Company NameGraphicart W P D Limited
DirectorPatrick Ian Maguire
Company StatusActive
Company Number05376104
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatrick Ian Maguire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fallibroome Road
Broken Cross
Macclesfield
Cheshire
SK10 3LD
Secretary NameMr Patrick Ian Maguire
StatusCurrent
Appointed26 February 2013(8 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address55 Fallibroome Road
Broken Cross
Macclesfield
Cheshire
SK10 3LD
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameCarlyon Maguire
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleSocial Worker
Correspondence Address6 Lark Hall Road
Macclesfield
Cheshire
SK10 1QP
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegwpd.co.uk
Telephone01625 423247
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Patrick Ian Maguire
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,843
Current Liabilities£23,328

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Secretary's details changed for Mr Patrick Maguire on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Patrick Ian Maguire on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Patrick Maguire on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Patrick Ian Maguire on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Patrick Maguire on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Patrick Ian Maguire on 4 March 2013 (2 pages)
28 February 2013Appointment of Mr Patrick Maguire as a secretary (2 pages)
28 February 2013Termination of appointment of Carlyon Maguire as a secretary (1 page)
28 February 2013Registered office address changed from 6 Lark Hall Road Macclesfield Cheshire SK10 1QD on 28 February 2013 (1 page)
28 February 2013Appointment of Mr Patrick Maguire as a secretary (2 pages)
28 February 2013Termination of appointment of Carlyon Maguire as a secretary (1 page)
28 February 2013Registered office address changed from 6 Lark Hall Road Macclesfield Cheshire SK10 1QD on 28 February 2013 (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Patrick Ian Maguire on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Patrick Ian Maguire on 25 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 April 2008Return made up to 25/02/08; full list of members (3 pages)
22 April 2008Return made up to 25/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 April 2007Return made up to 25/02/07; full list of members (2 pages)
30 April 2007Return made up to 25/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 April 2006Return made up to 25/02/06; full list of members (2 pages)
13 April 2006Return made up to 25/02/06; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
8 March 2005New director appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Registered office changed on 08/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
25 February 2005Incorporation (12 pages)
25 February 2005Incorporation (12 pages)