Active
Company Information for GRAFISE HOLDINGS LIMITED
178 Buckingham Avenue, Slough, BERKSHIRE, SL1 4RD,
|
Company Registration Number
04318009
Private Limited Company
Active |
Company Name | |
---|---|
GRAFISE HOLDINGS LIMITED | |
Legal Registered Office | |
178 Buckingham Avenue Slough BERKSHIRE SL1 4RD Other companies in SL1 | |
Company Number | 04318009 | |
---|---|---|
Company ID Number | 04318009 | |
Date formed | 2001-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-11-06 | |
Return next due | 2024-11-20 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-07 17:00:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ARTHUR SLAUGHTER |
||
PETER NOTT |
||
CHARLES ARTHUR SLAUGHTER |
||
ROYSTON ARTHUR SLAUGHTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CS ALPHA LIMITED | Company Secretary | 2003-12-16 | CURRENT | 2003-12-16 | Active | |
GRAFISE LIMITED | Company Secretary | 1993-04-20 | CURRENT | 1978-07-21 | Active | |
H. E. MARSHALL LIMITED | Company Secretary | 1992-08-21 | CURRENT | 1929-10-29 | Active | |
SQUIRE FURNEAUX MAIDENHEAD LIMITED | Director | 2012-07-26 | CURRENT | 1959-03-20 | Active - Proposal to Strike off | |
SQUIRE FURNEAUX COBHAM LIMITED | Director | 2012-07-26 | CURRENT | 1948-07-16 | Active | |
GRAFISE LIMITED | Director | 2012-07-26 | CURRENT | 1978-07-21 | Active | |
CS ASTRA LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
BLUE AND WHITE HOLDINGS LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
SUPERHOOPSTER LIMITED | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active | |
A.SLAUGHTER & SON LIMITED | Director | 2016-02-23 | CURRENT | 1962-03-22 | Active | |
HSF GROUP LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
SQUIRE FURNEAUX MAIDENHEAD LIMITED | Director | 2012-03-30 | CURRENT | 1959-03-20 | Active - Proposal to Strike off | |
SQUIRE FURNEAUX COBHAM LIMITED | Director | 2012-03-30 | CURRENT | 1948-07-16 | Active | |
SFC CAPITAL HOLDINGS LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-14 | Dissolved 2015-06-09 | |
SFM CAPITAL HOLDINGS LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-14 | Dissolved 2015-06-09 | |
CS ALPHA LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active | |
SQUIRE & FURNEAUX LIMITED | Director | 2001-12-07 | CURRENT | 1983-07-14 | Dissolved 2013-10-23 | |
SLAUGHTER UNDERWRITING LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Active | |
H. E. MARSHALL LIMITED | Director | 1992-04-28 | CURRENT | 1929-10-29 | Active | |
GRAFISE LIMITED | Director | 1992-04-28 | CURRENT | 1978-07-21 | Active | |
CS ALPHA LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active | |
A.SLAUGHTER & SON LIMITED | Director | 1991-11-02 | CURRENT | 1962-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
PSC05 | Change of details for Cs Astra Limited as a person with significant control on 2020-06-01 | |
CH01 | Director's details changed for Mr Charles Arthur Slaughter on 2020-08-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ARTHUR SLAUGHTER on 2020-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON ARTHUR SLAUGHTER | |
PSC02 | Notification of Cs Astra Limited as a person with significant control on 2017-07-31 | |
PSC07 | CESSATION OF CHARLES ARTHUR SLAUGHTER AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 06/11/2017 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 9618 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 09/10/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 9618 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 9618 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043180090001 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 9618 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 9618 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 8656 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Nott on 2014-11-07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Peter Nott on 2014-04-28 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 8656 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED PETER NOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR SLAUGHTER / 28/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR SLAUGHTER / 28/04/2012 | |
AR01 | 06/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/11/10 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECTION 175 23/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 31/12/04 | |
RES13 | ALLOT 962 ORD £1 SHARES 31/12/04 | |
363a | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/12/01--------- £ SI 8654@1=8654 £ IC 2/8656 | |
ELRES | S366A DISP HOLDING AGM 30/11/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN | |
ELRES | S252 DISP LAYING ACC 30/11/01 | |
ELRES | S386 DISP APP AUDS 30/11/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 GRAFISE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GRAFISE HOLDINGS 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 |
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. |