Digraph Transport Supplies Limited

DataGardener
digraph transport supplies limited
live
Medium

Digraph Transport Supplies Limited

01287659Private Limited With Share Capital

1 London Street, Reading, RG14QW
Incorporated

24/11/1976

Company Age

49 years

Directors

5

Employees

177

SIC Code

45320

Risk

not scored

Company Overview

Registration, classification & business activity

Digraph Transport Supplies Limited (01287659) is a private limited with share capital incorporated on 24/11/1976 (49 years old) and registered in reading, RG14QW. The company operates under SIC code 45320 and is classified as Medium.

It all began in 1976 when founder, peter rawson, set-up the business operating from a portakabin in west hallam, derbyshire. with hard work and determination, peter built the foundation which has helped the company grow to what it is today. digraph, then operating out of 14 branches, received invest...

Private Limited With Share Capital
SIC: 45320
Medium
Incorporated 24/11/1976
RG14QW
177 employees

Financial Overview

Total Assets

£277.0K

Liabilities

£9.78M

Net Assets

£-9.51M

Turnover

£32.11M

Cash

£0

Key Metrics

177

Employees

5

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2024
Memorandum Articles
Category:Incorporation
Date:27-10-2023
Resolution
Category:Resolution
Date:27-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Legacy
Category:Miscellaneous
Date:07-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:27-09-2017
Resolution
Category:Resolution
Date:26-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2017
Legacy
Category:Return
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-01-2015
Resolution
Category:Resolution
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2013
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Auditors Resignation Company
Category:Auditors
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2011

Import / Export

Imports
12 Months0
60 Months33
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

6 Telford Court, Newark, Nottinghamshire, NG242EW
Ashby Road Central, Shepshed, Loughborough, Leicestershire, LE129BS
Po Box 174, Reading, RG14QWRegistered
Pontefract Street, Derby, Derbyshire, DE248JD
Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN211RZ

Contact

01782825004
digraph.co.uk
1 London Street, Reading, RG14QW