Graphic Engineering (northern) Limited SHEFFIELD


Founded in 1922, Graphic Engineering (northern), classified under reg no. 00185544 is an active company. Currently registered at Sheaf Bank Works S2 3EN, Sheffield the company has been in the business for 102 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Russell D., appointed on 12 October 1992. In addition, a secretary was appointed - Barbara D., appointed on 1 July 1999. At the moment 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.

Graphic Engineering (northern) Limited Address / Contact

Office Address Sheaf Bank Works
Office Address2 Prospect Road
Town Sheffield
Post code S2 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185544
Date of Incorporation Mon, 6th Nov 1922
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Barbara D.

Position: Secretary

Appointed: 01 July 1999

Russell D.

Position: Director

Appointed: 12 October 1992

Brian J.

Position: Secretary

Appointed: 19 February 1996

Resigned: 01 July 1999

Brian J.

Position: Director

Appointed: 19 February 1996

Resigned: 01 July 1999

Richard I.

Position: Director

Appointed: 13 October 1995

Resigned: 31 December 1995

Nicholas I.

Position: Director

Appointed: 13 October 1995

Resigned: 31 December 1995

Alan E.

Position: Director

Appointed: 12 October 1992

Resigned: 13 October 1995

Trevor F.

Position: Director

Appointed: 12 October 1992

Resigned: 10 December 1992

Kenneth I.

Position: Director

Appointed: 12 October 1992

Resigned: 13 October 1995

Jean I.

Position: Secretary

Appointed: 12 October 1992

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Russell D. This PSC and has 75,01-100% shares.

Russell D.

Notified on 11 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth141 231103 581       
Balance Sheet
Cash Bank On Hand 46 07355 68152 32029 12423 80162 73475 81976 069
Current Assets181 167132 732133 900133 360119 389113 464142 186164 779159 310
Debtors100 65885 15977 77680 27489 41588 88878 99288 16982 352
Net Assets Liabilities 103 58199 89893 56081 96573 979101 575128 530125 944
Other Debtors 2 8402 1462 1176 2765 4907 00712 2767 129
Property Plant Equipment 20 66913 94011 84810 0738 5617 2766 1854 405
Total Inventories 1 500443766850775460791889
Cash Bank In Hand77 50946 073       
Net Assets Liabilities Including Pension Asset Liability141 231103 581       
Stocks Inventory3 0001 500       
Tangible Fixed Assets25 94120 669       
Reserves/Capital
Called Up Share Capital6 8006 800       
Profit Loss Account Reserve134 43196 781       
Shareholder Funds141 231103 581       
Other
Accrued Liabilities  11 48313 063     
Accumulated Depreciation Impairment Property Plant Equipment 166 124163 351165 443167 218168 730170 015171 10633 294
Additions Other Than Through Business Combinations Property Plant Equipment  358      
Amounts Owed By Related Parties 31 64236 92336 923     
Amounts Owed To Related Parties  5 2815 281     
Average Number Employees During Period 97766666
Creditors 41 65540 40749 72445 94646 71646 54340 90136 740
Decrease In Loans Owed By Related Parties Due To Loans Repaid -39 800-28 800      
Decrease In Loans Owed To Related Parties Due To Loans Repaid -39 800-28 800      
Disposals Property Plant Equipment  -9 860     139 592
Finance Lease Liabilities Present Value Total 4 545       
Increase From Depreciation Charge For Year Property Plant Equipment  4 0872 0921 7751 5121 2851 091930
Increase In Loans Owed By Related Parties Due To Loans Advanced 39 80028 800      
Increase In Loans Owed To Related Parties Due To Loans Advanced 39 80028 800      
Loans Owed By Related Parties5 2815 2815 281      
Loans Owed To Related Parties36 92336 92336 923      
Net Current Assets Liabilities123 11585 79688 21283 63673 44366 74895 643123 878122 570
Number Shares Issued Fully Paid  6 8006 800     
Other Creditors 12 0477 77014 26712 24718 23211 40210 62111 075
Other Inventories  443766     
Par Value Share 1 1     
Prepayments  1 5421 983     
Property Plant Equipment Gross Cost 186 793177 291177 291177 291177 291177 291177 29137 699
Provisions For Liabilities Balance Sheet Subtotal 2 8842 2541 9241 5511 3301 3441 5331 031
Raw Materials Consumables 1 500443      
Taxation Social Security Payable 15 92120 18712 413     
Total Assets Less Current Liabilities149 056106 465102 15295 48483 51675 309102 919130 063126 975
Total Borrowings 4 545       
Trade Creditors Trade Payables 9 1428 18211 7719 8117 2237 6347 2547 670
Trade Debtors Trade Receivables 45 39637 16541 23446 21646 47535 06238 97038 300
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -6 860      
Amount Specific Advance Or Credit Directors 1 1442 1461341 2533 3701265 545382
Amount Specific Advance Or Credit Made In Period Directors 11 5424 00211 9639 619 3 2447 6718 073
Amount Specific Advance Or Credit Repaid In Period Directors -14 000-3 00013 9758 5001 253 2 00014 000
Amounts Owed By Group Undertakings   36 92336 92336 92336 92336 92336 923
Amounts Owed To Group Undertakings   5 2815 2815 2815 2815 2815 281
Other Taxation Social Security Payable   18 40518 60715 98022 22617 74512 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment        138 742
Creditors Due After One Year4 420        
Creditors Due Within One Year58 05246 936       
Fixed Assets25 94120 669       
Number Shares Allotted6 8006 800       
Provisions For Liabilities Charges3 4052 884       
Value Shares Allotted6 8006 800       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements