Greyhound Graphics Limited BRISTOL


Founded in 1993, Greyhound Graphics, classified under reg no. 02847354 is an active company. Currently registered at Suite 5 Corum 2 Corum Office Park BS30 8FJ, Bristol the company has been in the business for 31 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Bryan R. and Sean T.. In addition one secretary - Bryan R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greyhound Graphics Limited Address / Contact

Office Address Suite 5 Corum 2 Corum Office Park
Office Address2 Crown Way, Warmley
Town Bristol
Post code BS30 8FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847354
Date of Incorporation Tue, 24th Aug 1993
Industry Printing n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Bryan R.

Position: Secretary

Appointed: 10 August 2006

Bryan R.

Position: Director

Appointed: 10 August 2006

Sean T.

Position: Director

Appointed: 10 August 2006

Jean H.

Position: Secretary

Appointed: 26 March 2002

Resigned: 10 August 2006

Jean H.

Position: Director

Appointed: 12 August 1994

Resigned: 10 August 2006

Ian H.

Position: Director

Appointed: 24 August 1993

Resigned: 11 October 2009

Roy H.

Position: Secretary

Appointed: 24 August 1993

Resigned: 23 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1993

Resigned: 24 August 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Bryan R. This PSC and has 25-50% shares. Another entity in the PSC register is Sean T. This PSC owns 25-50% shares.

Bryan R.

Notified on 24 August 2016
Nature of control: 25-50% shares

Sean T.

Notified on 24 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 156 070150 526121 658110 59782 868100 45659 977
Current Assets304 021311 568309 612255 334232 218162 686160 69394 818
Debtors 150 214154 044129 508117 41475 61156 35130 992
Net Assets Liabilities 293 624284 944246 164174 62394 76094 39352 916
Other Debtors 73 12575 33866 11070 38042 13212 6826 135
Property Plant Equipment 68 68062 06352 14343 70334 03627 549 
Total Inventories 5 2845 0424 1684 2074 2073 8863 849
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 8008 150      
Accumulated Depreciation Impairment Property Plant Equipment 343 151362 263377 467390 684400 576383 26721 238
Additions Other Than Through Business Combinations Property Plant Equipment  12 4955 2844 777225  
Average Number Employees During Period 4444433
Bank Borrowings Overdrafts    2 50037 50027 50010 000
Corporation Tax Payable 41 89031 21423 30813 250935  
Creditors79 03274 13475 39751 78145 80137 50027 50045 096
Depreciation Amortisation Impairment Expense22 84517 944      
Depreciation Rate Used For Property Plant Equipment  40404040  
Dividends Paid On Shares  133 700136 016    
Fixed Assets86 25168 680      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 132 000110 00088 00066 00044 000  
Increase From Depreciation Charge For Year Property Plant Equipment  19 11215 20413 2179 8927 6216 313
Net Current Assets Liabilities232 270245 584234 215203 553186 417104 44099 52849 722
Number Shares Issued Fully Paid  1 0001 0001 0001 000  
Other Creditors 8 1508 1508 1503 05015 08923 10514 836
Other Operating Income Format11 3691 190      
Other Taxation Social Security Payable 3 2919 0396 1013 3443 35718 76811 293
Par Value Share   111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 2817 176      
Profit Loss127 795130 234      
Property Plant Equipment Gross Cost 411 831424 326429 610434 387434 612410 816324 399
Provisions For Liabilities Balance Sheet Subtotal16 53112 490   6 2165 1845 474
Raw Materials Consumables Used180 937155 552      
Staff Costs Employee Benefits Expense77 94861 445      
Taxation Including Deferred Taxation Balance Sheet Subtotal 12 49011 3349 5327 9976 216  
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 32530 699      
Total Assets Less Current Liabilities318 521314 264296 278255 696230 120138 476127 07775 890
Trade Creditors Trade Payables 20 80326 99414 22223 65729 8009 2928 967
Trade Debtors Trade Receivables 77 08978 70663 39847 03433 47943 66924 857
Turnover Revenue516 809467 614      
Advances Credits Directors29 43951 43952 93946 93950 66322 922  
Advances Credits Made In Period Directors 22 0001 5006 0003 7241 259  
Advances Credits Repaid In Period Directors     29 000  
Amount Specific Advance Or Credit Directors    21 0004 5177 148 
Amount Specific Advance Or Credit Made In Period Directors     51725 086 
Amount Specific Advance Or Credit Repaid In Period Directors     17 00036 751 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 93091 349
Disposals Property Plant Equipment      26 524102 686
Total Additions Including From Business Combinations Property Plant Equipment      2 7281 602

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search