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

GLOBAL GRAPHICS (UK) LIMITED

2ND FLOOR BUILDING 2030, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
Company Registration Number
02775122
Private Limited Company
Active

Company Overview

About Global Graphics (uk) Ltd
GLOBAL GRAPHICS (UK) LIMITED was founded on 1993-01-04 and has its registered office in Cambourne. The organisation's status is listed as "Active". Global Graphics (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL GRAPHICS (UK) LIMITED
 
Legal Registered Office
2ND FLOOR BUILDING 2030
CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DW
Other companies in CB23
 
Filing Information
Company Number 02775122
Company ID Number 02775122
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-06 00:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL GRAPHICS (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 GLOBAL GRAPHICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
GRAEME REDGRAVE HUTTLEY
Company Secretary 2002-05-23
GARY PETER FRY
Director 2008-07-01
GRAEME REDGRAVE HUTTLEY
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN VOLCKAERTS
Director 1999-02-04 2018-04-06
ALAIN PRONOST
Director 2000-06-01 2013-11-22
STUART MIDGLEY
Company Secretary 2001-12-01 2002-05-23
JEREMY PAUL WARREN
Company Secretary 1999-02-04 2001-11-30
ANDREW PETER BRIAN
Director 1999-02-04 1999-10-06
SUSAN JONES
Company Secretary 1993-01-18 1999-02-04
GARY JONES
Director 1993-01-18 1999-02-04
SUSAN JONES
Director 1993-01-18 1999-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-18
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME REDGRAVE HUTTLEY JAWS SYSTEMS LIMITED Company Secretary 2000-08-21 CURRENT 2000-05-22 Dissolved 2013-10-22
GRAEME REDGRAVE HUTTLEY GLOBAL GRAPHICS SOFTWARE LIMITED Company Secretary 2000-08-01 CURRENT 1986-08-26 Active
GARY PETER FRY CAMBRIDGE GREY BIT LIMITED Director 2017-09-27 CURRENT 2014-02-10 Active - Proposal to Strike off
GARY PETER FRY HYBRID SOFTWARE GROUP PLC Director 2017-07-18 CURRENT 2013-12-23 Active
GARY PETER FRY METEOR INKJET LIMITED Director 2016-12-05 CURRENT 2015-01-20 Active
GARY PETER FRY GLOBAL GRAPHICS EBT LIMITED Director 2013-11-25 CURRENT 2010-02-03 Active - Proposal to Strike off
GARY PETER FRY FRY & FRY MANAGEMENT CONSULTANCY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Dissolved 2016-07-04
GARY PETER FRY JAWS SYSTEMS LIMITED Director 2008-07-01 CURRENT 2000-05-22 Dissolved 2013-10-22
GARY PETER FRY GLOBAL GRAPHICS SOFTWARE LIMITED Director 2008-07-01 CURRENT 1986-08-26 Active
GRAEME REDGRAVE HUTTLEY GLOBAL GRAPHICS SOFTWARE LIMITED Director 2018-04-06 CURRENT 1986-08-26 Active
GRAEME REDGRAVE HUTTLEY CAMBRIDGE GREY BIT LIMITED Director 2017-09-27 CURRENT 2014-02-10 Active - Proposal to Strike off
GRAEME REDGRAVE HUTTLEY HYBRID SOFTWARE GROUP PLC Director 2017-07-18 CURRENT 2013-12-23 Active
GRAEME REDGRAVE HUTTLEY METEOR INKJET LIMITED Director 2016-12-05 CURRENT 2015-01-20 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
2024-07-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-01APPOINTMENT TERMINATED, DIRECTOR GRAEME REDGRAVE HUTTLEY
2022-09-01DIRECTOR APPOINTED MR JOACHIM VAN HEMELEN
2022-09-01AP01DIRECTOR APPOINTED MR JOACHIM VAN HEMELEN
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME REDGRAVE HUTTLEY
2022-08-31Appointment of Mr Peter Goodwin as company secretary on 2022-08-31
2022-08-31Termination of appointment of Graeme Redgrave Huttley on 2022-08-31
2022-08-31TM02Termination of appointment of Graeme Redgrave Huttley on 2022-08-31
2022-08-31AP03Appointment of Mr Peter Goodwin as company secretary on 2022-08-31
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05PSC05Change of details for Global Graphics Plc as a person with significant control on 2021-10-13
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER FRY
2020-01-24AP01DIRECTOR APPOINTED MR MICHAEL ROTTENBORN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VOLCKAERTS
2018-04-16AP01DIRECTOR APPOINTED MR GRAEME REDGRAVE HUTTLEY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02PSC05Change of details for Global Graphics Se as a person with significant control on 2017-07-18
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN VOLCKAERTS / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER FRY / 05/08/2014
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME REDGRAVE HUTTLEY on 2014-08-05
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PRONOST
2013-04-16CC04Statement of company's objects
2013-04-16RES01ADOPT ARTICLES 16/04/13
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08SH20Statement by directors
2013-04-08CAP-SSSolvency statement dated 26/03/13
2013-04-08SH19Statement of capital on 2013-04-08 GBP 1
2013-04-08RES13REDUCTION OF SHARE PREMIUM ACCOUNT 26/03/2013
2013-04-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 26/03/2013
2013-01-25AR0131/12/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0131/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0131/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-25AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED MR GARY FRY
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: BARRINGTON HALL BARRINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 5RG
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18MISCRE: SECTION 394
2002-06-18AUDAUDITOR'S RESIGNATION
2002-05-31288bSECRETARY RESIGNED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: OLD MILL LOWER SLACK HALIFAX WEST YORKSHIRE HX2 7TJ
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-06288bDIRECTOR RESIGNED
2002-02-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01288aNEW SECRETARY APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-04123£ NC 1000/38000000 26/10/00
2001-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-04RES04NC INC ALREADY ADJUSTED 26/10/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBAL GRAPHICS (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 GLOBAL GRAPHICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1999-10-14 Satisfied KBC BANK NV
LEGAL CHARGE 1994-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
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 GLOBAL GRAPHICS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL GRAPHICS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL GRAPHICS (UK) LIMITED
Trademarks
We have not found any records of GLOBAL GRAPHICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL GRAPHICS (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 (70100 - Activities of head offices) as GLOBAL GRAPHICS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL GRAPHICS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL GRAPHICS (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 GLOBAL GRAPHICS (UK) 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.