Company NameA & A Graphics Ltd
DirectorsAndrew Philip Taylor and Andrew George Woodall
Company StatusActive
Company Number06496871
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Andrew Philip Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleGraphic Reproduction
Country of ResidenceEngland
Correspondence Address10 Kemberton Drive
Widnes
Cheshire
WA8 9FD
Director NameMr Andrew George Woodall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressOld Mill House Hermitage Green
Winwick
Warrington
Cheshire
WA2 8SP
Secretary NameMr Andrew George Woodall
NationalityBritish
StatusCurrent
Appointed11 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressOld Mill House Hermitage Green
Winwick
Warrington
Cheshire
WA2 8SP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.anagraphicsuk.com

Location

Registered AddressUnit 59 Third Avenue
Deeside Industrial Park
Deeside
Flinshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

2 at £1Mr Andrew George Woodall & Mr Andrew Philip Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£166,111
Cash£134,881
Current Liabilities£112,439

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
31 March 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 February 2014Registered office address changed from Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Registered office address changed from Unit 59 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 59 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 February 2011Registered office address changed from Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP United Kingdom on 25 February 2011 (1 page)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP United Kingdom on 25 February 2011 (1 page)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Andrew Philip Taylor on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew Philip Taylor on 19 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Mr Andrew George Woodall on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew George Woodall on 19 March 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from 10 kemberton drive widnes WA8 9FD (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from 10 kemberton drive widnes WA8 9FD (1 page)
7 March 2008Director appointed mr andrew george woodall (1 page)
7 March 2008Secretary appointed mr andrew george woodall (1 page)
7 March 2008Secretary appointed mr andrew george woodall (1 page)
7 March 2008Director appointed mr andrew george woodall (1 page)
27 February 2008Director appointed mr andrew philip taylor (1 page)
27 February 2008Director appointed mr andrew philip taylor (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (13 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (13 pages)