Natgraph Limited NOTTINGHAM


Natgraph started in year 1980 as Private Limited Company with registration number 01485098. The Natgraph company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Nottingham at Dabell Avenue. Postal code: NG6 8WA.

The company has 4 directors, namely Warren H., Andre G. and Peter R. and others. Of them, Peter R., Ralph R. have been with the company the longest, being appointed on 3 July 2019 and Warren H. has been with the company for the least time - from 23 January 2023. As of 1 May 2024, there were 8 ex directors - Kenneth F., Alan S. and others listed below. There were no ex secretaries.

Natgraph Limited Address / Contact

Office Address Dabell Avenue
Office Address2 Blenheim Industrial Estate
Town Nottingham
Post code NG6 8WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485098
Date of Incorporation Thu, 13th Mar 1980
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Warren H.

Position: Director

Appointed: 23 January 2023

Andre G.

Position: Director

Appointed: 08 January 2020

Peter R.

Position: Director

Appointed: 03 July 2019

Ralph R.

Position: Director

Appointed: 03 July 2019

Thomas J.

Position: Secretary

Resigned: 28 May 2002

Kenneth F.

Position: Director

Resigned: 03 July 2019

Alan S.

Position: Director

Resigned: 30 June 2020

David R.

Position: Director

Appointed: 03 July 2019

Resigned: 23 January 2023

Douglas G.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2020

Richard M.

Position: Director

Appointed: 03 November 2004

Resigned: 30 June 2020

Christopher P.

Position: Director

Appointed: 28 May 2002

Resigned: 20 February 2020

Malcolm C.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2002

Thomas J.

Position: Director

Appointed: 20 November 1991

Resigned: 03 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Indutrade Uk Limited from Manchester, England. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Alan S. This PSC owns 25-50% shares. Moving on, there is Christopher P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Indutrade Uk Limited

Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09287563
Notified on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan S.

Notified on 2 November 2016
Ceased on 3 July 2019
Nature of control: 25-50% shares

Christopher P.

Notified on 2 November 2016
Ceased on 3 July 2019
Nature of control: 25-50% shares

Kenneth F.

Notified on 2 November 2016
Ceased on 3 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312020-12-312021-12-312022-12-31
Net Worth822 360943 7001 061 897813 182888 211851 598   
Balance Sheet
Cash Bank On Hand      1 467 047771 739460 161
Current Assets1 206 3971 495 9011 405 8201 442 3801 599 2311 612 0742 642 7402 376 6022 776 342
Debtors505 043459 613490 640430 965516 466582 638803 2251 187 4261 831 053
Net Assets Liabilities      2 278 8802 136 8962 165 607
Other Debtors      50 006125 351118 927
Property Plant Equipment      365 112804 240693 026
Total Inventories      372 468417 437 
Cash Bank In Hand479 540736 856483 361615 316752 238767 668   
Net Assets Liabilities Including Pension Asset Liability822 360943 7001 061 897813 182     
Stocks Inventory221 814299 432431 819396 099330 527261 768   
Tangible Fixed Assets777 930733 122685 657199 514178 773204 695   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 4001 4001 400   
Profit Loss Account Reserve821 360942 7001 060 897811 782886 811850 198   
Shareholder Funds822 360943 7001 061 897813 182888 211851 598   
Other
Audit Fees Expenses       17 000 
Accrued Liabilities Deferred Income      317 965289 599168 911
Accumulated Amortisation Impairment Intangible Assets        1 783
Accumulated Depreciation Impairment Property Plant Equipment      1 562 3631 265 6381 419 145
Additions Other Than Through Business Combinations Intangible Assets        42 830
Additions Other Than Through Business Combinations Property Plant Equipment       433 95842 293
Administrative Expenses      1 298 4051 242 3681 813 449
Average Number Employees During Period      595857
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      52 12382 45512 529
Corporation Tax Recoverable      75 297157 50461 950
Cost Sales      4 275 9104 914 6455 236 072
Creditors      4 32511 8748 489
Current Tax For Period      57 313 54 342
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit       1 223 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -15 63383 68519 833
Distribution Costs      80 95265 97793 979
Dividends Paid       500 000300 000
Dividends Paid On Shares Final       500 000300 000
Finance Lease Liabilities Present Value Total      4 32511 8748 489
Finance Lease Payments Owing Minimum Gross      30 27720 24112 529
Finished Goods Goods For Resale      348 296417 437485 128
Fixed Assets       804 240734 073
Further Item Interest Expense Component Total Interest Expense      742742 
Further Item Tax Increase Decrease Component Adjusting Items      18828 801-1 692
Future Minimum Lease Payments Under Non-cancellable Operating Leases      909 9621 710 7981 501 938
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      6 391-3 2591 361
Gain Loss On Disposals Property Plant Equipment      -46212 622 
Government Grant Income      13 39912 773 
Gross Profit Loss      1 512 8671 599 878 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -15 479-55 787 
Increase From Amortisation Charge For Year Intangible Assets        1 783
Increase From Depreciation Charge For Year Property Plant Equipment       -9 747153 507
Intangible Assets        41 047
Intangible Assets Gross Cost        42 830
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts      1 6231 983 
Interest Income On Bank Deposits      1 9564019 147
Interest Payable Similar Charges Finance Costs      2 3652 725976
Net Current Assets Liabilities345 563477 511608 234613 668709 438646 9031 954 4121 464 5341 579 860
Operating Profit Loss      210 324388 238 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       286 978 
Other Disposals Property Plant Equipment       291 555 
Other Interest Receivable Similar Income Finance Income      1 9564019 147
Other Operating Income Format1      76 81496 705115 652
Other Taxation Social Security Payable      49 94647 76154 947
Pension Other Post-employment Benefit Costs Other Pension Costs      73 15055 90747 803
Prepayments Accrued Income      192 857370 684914 562
Profit Loss      183 714358 016328 711
Profit Loss On Ordinary Activities Before Tax      209 915385 914402 886
Property Plant Equipment Gross Cost      1 927 4752 069 8782 112 171
Social Security Costs      183 282199 145 
Staff Costs Employee Benefits Expense      2 169 3222 304 5212 411 106
Taxation Including Deferred Taxation Balance Sheet Subtotal      36 319120 004139 837
Tax Expense Credit Applicable Tax Rate      39 88473 32476 548
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit       531-2 395
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      988277521
Tax Tax Credit On Profit Or Loss On Ordinary Activities      26 20127 89874 175
Total Assets Less Current Liabilities1 123 4931 210 6331 293 891813 182888 211851 5982 319 5242 268 7742 313 933
Total Current Tax Expense Credit      41 834-55 78754 342
Total Operating Lease Payments      184 800223 300 
Trade Creditors Trade Payables      294 465566 341968 584
Trade Debtors Trade Receivables      485 065533 887735 614
Turnover Revenue      5 788 7776 514 523 
Wages Salaries      1 912 8902 049 4692 143 859
Work In Progress      24 172  
Company Contributions To Defined Benefit Plans Directors      15 0001 517 
Director Remuneration      264 181158 194135 739
Director Remuneration Benefits Including Payments To Third Parties      279 181159 711137 060
Creditors Due After One Year301 133266 933231 994      
Creditors Due Within One Year860 8341 018 390797 586828 712889 793965 171   
Number Shares Allotted 1 0001 000100100100   
Par Value Share 11111   
Secured Debts285 133285 133250 194      
Share Capital Allotted Called Up Paid1 0001 0001 000100100100   
Tangible Fixed Assets Additions 5 35221 28339 14039 25779 167   
Tangible Fixed Assets Cost Or Valuation1 495 2681 500 6201 521 9031 088 5001 108 9171 188 084   
Tangible Fixed Assets Depreciation717 338767 498836 246888 986930 144983 389   
Tangible Fixed Assets Depreciation Charged In Period 50 16068 74852 74059 59153 245   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    18 433    
Tangible Fixed Assets Disposals   472 54318 840    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements