Graphite Partners Limited SPALDING


Founded in 2017, Graphite Partners, classified under reg no. 10653211 is an active company. Currently registered at Endeavour House 7 Enterprise Way PE11 3YR, Spalding the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Brendan H., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 26 January 2018 and Brendan H. has been with the company for the least time - from 1 July 2020. As of 20 April 2024, there were 2 ex directors - Kristian H., Brendan H. and others listed below. There were no ex secretaries.

Graphite Partners Limited Address / Contact

Office Address Endeavour House 7 Enterprise Way
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10653211
Date of Incorporation Mon, 6th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Brendan H.

Position: Director

Appointed: 01 July 2020

Stephen B.

Position: Director

Appointed: 26 January 2018

Kristian H.

Position: Director

Appointed: 06 March 2017

Resigned: 01 October 2018

Brendan H.

Position: Director

Appointed: 06 March 2017

Resigned: 01 October 2018

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we researched, there is Hb (No 1 ) Holdings Limited from Spalding, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brendan H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Stephen B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hb (No 1 ) Holdings Limited

Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13439219
Notified on 31 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brendan H.

Notified on 11 December 2018
Ceased on 31 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen B.

Notified on 1 October 2018
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline H.

Notified on 11 December 2018
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Kristian H.

Notified on 6 March 2017
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brendan H.

Notified on 6 March 2017
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 301152 493235 354311 611157 871307 765
Current Assets1 559203 211379 192398 246326 888678 466
Debtors25850 718143 83886 635169 017370 701
Net Assets Liabilities-3 919102 986250 729293 630221 977414 504
Other Debtors 16 72821 119 4 48658 238
Property Plant Equipment 7802 2826 2328 63613 623
Other
Amount Specific Advance Or Credit Directors1122710 9173 97940854 833
Amount Specific Advance Or Credit Made In Period Directors  88 870106 23772 06798 168
Amount Specific Advance Or Credit Repaid In Period Directors 21677 726110 21668 49642 927
Accrued Liabilities50057515 9752 5003 427 
Accumulated Depreciation Impairment Property Plant Equipment 2611 0242 6135 4928 912
Average Number Employees During Period332555
Corporation Tax Payable 25 11544 486-5 0548 945 
Creditors5 478100 856175 31150 00041 63031 727
Increase From Depreciation Charge For Year Property Plant Equipment 2617631 5892 8793 420
Net Current Assets Liabilities-3 919102 355203 881273 581221 154405 196
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors 1 5841 584 14 64315 103
Par Value Share111111
Prepayments 1 0731 0731 0731 456 
Profit Loss-4 019106 905177 74387 90154 667 
Property Plant Equipment Gross Cost 1 0413 3068 84514 12822 535
Provisions For Liabilities Balance Sheet Subtotal 1494341 1831 1832 588
Recoverable Value-added Tax258     
Total Additions Including From Business Combinations Property Plant Equipment 1 0412 2655 5395 2838 407
Total Assets Less Current Liabilities-3 919103 135251 163344 813264 790448 819
Trade Creditors Trade Payables 54 14366 76432 26141 261115 135
Trade Debtors Trade Receivables 32 917100 77279 30489 531312 463
Accumulated Amortisation Impairment Intangible Assets  5 00010 00015 00020 000
Amounts Owed By Group Undertakings    75 000 
Bank Borrowings Overdrafts   50 00041 63031 727
Dividends Paid  30 00045 000126 320 
Fixed Assets 78047 28271 23243 63643 623
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 0005 000
Intangible Assets  45 00040 00035 00030 000
Intangible Assets Gross Cost  50 00050 00050 000 
Investments Fixed Assets   25 000  
Other Investments Other Than Loans   25 000-25 000 
Other Taxation Social Security Payable  3 5212 4911 767143 032
Total Additions Including From Business Combinations Intangible Assets  50 000   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search