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

GRAFTECH UK LIMITED

C/O THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
02416749
Private Limited Company
Active

Company Overview

About Graftech Uk Ltd
GRAFTECH UK LIMITED was founded on 1989-08-24 and has its registered office in Sheffield Business Park. The organisation's status is listed as "Active". Graftech Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAFTECH UK LIMITED
 
Legal Registered Office
C/O THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in S9
 
Previous Names
UCAR LIMITED30/06/2008
Filing Information
Company Number 02416749
Company ID Number 02416749
Date formed 1989-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAFTECH UK 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.

Company Officers of GRAFTECH UK LIMITED

Current Directors
Officer Role Date Appointed
H S SECRETARIES LIMITED
Company Secretary 2005-09-30
BRIAN ERIC BLOWES
Director 2015-06-01
QUINN J COBURN
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MARIE LEBLANC
Director 2015-06-01 2016-01-31
ERICK ROLLO ASMUSSEN
Director 2006-02-28 2015-06-01
BETSY ANN ENGLE
Director 2008-10-08 2011-07-29
GIUSEPPE AUTIERI
Director 2003-03-27 2008-10-08
JAMES JEAHO RHYU
Director 2005-09-20 2006-02-28
JOHN ROBERT PHILLIPS
Company Secretary 1994-08-31 2005-09-30
JOHN ROBERT PHILLIPS
Director 1991-03-01 2005-09-30
ERICK ROLLO ASMUSSEN
Director 2003-11-04 2005-09-06
SCOTT CARTER MASON
Director 2003-11-04 2005-09-01
GIULIO GIUSEPPE CESAREO
Director 2003-04-04 2003-10-10
PAUL STEPHEN WILLIAMS
Director 1998-01-30 2003-03-31
GEOFFREY TWIGG
Director 1991-03-01 1998-01-30
MAURICE MARCELLIN
Director 1991-03-01 1997-07-31
ROBERT PETER KRASS
Director 1991-03-01 1996-10-18
DAVID EXLEY
Company Secretary 1991-03-01 1994-08-31
JOHN TERENCE HARVEY
Director 1991-03-01 1992-10-31
GIORGIO SFERZA
Director 1991-03-01 1991-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S SECRETARIES LIMITED SHEFFIELD SILVERVAULTS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Dissolved 2016-05-24
H S SECRETARIES LIMITED STYLE MERCHANDISE LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Dissolved 2018-04-17
H S SECRETARIES LIMITED CHARLES JAMES TRUSTEES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
H S SECRETARIES LIMITED MURPHY COMHIRE LIMITED Company Secretary 2005-08-01 CURRENT 1972-05-05 Active
H S SECRETARIES LIMITED BRASSMAIL LIMITED Company Secretary 2005-08-01 CURRENT 1998-12-24 Active
H S SECRETARIES LIMITED HYDRACON LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-27 Active
H S SECRETARIES LIMITED H S (508) LIMITED Company Secretary 2004-08-04 CURRENT 2004-06-01 Dissolved 2016-11-29
H S SECRETARIES LIMITED STYLE WORKWEAR LTD. Company Secretary 2004-05-20 CURRENT 1993-03-24 Active - Proposal to Strike off

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
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR QUINN J COBURN
2022-05-12AP01DIRECTOR APPOINTED MR TIMOTHY KEVIN FLANAGAN
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-07PSC02Notification of Graftech International Ltd as a person with significant control on 2021-06-30
2021-10-07PSC09Withdrawal of a person with significant control statement on 2021-10-07
2021-10-04RP04AP01Second filing of director appointment of Gina Killian Gunning
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27AP01DIRECTOR APPOINTED GINA KILLIAN GUNNING
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERIC BLOWES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Mr Quinn J Coburn on 2018-02-19
2018-02-19CH01Director's details changed for Brian Eric Blowes on 2018-02-19
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 3500000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AUDAUDITOR'S RESIGNATION
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 3500000
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Brian Eric Blowes on 2016-03-01
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARIE LEBLANC
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED BRIAN ERIC BLOWES
2015-06-16AP01DIRECTOR APPOINTED VINCENT MARIE LEBLANC
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERICK ROLLO ASMUSSEN
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 3500000
2015-03-24AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Mr Quinn J Coburn on 2015-03-01
2015-03-23CH01Director's details changed for Erick Rollo Asmussen on 2015-03-01
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3500000
2014-04-22AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0101/03/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Mr Quinn J Coburn on 2013-03-01
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0101/03/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED MR QUINN J COBURN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BETSY ENGLE
2011-06-10SH0108/06/11 STATEMENT OF CAPITAL GBP 3500000
2011-03-31AR0101/03/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICK ROLLO ASMUSSEN / 01/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BETSY ANN ENGLE / 01/10/2009
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H S SECRETARIES LIMITED / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288aDIRECTOR APPOINTED BETSY ANN ENGLE
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE AUTIERI
2008-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-28CERTNMCOMPANY NAME CHANGED UCAR LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-03-13363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE AUTIERI / 01/02/2008
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-21363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-03-23363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: CLAYWHEELS LANE WADSLEY BRIDGE SHEFFIELD S6 1NF
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-15CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2003-12-15RES13RED CAP CANCEL SHR PREM 04/11/03
2003-12-12OCRED CAP CANCEL SHR PREMIUM ACCNT
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04ELRESS386 DISP APP AUDS 08/05/02
2002-08-04ELRESS366A DISP HOLDING AGM 08/05/02
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAFTECH UK 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 GRAFTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED PLEDGE AGREEMENT 2005-02-14 Outstanding JPMORGAN CHASE BANK, N.A.
A DEBENTURE (MADE BY UCAR LIMITED IN FAVOUR OF MORGAN GUARANTY TRUST COMPANY OF NEW YORK AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES ON TERMS AND CONDITIONS SET OUT IN THE CREDIT AGREEMENT) ISSUED BY THE COMPANY 2000-02-22 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
PLEDGE AGREEMENT (ENTERED INTO BY THE COMPANY (AS ONE OF THE PLEDGOR SUBSIDIARIES LISTED IN SCHEDULE 2 OF THE PLEDGE AGREEMENT) IN FAVOUR OF MORGAN GUARANTY TRUST COMPANY OF NEW YORK AS COLLATERAL AGENT FOR THE SECURED PARTIES) ISSUED BY THE COMPANY 2000-02-22 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
PLEDGE AGREEMENT 1998-11-10 Satisfied THE CHASE MANHATTAN BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRAFTECH UK LIMITED

Intangible Assets
Patents
We have not found any records of GRAFTECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAFTECH UK LIMITED
Trademarks
We have not found any records of GRAFTECH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAFTECH UK 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 (82990 - Other business support service activities n.e.c.) as GRAFTECH UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRAFTECH UK 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.
Import/Export of Goods
Goods imported/exported by GRAFTECH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-07-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-07-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-02-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-11-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2013-04-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2012-07-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-02-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2011-02-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2010-11-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2010-07-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2010-06-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)
2010-04-0138011000Artificial graphite (excl. retort graphite, retort carbon and goods of artificial graphite, incl. refractory materials based on artificial graphite)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAFTECH UK 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 GRAFTECH UK LIMITED any grants or awards.
Ownership
    • GRAFTECH INTERNATIONAL LTD : Ultimate parent company : US
    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.