Check the

HARTGRAPH LIMITED

Company
HARTGRAPH LIMITED (01598875)

HARTGRAPH

Phone: +44 (0)1628 810 523
B rating

ABOUT HARTGRAPH LIMITED

We are based from our purpose-built unit in Amersham, Buckinghamshire. We believe that seeing is believing and proudly welcome our clients, new and existing to take a look around. Why not visit us and see your job running through the factory?

Without our team, our machinery and processes would be pointless. Staff retention is important to us, we have a strong team in the office and through-out our production staff that offer a wealth of knowledge and experience. We are continually investing in our staff to ensure that they are working to the highest standards in both a friendly and efficient manner.

Our well-equipped print and finishing room is equipped with high quality lithographic presses, digital printers and finishing machines. We are well placed to print anything from 20,000 100 page brochures on our litho press or 10 small flyers on our digital machine.

We are serious about green issues and reducing our impact on the environment.

, they handle all of our production waste through treatment, disposal and recycling. We also have a separate recycling program in place for all of our paper waste.

We use vegetable oil based inks and water based varnishes to reduce our chemical output, our lamination's and mailing wraps are biodegradable wherever possible. We are

KEY FINANCES

Year
2017
Assets
£1530.54k ▲ £427k (38.69 %)
Cash
£24.87k ▼ £-0.94k (-3.65 %)
Liabilities
£1542.29k ▲ £333.41k (27.58 %)
Net Worth
£-11.74k ▼ £93.58k (-88.85 %)

REGISTRATION INFO

Company name
HARTGRAPH LIMITED
Company number
01598875
VAT
GB417118864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.hartgraph.co.uk
Phones
+44 (0)1628 810 523
01628 810 523
Registered Address
UNIT 2 AMERSHAM COMMERCIAL PARK,
RAANS ROAD,
AMERSHAM,
BUCKINGHAMSHIRE,
HP6 6JY

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

18 March 2015
Status
Outstanding
Delivered
24 March 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

29 November 2012
Status
Outstanding
Delivered
5 December 2012
Persons entitled
Lombard North Central PLC
Description
Heidelberg speedmaster printing press serial number 626507.

14 November 2012
Status
Outstanding
Delivered
21 November 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 March 2012
Status
Outstanding
Delivered
17 March 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 November 2010
Status
Satisfied on 23 November 2012
Delivered
18 November 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

16 January 1998
Status
Satisfied on 7 July 2009
Delivered
20 January 1998
Persons entitled
Royscot Trust PLC Royscot Spa Leasing LTD Royscot Commercial Leasing LTD Royscot Industrial Leasing LTD Royscot Leasing LTD
Description
1 x heidelberg four colour offset press model mov serial no…

19 May 1989
Status
Satisfied on 13 April 1991
Delivered
30 May 1989
Persons entitled
Ascot Commercial Estates LTD.
Description
The deposited sum of £5,875 as continining security for…

See Also


Last update 2018

HARTGRAPH LIMITED DIRECTORS

Anthony John Brooks

  Acting
Appointed
03 November 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Unit 2, Amersham Commercial Park, Raans Road, Amersham, Buckinghamshire, England, HP6 6JY
Country Of Residence
United Kingdom
Name
BROOKS, Anthony John

Stephen Christopher Walters

  Acting PSC
Appointed
19 April 2010
Occupation
Project Manager
Role
Director
Age
61
Nationality
British
Address
Unit 2, Amersham Commercial Park, Raans Road, Amersham, Buckinghamshire, England, HP6 6JY
Country Of Residence
England
Name
WALTERS, Stephen Christopher
Notified On
20 August 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jean Brown

  Resigned
Resigned
30 April 1999
Role
Secretary
Address
23 Hendons Way, Holyport, Maidenhead, Berkshire, SL6 2LF
Name
BROWN, Jean

Coral Mary Dudley

  Resigned
Appointed
30 April 1999
Resigned
19 August 2005
Role
Secretary
Address
Dormers, Kingswood Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8DR
Name
DUDLEY, Coral Mary

John Fletcher

  Resigned
Appointed
19 August 2005
Resigned
30 November 2012
Role
Secretary
Address
Units 6 & 7 Treadaway Tech, Centre, Treadaway Hill, Loudwater, High Wycombe, Bucks, HP10 9RS
Name
FLETCHER, John

John Raymond Brown

  Resigned
Resigned
30 April 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
23 Hendons Way, Holyport, Maidenhead, Berkshire, SL6 2LF
Name
BROWN, John Raymond

Graham Dudley

  Resigned
Resigned
30 November 2012
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Units 6 & 7 Treadaway Tech, Centre, Treadaway Hill, Loudwater, High Wycombe, Bucks, HP10 9RS
Country Of Residence
United Kingdom
Name
DUDLEY, Graham

John Fletcher

  Resigned
Resigned
30 November 2012
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Units 6 & 7 Treadaway Tech, Centre, Treadaway Hill, Loudwater, High Wycombe, Bucks, HP10 9RS
Country Of Residence
United Kingdom
Name
FLETCHER, John

REVIEWS


Check The Company
Very good according to the company’s financial health.