no. 05098271 is an active company. Currently registered at Rievaulx House 1 St Marys Court YO24 1AH, York the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - John C., appointed on 7 April 2004. In addition, a secretary was appointed - Clare C., appointed on 7 April 2004. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Coidan Graphite Products Limited Address / Contact

Office Address Rievaulx House 1 St Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098271
Date of Incorporation Wed, 7th Apr 2004
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

John C.

Position: Director

Appointed: 07 April 2004

Clare C.

Position: Secretary

Appointed: 07 April 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2004

Resigned: 07 April 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 07 April 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Claire C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John C. This PSC owns 50,01-75% shares.

Claire C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand136 122259 259311 853230 009177 948357 651160 954
Current Assets809 941852 8091 164 2731 448 0241 552 5881 710 9492 209 009
Debtors153 534138 440340 345229 543385 248192 546583 956
Net Assets Liabilities343 009357 370527 231618 357649 151797 012925 850
Other Debtors22 68470 571162 43727 074232 76733 53648 402
Property Plant Equipment260 242220 756222 384304 462427 597422 089498 929
Total Inventories520 285455 110512 075988 472989 3921 160 752 
Other
Accumulated Depreciation Impairment Property Plant Equipment322 745348 002284 487355 274392 501438 148401 651
Additions Other Than Through Business Combinations Property Plant Equipment 2 136 125 803174 50745 794130 863
Amounts Owed To Group Undertakings   90 00090 00090 000 
Average Number Employees During Period88 11121212
Bank Borrowings Overdrafts    45 00036 53227 025
Corporation Tax Payable1 05010 461     
Creditors177 042682 946821 69890 000208 472161 636117 025
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 964     
Disposals Property Plant Equipment 16 365     
Increase From Depreciation Charge For Year Property Plant Equipment 36 221 37 19244 61447 00047 965
Net Current Assets Liabilities632 899169 863342 575455 496510 872641 558638 542
Other Creditors94 513580 103766 201878 11473 47235 10490 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 8427 3871 35184 461
Other Disposals Property Plant Equipment   8 37514 1455 65490 521
Other Taxation Social Security Payable22 26512 97410 43835 69317 87158 19760 975
Property Plant Equipment Gross Cost582 987568 758542 308659 736820 097860 237900 580
Provisions For Liabilities Balance Sheet Subtotal  37 72851 60180 846104 99994 596
Taxation Including Deferred Taxation Balance Sheet Subtotal40 87833 249     
Total Assets Less Current Liabilities893 141390 619564 959759 958938 4691 063 6471 137 471
Trade Creditors Trade Payables59 21479 40845 05978 721112 01692 035286 073
Trade Debtors Trade Receivables130 85067 869177 908202 469152 481159 010535 554

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements