GRAPHSIDE LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
GRAPHSIDE LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
GRAPHSIDE LIMITED was incorporated 42 years ago on 07/09/1981 and has the registered number: 01584334. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
GRAPHSIDE LIMITED was incorporated 42 years ago on 07/09/1981 and has the registered number: 01584334. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
GRAPHSIDE LIMITED - NORTHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
HOWKINS & HARRISON
NORTHAMPTON
NN1 1NW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID PHILIP PAGE | Mar 1963 | British | Director | 2022-01-10 | CURRENT |
MS LIN BARRINGER | Apr 1963 | British | Director | 2019-08-01 | CURRENT |
DOUGLAS EDWARD PEACOCK | Oct 1954 | British | Director | 2021-09-20 | CURRENT |
ADAM SHEPPERDSON | Jan 1974 | British | Director | 1999-05-04 | CURRENT |
MS ANNETTE SMITH | Aug 1952 | British | Director | 2016-02-04 | CURRENT |
MRS ISABEL SMITH | Jun 1955 | British | Director | 2017-05-31 | CURRENT |
MR SAMUEL TURNER | Feb 1994 | British | Director | 2022-10-26 | CURRENT |
DERRICK WILLIAM GODFREY | Jun 1923 | British | Director | RESIGNED | |
MR ROBERT JOHN SINCLAIR DICKIE | Aug 1952 | British | Director | 2011-10-04 UNTIL 2021-08-24 | RESIGNED |
MARGARET JOANNE REBECCA MARR | Sep 1946 | British | Director | 2000-10-01 UNTIL 2012-08-31 | RESIGNED |
ANDREW MARK KING | Aug 1968 | British | Director | 1993-11-25 UNTIL 1994-11-06 | RESIGNED |
RAJESH KAPUR | Jul 1966 | British | Director | 1994-01-18 UNTIL 1994-06-20 | RESIGNED |
MR STEPHEN JAMES JUDE | Jun 1956 | British | Director | 2012-10-04 UNTIL 2017-12-01 | RESIGNED |
ANDREW CHARLES MCKENZIE | Aug 1960 | British | Director | 2007-11-01 UNTIL 2015-03-05 | RESIGNED |
RICHARD DAVID JONES | Sep 1945 | British | Director | 1998-09-24 UNTIL 2017-12-01 | RESIGNED |
SANDRA HARMAN | Jul 1964 | British | Director | 1993-01-01 UNTIL 1994-04-01 | RESIGNED |
DOUGLAS EDWARD PEACOCK | Oct 1954 | British | Director | 2004-09-09 UNTIL 2021-09-20 | RESIGNED |
WINIFRED FLORENCE GRACE | Sep 1931 | British | Director | 1993-07-14 UNTIL 1998-04-23 | RESIGNED |
DERRICK WILLIAM GODFREY | Jun 1923 | British | Director | 1999-10-28 UNTIL 2007-08-01 | RESIGNED |
STANLEY ALLAN GARDNER | Aug 1936 | British | Director | 1997-04-17 UNTIL 2001-05-31 | RESIGNED |
SANDRA KATE FORRESTER | Feb 1948 | British | Director | 1994-10-06 UNTIL 1998-09-24 | RESIGNED |
BHANU KAPUR | Nov 1964 | British | Director | 1994-01-18 UNTIL 1994-06-20 | RESIGNED |
MR DEREK CHARLES SWALLOW | Secretary | 2017-12-01 UNTIL 2021-08-24 | RESIGNED | ||
MR JOHN SOCHA | Jan 1958 | British | Secretary | 2007-07-03 UNTIL 2007-08-07 | RESIGNED |
RICHARD DAVID JONES | Sep 1945 | British | Secretary | 2007-08-01 UNTIL 2017-12-01 | RESIGNED |
PAMELA MARGARET JACKSON | Mar 1957 | British | Secretary | 2005-04-19 UNTIL 2007-07-04 | RESIGNED |
MRS HAZEL ELIZABETH BENNETT | Secretary | RESIGNED | |||
HILDA BRENNAND | Jul 1923 | British | Secretary | 1994-01-10 UNTIL 2004-06-16 | RESIGNED |
MS VANESSA RUTH BINGHAM | Apr 1968 | British | Director | 1992-09-03 UNTIL 1993-05-15 | RESIGNED |
SIDNEY COOLING | Jun 1918 | British | Director | 1994-01-25 UNTIL 1995-02-18 | RESIGNED |
MRS SYLVIA COMPER | Jul 1924 | British | Director | RESIGNED | |
JOHN COMPER | Mar 1924 | British | Director | 1994-10-06 UNTIL 2000-01-25 | RESIGNED |
SCOTT CHAMBERLAIN | Sep 1979 | British | Director | 2004-04-26 UNTIL 2006-09-12 | RESIGNED |
LOUISE CARRIER | Jan 1979 | British | Director | 2004-09-09 UNTIL 2008-01-01 | RESIGNED |
MR ROY BRENNAND | British | Director | RESIGNED | ||
HILDA BRENNAND | Jul 1923 | British | Director | RESIGNED | |
HILDA BRENNAND | Jul 1923 | British | Director | 1993-06-04 UNTIL 2004-06-16 | RESIGNED |
MRS LINDSEY DAINTITH | Jul 1970 | British | Director | 2017-02-09 UNTIL 2021-08-24 | RESIGNED |
HILDA BRENNAND | Jul 1923 | British | Director | 2005-01-22 UNTIL 2008-01-31 | RESIGNED |
HAROLD MILLARD | Jun 1908 | British | Director | 1994-01-18 UNTIL 1995-09-28 | RESIGNED |
PAUL BIGNELL | May 1964 | British | Director | 1994-10-06 UNTIL 1995-11-01 | RESIGNED |
MR IAN BENNETT | Dec 1951 | British | Director | RESIGNED | |
MARTIN BORLEY | Feb 1963 | British | Director | 2001-10-04 UNTIL 2003-06-02 | RESIGNED |
MR ADRIAN DAWSON | Feb 1953 | British | Director | 1992-09-03 UNTIL 1994-01-11 | RESIGNED |
MR SIMON ROBERT COOK | Apr 1970 | British | Director | 1992-09-03 UNTIL 1994-01-28 | RESIGNED |
SANDRA KATE FORRESTER | Feb 1948 | British | Director | 2002-10-03 UNTIL 2007-09-01 | RESIGNED |
MS MAUREEN AVRIL PITT | Aug 1944 | British | Director | 1992-09-03 UNTIL 1992-03-18 | RESIGNED |
MRS JANE ELIZABETH ROBERTS | Sep 1953 | British | Director | 2012-10-04 UNTIL 2017-12-01 | RESIGNED |
MR DAVID PHILIP PAGE | Mar 1963 | British | Director | 2017-12-07 UNTIL 2021-09-20 | RESIGNED |
MRS YVONNE ANNE O'SULLIVAN | Aug 1944 | British | Director | 2010-12-03 UNTIL 2016-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Derek Charles Swallow | 2018-01-01 - 2021-08-21 | 10/1948 | Northampton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GRAPHSIDE LIMITED | 2024-02-22 | 30-06-2023 | £101,906 equity |
Micro-entity Accounts - GRAPHSIDE LIMITED | 2023-06-29 | 30-06-2022 | £99,983 equity |
Graphside Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-21 | 30-06-2021 | £95,841 Cash £101,561 equity |
Graphside Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-16 | 30-06-2020 | £67,840 Cash £78,803 equity |
GRAPHSIDE_LIMITED - Accounts | 2019-11-14 | 30-06-2019 | £81,372 Cash £92,347 equity |