Grafo-products Limited SAXMUNDHAM


Grafo-products started in year 1995 as Private Limited Company with registration number 03089657. The Grafo-products company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Saxmundham at Old Br Goods Depot. Postal code: IP17 1BE.

There is a single director in the company at the moment - Glenn C., appointed on 10 August 1995. In addition, a secretary was appointed - Gwendoline C., appointed on 10 August 1995. As of 29 May 2024, there were 2 ex directors - Howard C., Frederick C. and others listed below. There were no ex secretaries.

Grafo-products Limited Address / Contact

Office Address Old Br Goods Depot
Office Address2 St. Johns Road
Town Saxmundham
Post code IP17 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089657
Date of Incorporation Thu, 10th Aug 1995
Industry Floor and wall covering
Industry Roofing activities
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Gwendoline C.

Position: Secretary

Appointed: 10 August 1995

Glenn C.

Position: Director

Appointed: 10 August 1995

Howard C.

Position: Director

Appointed: 27 September 1996

Resigned: 18 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1995

Resigned: 10 August 1995

Frederick C.

Position: Director

Appointed: 10 August 1995

Resigned: 16 August 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Glenn C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gwendoline C. This PSC owns 50,01-75% shares.

Glenn C.

Notified on 23 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Gwendoline C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth95 562105 698160 317       
Balance Sheet
Cash Bank In Hand1 554         
Cash Bank On Hand   1 45041317 17321 812212 098145 08493 988
Current Assets262 911316 888347 283478 023566 134595 953603 201833 290736 569691 312
Debtors55 02235 49031 52064 58784 54684 060560 889580 792546 485549 324
Net Assets Liabilities  160 317307 493435 844512 597570 484783 965790 567752 649
Net Assets Liabilities Including Pension Asset Liability95 562105 698160 317       
Other Debtors  6 1416 1416 742495 758507 470541 655521 430513 348
Property Plant Equipment  90 54486 910126 007113 349191 659166 243190 422160 688
Stocks Inventory205 757280 808315 162       
Tangible Fixed Assets56 86354 47990 544       
Total Inventories  315 162411 380480 630494 72020 50040 40045 00048 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve95 462105 598160 217       
Shareholder Funds95 562105 698160 317       
Other
Amount Specific Advance Or Credit Directors       4 13913 061 
Amount Specific Advance Or Credit Made In Period Directors       4 13910 000 
Amount Specific Advance Or Credit Repaid In Period Directors        1 07813 061
Accumulated Depreciation Impairment Property Plant Equipment  71 10381 29692 469111 599101 069132 464147 916177 650
Amounts Recoverable On Contracts  25 37958 44677 80467 92253 41939 13725 05535 976
Average Number Employees During Period   5555564
Bank Borrowings  105 17899 15893 96087 84381 73574 85067 99161 949
Bank Borrowings Overdrafts  99 57693 06287 72881 70075 33268 01960 91754 624
Creditors  118 101105 857127 634107 119139 783109 85267 43154 624
Creditors Due After One Year110 444105 183118 101       
Creditors Due Within One Year112 596159 588151 097       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 970 15 833 
Disposals Property Plant Equipment      43 500 62 500 
Finance Lease Liabilities Present Value Total  18 52512 79539 90625 41964 45141 8336 5146 514
Increase From Depreciation Charge For Year Property Plant Equipment   10 19311 17319 13016 44031 39531 28529 734
Net Current Assets Liabilities150 315157 300196 186326 857446 038513 223535 277740 255690 129654 891
Number Shares Allotted 100100       
Other Creditors  73 37238 67633 35121 11225 1979 1572 4914 182
Other Taxation Social Security Payable  15 05552 16439 80925 2867 58747 91521 62016 854
Par Value Share 11       
Prepayments Accrued Income Current Asset578590601       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  601606545     
Property Plant Equipment Gross Cost  161 647168 206218 476224 948292 728298 707338 338 
Provisions For Liabilities Balance Sheet Subtotal  8 3124178 5676 85616 66912 68122 5538 306
Provisions For Liabilities Charges1 1728988 312       
Secured Debts115 698110 537129 403       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  47 708       
Tangible Fixed Assets Cost Or Valuation117 439113 939161 647       
Tangible Fixed Assets Depreciation60 57659 46071 103       
Tangible Fixed Assets Depreciation Charged In Period 2 14411 643       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 260        
Tangible Fixed Assets Disposals 3 500        
Total Additions Including From Business Combinations Property Plant Equipment   6 55950 2706 472111 2805 979102 131 
Total Assets Less Current Liabilities207 178211 779286 730413 767572 045626 572726 936906 498880 551815 579
Total Borrowings  129 403117 653148 324127 720170 650139 84387 58768 463
Trade Creditors Trade Payables  21 18719 28515 79715 7314 2735 9722 1731 546

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements