Check the

GRAPHIC IMAGE FILMS LIMITED

Company
GRAPHIC IMAGE FILMS LIMITED (02511083)

GRAPHIC IMAGE FILMS

Phone: +44 (0)1844 208 308
A rating

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

Company name
GRAPHIC IMAGE FILMS LIMITED
Company number
02511083
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1990
Age - 34 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
81
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
79
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
54
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
72
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
82
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
68
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
72
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.