Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERGRAPHICS LIMITED
Company Information for

SUPERGRAPHICS LIMITED

FREEMANTLE ROAD, LOWESTOFT, SUFFOLK, NR33 0EA,
Company Registration Number
01794942
Private Limited Company
Active

Company Overview

About Supergraphics Ltd
SUPERGRAPHICS LIMITED was founded on 1984-02-27 and has its registered office in Suffolk. The organisation's status is listed as "Active". Supergraphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUPERGRAPHICS LIMITED
 
Legal Registered Office
FREEMANTLE ROAD
LOWESTOFT
SUFFOLK
NR33 0EA
Other companies in NR33
 
Filing Information
Company Number 01794942
Company ID Number 01794942
Date formed 1984-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERGRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPERGRAPHICS LIMITED
The following companies were found which have the same name as SUPERGRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPERGRAPHICS (UK) LIMITED 4 NEWMARKET CLOSE LOWER EARLEY READING BERKSHIRE RG6 3AU Active Company formed on the 2003-02-11
Supergraphics Screenprinting Ltd 8495 ONTARIO ST Vancouver British Columbia BC V5X 3E8 Active
SUPERGRAPHICS HOLDING COMPANY INC Delaware Unknown
Supergraphics LLC Delaware Unknown
SUPERGRAPHICS CENTER CORP 7255 NW 68TH STREET, SUITE 5 MIAMI FL 33166 Inactive Company formed on the 2008-01-02
SUPERGRAPHICS INC California Unknown
SUPERGRAPHICS CORPORATION California Unknown
SUPERGRAPHICS INCORPORATED Michigan UNKNOWN
SUPERGRAPHICS LLC 2201 15TH AVE W SEATTLE WA 981192417 Active Company formed on the 2018-08-15
SUPERGRAPHICS SCREENPRINTING LTD British Columbia Active

Company Officers of SUPERGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH SLATER
Company Secretary 1997-10-31
JONNY LOUIS HAWKINS
Director 1997-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRANFIELD
Director 1994-09-05 2016-04-25
JOHN BARRY MOORE
Director 1992-12-06 2013-12-31
DAVID CRANFIELD
Company Secretary 1995-01-16 1997-10-31
STEPHEN BARRY MACRO
Company Secretary 1992-12-06 1995-01-16
STEPHEN BARRY MACRO
Director 1992-12-06 1995-01-16
JOAN ETTIE COOPER
Director 1992-12-06 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH SLATER SUPERSINE HOLDINGS GROUP EBT LIMITED Company Secretary 2009-07-16 CURRENT 2009-06-07 Active
JULIE ELIZABETH SLATER SUPERSINE DURAMARK LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Active
JULIE ELIZABETH SLATER TRAFFIC MEDIA LIMITED Company Secretary 2000-09-22 CURRENT 1999-11-25 Active
JULIE ELIZABETH SLATER AURA GRAPHICS LIMITED Company Secretary 1998-08-05 CURRENT 1997-06-12 Active
JULIE ELIZABETH SLATER DURAMARK LIMITED Company Secretary 1997-10-31 CURRENT 1992-06-26 Active
JULIE ELIZABETH SLATER AUTOKRAFT INTERNATIONAL LIMITED Company Secretary 1997-10-31 CURRENT 1981-08-26 Active
JULIE ELIZABETH SLATER AURA BRAND SOLUTIONS LIMITED Company Secretary 1997-10-31 CURRENT 1994-10-28 Active
JULIE ELIZABETH SLATER SUPERSINE DURAMARK GROUP LIMITED Company Secretary 1997-10-31 CURRENT 1927-12-12 Active
JULIE ELIZABETH SLATER GLIMMA UK LTD Company Secretary 1997-10-31 CURRENT 1981-04-27 Active
JONNY LOUIS HAWKINS GLIMMA INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
JONNY LOUIS HAWKINS FENN GRAPHICS LIMITED Director 2011-07-14 CURRENT 1995-02-15 Active
JONNY LOUIS HAWKINS SUPERSINE HOLDINGS GROUP LIMITED Director 2009-07-16 CURRENT 2009-06-07 Active
JONNY LOUIS HAWKINS SUPERSINE HOLDINGS GROUP EBT LIMITED Director 2009-07-16 CURRENT 2009-06-07 Active
JONNY LOUIS HAWKINS TRUCK MEDIA ALLIANCE LIMITED Director 2008-09-29 CURRENT 2008-06-13 Active
JONNY LOUIS HAWKINS SUPERSINE DURAMARK LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JONNY LOUIS HAWKINS GLOBAL IMAGE MANAGEMENT LIMITED Director 2001-04-20 CURRENT 2000-12-18 Active
JONNY LOUIS HAWKINS TRAFFIC MEDIA LIMITED Director 2000-09-22 CURRENT 1999-11-25 Active
JONNY LOUIS HAWKINS AURA GRAPHICS LIMITED Director 1998-08-05 CURRENT 1997-06-12 Active
JONNY LOUIS HAWKINS AUTOKRAFT INTERNATIONAL LIMITED Director 1998-05-29 CURRENT 1981-08-26 Active
JONNY LOUIS HAWKINS GLIMMA UK LTD Director 1998-05-29 CURRENT 1981-04-27 Active
JONNY LOUIS HAWKINS SUPERSINE DURAMARK GROUP LIMITED Director 1995-04-12 CURRENT 1927-12-12 Active
JONNY LOUIS HAWKINS AURA BRAND SOLUTIONS LIMITED Director 1995-04-07 CURRENT 1994-10-28 Active
JONNY LOUIS HAWKINS DURAMARK LIMITED Director 1992-07-01 CURRENT 1992-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10Termination of appointment of Julie Elizabeth Slater on 2022-12-31
2023-01-05CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM SAWBRIDGE
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRANFIELD
2016-07-28AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-01AR0123/11/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0123/11/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0123/11/12 ANNUAL RETURN FULL LIST
2011-12-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0123/11/11 ANNUAL RETURN FULL LIST
2011-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-24AR0123/11/10 ANNUAL RETURN FULL LIST
2010-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-11-30AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MOORE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY LOUIS HAWKINS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRANFIELD / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH SLATER / 24/11/2009
2008-12-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-12-10363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-14363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-13363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-16363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-13363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2000-12-07363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-18(W)ELRESS386 DIS APP AUDS 22/02/00
2000-04-18(W)ELRESS366A DISP HOLDING AGM 22/02/00
2000-03-07(W)ELRESS386 DIS APP AUDS 24/02/00
2000-03-07(W)ELRESS366A DISP HOLDING AGM 24/02/00
2000-01-23363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-05-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-03363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-11-17288aNEW SECRETARY APPOINTED
1997-11-17288bSECRETARY RESIGNED
1997-05-21288bSECRETARY RESIGNED
1997-05-21288aNEW SECRETARY APPOINTED
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-28363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-03-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-22363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-04-27395PARTICULARS OF MORTGAGE/CHARGE
1995-04-11AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-12-07363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-09-09288NEW DIRECTOR APPOINTED
1994-07-05288DIRECTOR RESIGNED
1994-04-13AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-11363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-01-06363bRETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
1993-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPERGRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-04-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of SUPERGRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERGRAPHICS LIMITED
Trademarks
We have not found any records of SUPERGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERGRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SUPERGRAPHICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SUPERGRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERGRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERGRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.