Graphite Resources (Dep) Limited

DataGardener
graphite resources (dep) limited
live
Micro

Graphite Resources (dep) Limited

06441379Private Limited With Share Capital

Derwenthaugh Eco Parc, Derwenthaugh Road, Newcastle Upon Tyne, NE163BJ
Incorporated

30/11/2007

Company Age

18 years

Directors

3

Employees

1

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

Graphite Resources (dep) Limited (06441379) is a private limited with share capital incorporated on 30/11/2007 (18 years old) and registered in newcastle upon tyne, NE163BJ. The company operates under SIC code 38320 and is classified as Micro.

Graphite resources (dep) limited is an utilities company based out of derwenthaugh eco parc derwenthaugh road swalwell, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 38320
Micro
Incorporated 30/11/2007
NE163BJ
1 employees

Financial Overview

Total Assets

£9.42M

Liabilities

£967.9K

Net Assets

£8.45M

Est. Turnover

£442.0K

AI Estimated
Unreported
Cash

£356

Key Metrics

1

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

22

Registered

0

Outstanding

1

Part Satisfied

21

Satisfied

Filed Documents

100
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2015
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-11-2013
Termination Secretary Company With Name
Category:Officers
Date:27-11-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-10-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2012
Legacy
Category:Mortgage
Date:21-03-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2011
Termination Director Company With Name
Category:Officers
Date:18-08-2011
Termination Director Company With Name
Category:Officers
Date:18-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2011
Legacy
Category:Mortgage
Date:26-07-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date03/12/2025
Latest Accounts30/06/2025

Trading Addresses

6 Higham Place, Newcastle-Upon-Tyne, Tyne And Wear, NE18AF
Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE163BJRegistered

Related Companies

1

Contact

Derwenthaugh Eco Parc, Derwenthaugh Road, Newcastle Upon Tyne, NE163BJ