Company NameGraphic Innovations Limited
Company StatusDissolved
Company Number01012160
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(23 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 09 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusClosed
Appointed01 September 1998(27 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr Cyril Frederick Bennett
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2007)
RoleEngineer
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameMrs Elizabeth Doreen Bennett
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleHousewife
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Derek Arnold Thomas
NationalityBritish
StatusResigned
Appointed27 October 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address12 Avenue Road
Brentwood
Essex
CM14 5EL

Contact

Websitenvtools.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Nv Tools Estates LTD
67.42%
Ordinary
26 at £1Executors Of Estate Of Cyril Frederick Bennett
29.21%
Ordinary
1 at £1Mr Peter Roger Bennett
1.12%
Ordinary
1 at £1R.a.h. Thompson
1.12%
Ordinary
1 at £1Susan Elizabeth Chumley
1.12%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
25 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 August 2016Micro company accounts made up to 31 January 2016 (2 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 89
(5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 89
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 89

Statement of capital on 2014-11-13
  • GBP 89
(5 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 89

Statement of capital on 2014-11-13
  • GBP 89
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (11 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (11 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 89
(5 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 89
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
5 August 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (11 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (11 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 October 2009Director's details changed for Mr Peter Roger Bennett on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Peter Roger Bennett on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Peter Roger Bennett on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
10 November 2006Return made up to 27/10/06; full list of members (3 pages)
10 November 2006Return made up to 27/10/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 November 2005Return made up to 27/10/05; full list of members (3 pages)
10 November 2005Return made up to 27/10/05; full list of members (3 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 November 2003Return made up to 27/10/03; full list of members (8 pages)
28 November 2003Return made up to 27/10/03; full list of members (8 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
29 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood essex CM14 4HD (1 page)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood essex CM14 4HD (1 page)
20 November 2001Return made up to 27/10/01; full list of members (7 pages)
20 November 2001Return made up to 27/10/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
27 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
25 November 1998Return made up to 27/10/98; full list of members (6 pages)
25 November 1998Return made up to 27/10/98; full list of members (6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 June 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
12 June 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
12 November 1997Return made up to 27/10/97; no change of members (4 pages)
12 November 1997Return made up to 27/10/97; no change of members (4 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
27 November 1996Return made up to 27/10/96; full list of members (6 pages)
27 November 1996Return made up to 27/10/96; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
19 December 1995Return made up to 27/10/95; change of members (6 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Return made up to 27/10/95; change of members (6 pages)
19 December 1995Director's particulars changed (2 pages)
5 September 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
5 September 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)