Company NameGraphic Printing Technologies Ltd
DirectorsMaud Trevallion and Andy Wighton
Company StatusActive
Company Number06491693
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Stuart Charles Cole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 West Ridge
Bourne End
Buckinghamshire
SL8 5BU
Director NameShaun Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sheringham Road
Branksome
Poole
Dorset
BH12 1NR
Secretary NameMorag Ann Cole
StatusResigned
Appointed18 March 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address19 West Ridge
Bourne End
Buckinghamshire
SL8 5BU
Director NameRobert Kaziewicz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prospect Drive
Davenham
Northwich
Cheshire
CW9 8JS
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameRobin Michael Howard
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 April 2023)
RoleCompany Director
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteamariplastics.com
Email address[email protected]

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Amari Plastics PLC
90.00%
Ordinary A
10 at £1Amari Plastics PLC
10.00%
Ordinary C

Financials

Year2014
Net Worth-£130,617
Current Liabilities£130,617

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

5 February 2009Delivered on: 11 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
1 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Morag Cole as a secretary (2 pages)
15 July 2010Termination of appointment of Stuart Cole as a director (2 pages)
15 July 2010Termination of appointment of Shaun Thompson as a director (2 pages)
15 July 2010Termination of appointment of Robert Kaziewicz as a director (2 pages)
15 July 2010Appointment of David Whittow Williams as a director (3 pages)
15 July 2010Appointment of Robin Michael Howard as a director (3 pages)
15 July 2010Termination of appointment of Shaun Thompson as a director (2 pages)
15 July 2010Appointment of Robin Michael Howard as a secretary (3 pages)
15 July 2010Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Robert Kaziewicz as a director (2 pages)
15 July 2010Appointment of David Whittow Williams as a director (3 pages)
15 July 2010Appointment of Robin Michael Howard as a director (3 pages)
15 July 2010Appointment of Robin Michael Howard as a secretary (3 pages)
15 July 2010Termination of appointment of Morag Cole as a secretary (2 pages)
15 July 2010Termination of appointment of Stuart Cole as a director (2 pages)
4 March 2010Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Shaun Thompson on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Shaun Thompson on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Shaun Thompson on 4 February 2010 (2 pages)
16 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2009Change of share class name or designation (3 pages)
16 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2009Change of share class name or designation (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
26 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
22 October 2009Appointment of Robert Kaziewicz as a director (2 pages)
22 October 2009Appointment of Robert Kaziewicz as a director (2 pages)
12 March 2009Return made up to 04/02/09; full list of members (4 pages)
12 March 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2008Registered office changed on 18/06/2008 from 19 west ridge bourne end SL8 5BU (1 page)
18 June 2008Registered office changed on 18/06/2008 from 19 west ridge bourne end SL8 5BU (1 page)
25 April 2008Director appointed shaun thompson logged form (2 pages)
25 April 2008Director appointed shaun thompson logged form (2 pages)
18 April 2008Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 April 2008Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2008Director appointed shaun thompson (1 page)
19 March 2008Secretary appointed morag ann cole (1 page)
19 March 2008Director appointed stuart charles cole (1 page)
19 March 2008Secretary appointed morag ann cole (1 page)
19 March 2008Director appointed shaun thompson (1 page)
19 March 2008Director appointed stuart charles cole (1 page)
18 March 2008Appointment terminated director duport director LIMITED (1 page)
18 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
18 March 2008Appointment terminated director duport director LIMITED (1 page)
18 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
4 February 2008Incorporation (13 pages)
4 February 2008Incorporation (13 pages)