The Uk Carbon & Graphite Company Limited BELPER


Founded in 1999, The Uk Carbon & Graphite Company, classified under reg no. 03875262 is an active company. Currently registered at Ukcg House DE56 1UN, Belper the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2002-07-23 The Uk Carbon & Graphite Company Limited is no longer carrying the name Gel Graphite Electrodes.

At the moment there are 5 directors in the the company, namely Jeffrey W., Richard M. and Philip P. and others. In addition one secretary - Philip P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith M. who worked with the the company until 10 March 2020.

The Uk Carbon & Graphite Company Limited Address / Contact

Office Address Ukcg House
Office Address2 5 Strutt Street
Town Belper
Post code DE56 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875262
Date of Incorporation Thu, 11th Nov 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 01 April 2023

Philip P.

Position: Secretary

Appointed: 14 December 2021

Richard M.

Position: Director

Appointed: 13 November 2019

Philip P.

Position: Director

Appointed: 30 June 2014

Nicholas M.

Position: Director

Appointed: 28 April 2010

Benjamin M.

Position: Director

Appointed: 02 September 2002

Christopher H.

Position: Director

Appointed: 30 June 2014

Resigned: 31 August 2015

John M.

Position: Director

Appointed: 01 May 2011

Resigned: 07 June 2012

Keith M.

Position: Director

Appointed: 11 November 1999

Resigned: 10 March 2020

Keith M.

Position: Secretary

Appointed: 11 November 1999

Resigned: 10 March 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1999

Resigned: 11 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1999

Resigned: 11 November 1999

Janet A.

Position: Director

Appointed: 11 November 1999

Resigned: 31 December 2001

John G.

Position: Director

Appointed: 11 November 1999

Resigned: 09 May 2003

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Ukcg Group Limited from Belper, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Benjamin M. This PSC has significiant influence or control over the company,. Then there is Keith M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ukcg Group Limited

5 Strutt Street, Belper, DE56 1UN, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 07246101
Notified on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin M.

Notified on 7 April 2016
Ceased on 17 March 2020
Nature of control: significiant influence or control

Keith M.

Notified on 7 April 2016
Ceased on 17 March 2020
Nature of control: significiant influence or control

Velma M.

Notified on 7 April 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Company previous names

Gel Graphite Electrodes July 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2023-03-31
filed on: 12th, October 2023
Free Download (29 pages)

Company search

Advertisements