ABOUT GRAPHIC IMAGE FILMS LIMITED
Graphic Image Films
Our business has been built on the back of offering our clients excellent quality lamination products, backed up with excellent service.
Graphic Image Films started in 1990 by Adrian Ashworth, who had several years experience in polyester and specialised films. The company in recent years has developed into supplying lamination films.
This film is made with the addition of oxo biodegradable additives that help break down the film via oxygen, heat and micro organisms present in nature.
Before reaching the village of Long Crendon take turning on the right signposted to Crendon Industrial Park. Continue into the estate and take the third turning on the left. This is Ridge Way and Graphic Image Films is the last unit (number 5) on the right
KEY FINANCES
Year
2017
Assets
£2135.16k
▲ £288.08k (15.60 %)
Cash
£143.93k
▲ £108.84k (310.15 %)
Liabilities
£2.72k
▼ £-17.07k (-86.27 %)
Net Worth
£2132.45k
▲ £305.15k (16.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- GRAPHIC IMAGE FILMS LIMITED
- Company number
- 02511083
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jun 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- graphicimagefilms.co.uk
- Phones
-
01844 208 308
+44 (0)1844 208 308
+44 (0)1844 208 608
01844 208 608
- Registered Address
- STERLING HOUSE,
5 BUCKINGHAM PLACE,
BELLFIELD ROAD WEST HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP13 5HQ
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 28 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 19 Dec 2016
- Secretary's details changed for Mrs Christine Ashworth on 21 November 2016
- 19 Dec 2016
- Director's details changed for Mr Adrian John Ashworth on 21 November 2016
CHARGES
-
22 February 2007
- Status
- Outstanding
- Delivered
- 24 February 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- The l/h property k/a unit 5 ridgeway, crendon industrial…
-
5 January 2007
- Status
- Outstanding
- Delivered
- 17 January 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
29 March 2004
- Status
- Satisfied
on 4 December 2007
- Delivered
- 7 April 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 5 ridgeway, long crendon industrial estate, long…
-
7 January 2003
- Status
- Satisfied
on 4 December 2007
- Delivered
- 15 January 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 5 jacksons industrial estate wessex road bourne end…
-
18 December 2002
- Status
- Satisfied
on 23 November 2007
- Delivered
- 21 December 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
13 February 2002
- Status
- Satisfied
on 23 November 2007
- Delivered
- 15 February 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited(The "Security Holder")
- Description
- Fixed and floating charges over the undertaking and all…
-
6 March 1995
- Status
- Satisfied
on 23 November 2007
- Delivered
- 8 March 1995
-
Persons entitled
- Alex. Lawrie Receivables Financing Limited
- Description
- First fixed charge on book and other debts present and…
-
30 January 1995
- Status
- Satisfied
on 8 April 2003
- Delivered
- 16 February 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- Unit 5 jackson industrial estate wessex road bourne end…
-
15 December 1994
- Status
- Satisfied
on 8 April 2003
- Delivered
- 19 December 1994
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GRAPHIC IMAGE FILMS LIMITED DIRECTORS
Christine Ashworth
Acting
- Occupation
- Nurse
- Role
- Secretary
- Nationality
- British
- Address
- Brackenside, Naphill Common, High Wycombe, Buckinghamshire, England, HP14 4RF
- Name
- ASHWORTH, Christine
Adrian John Ashworth
Acting
- Occupation
- Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Brackenside, Naphill Common, High Wycombe, Buckinghamshire, England, HP14 4RF
- Country Of Residence
- United Kingdom
- Name
- ASHWORTH, Adrian John
Christine Ashworth
Acting
- Occupation
- Nurse
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 154 Main Road, Naphill, High Wycombe, Buckinghamshire, HP14 4RU
- Country Of Residence
- United Kingdom
- Name
- ASHWORTH, Christine
Sandro Mosquera
Acting
- Appointed
- 01 June 2007
- Occupation
- Sales Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 35 Tubbs Road, London, England, NW10 4RA
- Country Of Residence
- England
- Name
- MOSQUERA, Sandro
Christine Ashworth
Resigned
- Resigned
- 12 June 1994
- Role
- Secretary
- Address
- 195b Marlow Bottom Road, Marlow, Buckinghamshire, SL7 3PL
- Name
- ASHWORTH, Christine
David Norman Bradshaw
Resigned
- Appointed
- 06 April 1998
- Resigned
- 03 February 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 8 Graysfield, Welwyn Garden City, Hertfordshire, AL7 4BL
- Country Of Residence
- England
- Name
- BRADSHAW, David Norman
William John Cage
Resigned
- Appointed
- 06 April 1993
- Resigned
- 13 September 2002
- Occupation
- Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- The Chestnuts, Upper Church St Cuddington, Aylesbury, Buckinghamshire, HP18 0AP
- Name
- CAGE, William John
Susan Lavers
Resigned
- Appointed
- 01 July 2002
- Resigned
- 30 September 2015
- Occupation
- Financial Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 19 Conigre, Chinnor, Oxfordshire, OX39 4JY
- Country Of Residence
- England
- Name
- LAVERS, Susan
David Joseph Moss
Resigned
- Appointed
- 06 April 1993
- Resigned
- 07 November 1997
- Occupation
- Sales Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 157 Blaguegate Lane, Lathom, Skelmersdale, Lancashire, WN8 8TX
- Name
- MOSS, David Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.