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
-
Check the company
-
UK
-
Chiltern
- Company name
- HARTGRAPH LIMITED
- Company number
- 01598875
- VAT
- GB417118864
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Nov 1981
Age - 44 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
- 53
- 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
- 62
- 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
- 89
- 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
- 72
- 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
- 67
- 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.