Datagraphic Group Limited CHESTERFIELD


Datagraphic Group started in year 1975 as Private Limited Company with registration number 01215380. The Datagraphic Group company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Chesterfield at Ireland Industrial Estate Adelphi Way. Postal code: S43 3LS. Since Tuesday 28th February 2017 Datagraphic Group Limited is no longer carrying the name Prolog Print Media.

Currently there are 2 directors in the the company, namely Richard K. and Eric W.. In addition one secretary - Joanne H. - is with the firm. Currently 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.

Datagraphic Group Limited Address / Contact

Office Address Ireland Industrial Estate Adelphi Way
Office Address2 Staveley
Town Chesterfield
Post code S43 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01215380
Date of Incorporation Tue, 10th Jun 1975
Industry Agents involved in the sale of a variety of goods
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Joanne H.

Position: Secretary

Appointed: 22 November 2002

Richard K.

Position: Director

Appointed: 30 January 2001

Eric W.

Position: Director

Appointed: 27 November 1995

Donald E.

Position: Director

Appointed: 07 March 2002

Resigned: 22 November 2002

Donald E.

Position: Secretary

Appointed: 30 April 2001

Resigned: 22 November 2002

John B.

Position: Director

Appointed: 30 January 2001

Resigned: 22 November 2002

Paul G.

Position: Director

Appointed: 30 January 2001

Resigned: 22 November 2002

David W.

Position: Director

Appointed: 30 January 2001

Resigned: 22 November 2002

William G.

Position: Director

Appointed: 17 June 1999

Resigned: 24 April 2001

David H.

Position: Director

Appointed: 11 June 1998

Resigned: 11 September 2000

David H.

Position: Secretary

Appointed: 11 June 1998

Resigned: 11 September 2000

Stephen W.

Position: Director

Appointed: 04 March 1998

Resigned: 25 January 1999

Brian S.

Position: Director

Appointed: 15 July 1996

Resigned: 31 December 1997

Andrew G.

Position: Director

Appointed: 25 September 1995

Resigned: 04 July 1996

Michael W.

Position: Director

Appointed: 04 October 1994

Resigned: 30 April 2001

Timothy D.

Position: Director

Appointed: 04 January 1994

Resigned: 14 May 1999

David S.

Position: Director

Appointed: 15 April 1993

Resigned: 30 April 2001

Denis C.

Position: Director

Appointed: 06 December 1992

Resigned: 21 July 1993

Ana C.

Position: Director

Appointed: 06 December 1992

Resigned: 01 April 1993

Clive B.

Position: Director

Appointed: 06 December 1992

Resigned: 30 November 1994

Michael W.

Position: Secretary

Appointed: 06 December 1992

Resigned: 11 June 1998

Stephen N.

Position: Director

Appointed: 06 December 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Datagraphic Holdings Ltd from Chesterfield, England. This PSC is classified 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 PSC register is Richard K. This PSC has significiant influence or control over the company,. Then there is Eric W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Datagraphic Holdings Ltd

C/O Datagraphic Group Ltd Adelphi Way, Staveley, Chesterfield, S43 3LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04528786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eric W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Prolog Print Media February 28, 2017
Prolog Business Services August 4, 2003
Syned December 17, 1996
Syned Computer Supplies June 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 56699 55217 786
Current Assets2 261 1412 466 8903 089 841
Debtors2 149 9972 327 1533 047 448
Net Assets Liabilities222 305-167 431-190 659
Other Debtors128 68322 04340 000
Property Plant Equipment735 091821 309803 577
Total Inventories69 57840 185 
Other
Accrued Liabilities Deferred Income 327 627364 109
Accumulated Amortisation Impairment Intangible Assets679 500840 195 
Accumulated Depreciation Impairment Property Plant Equipment294 602324 919360 611
Additions Other Than Through Business Combinations Property Plant Equipment  17 960
Amounts Owed By Group Undertakings 1 606 5002 008 808
Amounts Owed By Related Parties1 069 1911 606 500 
Amounts Owed To Group Undertakings1 940 1022 474 9853 021 582
Average Number Employees During Period282724
Bank Borrowings Overdrafts271 715446 049354 757
Corporation Tax Payable  28 065
Creditors271 715446 049354 757
Fixed Assets895 786821 309 
Increase From Amortisation Charge For Year Intangible Assets 160 695 
Increase From Depreciation Charge For Year Property Plant Equipment 37 52535 692
Intangible Assets160 695  
Intangible Assets Gross Cost840 195  
Net Current Assets Liabilities-385 599-530 116-629 987
Other Creditors231 38223 41834 982
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 208 
Other Disposals Property Plant Equipment 19 961 
Other Taxation Social Security Payable225 63279 02774 372
Prepayments Accrued Income 22 04323 840
Property Plant Equipment Gross Cost1 029 6931 146 2281 164 188
Provisions For Liabilities Balance Sheet Subtotal16 16712 5759 492
Total Additions Including From Business Combinations Property Plant Equipment 56 496 
Total Assets Less Current Liabilities510 187291 193173 590
Total Increase Decrease From Revaluations Property Plant Equipment 80 000 
Trade Creditors Trade Payables199 3941 301100 218
Trade Debtors Trade Receivables952 123698 610974 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements