BAR GRAPHIC MACHINERY LIMITED

Register to unlock more data on OkredoRegister

BAR GRAPHIC MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247574

Incorporation date

01/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Duplo, Automated Precision House, Hamm Moor Lane, Addlestone, Surrey KT15 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon16/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon03/12/2025
Current accounting period shortened from 2026-10-31 to 2026-05-31
dot icon06/11/2025
Confirmation statement made on 2025-10-20 with updates
dot icon18/08/2025
Cessation of Annemarie Rhodes as a person with significant control on 2025-07-31
dot icon18/08/2025
Cessation of William Rhodes as a person with significant control on 2025-07-31
dot icon18/08/2025
Notification of Duplo International Limited as a person with significant control on 2025-07-31
dot icon15/08/2025
Registered office address changed from Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF to Duplo, Automated Precision House Hamm Moor Lane Addlestone Surrey KT15 2SD on 2025-08-15
dot icon15/08/2025
Appointment of Bruno Andre Joseph Picquet as a director on 2025-07-31
dot icon15/08/2025
Appointment of Daljit Singh Basi as a director on 2025-07-31
dot icon15/08/2025
Termination of appointment of Annemarie Rhodes as a director on 2025-07-31
dot icon15/08/2025
Termination of appointment of Annemarie Rhodes as a secretary on 2025-07-31
dot icon15/08/2025
Termination of appointment of William Rhodes as a director on 2025-07-31
dot icon15/08/2025
Appointment of Mr Peter Edward Jolly as a director on 2025-07-31
dot icon15/08/2025
Appointment of Judith Sally Thomson as a director on 2025-07-31
dot icon15/08/2025
Appointment of Hideo Tanaka as a director on 2025-08-01
dot icon07/02/2025
Satisfaction of charge 1 in full
dot icon10/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon20/10/2023
Notification of Annemarie Rhodes as a person with significant control on 2023-10-01
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon15/09/2021
Registration of charge 052475740003, created on 2021-09-01
dot icon08/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/12/2019
Director's details changed for Mr William Rhodes on 2019-12-04
dot icon04/12/2019
Director's details changed for Mrs Annemarie Rhodes on 2019-12-04
dot icon04/12/2019
Director's details changed for Mr William Rhodes on 2019-12-03
dot icon04/12/2019
Director's details changed for Mrs Annemarie Rhodes on 2019-12-03
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon29/10/2019
Change of details for Mr William Rhodes as a person with significant control on 2019-10-28
dot icon29/10/2019
Director's details changed for Mr William Rhodes on 2019-10-28
dot icon29/10/2019
Director's details changed for Mrs Annemarie Rhodes on 2019-10-28
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/10/2018
Director's details changed for Anne Marie Rhodes on 2018-10-16
dot icon16/10/2018
Secretary's details changed for Anne Marie Rhodes on 2018-10-16
dot icon23/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed from Rhodes House 71 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ England to Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF
dot icon19/06/2014
Registered office address changed from Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ on 2014-06-19
dot icon24/02/2014
Registration of charge 052475740002
dot icon03/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/10/2009
Director's details changed for William Rhodes on 2009-10-19
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Secretary's details changed for Anne Marie Rhodes on 2009-10-19
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Anne Marie Rhodes on 2009-10-19
dot icon03/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/10/2008
Return made up to 20/10/08; no change of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon05/12/2007
Return made up to 01/10/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 01/10/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 01/10/05; full list of members
dot icon12/01/2005
Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.27M
-
0.00
682.59K
-
2022
21
918.49K
-
0.00
206.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Rhodes
Director
01/10/2004 - 31/07/2025
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/2004 - 30/09/2004
99600
Picquet, Bruno Andre Joseph
Director
31/07/2025 - Present
5
Basi, Daljit Singh
Director
31/07/2025 - Present
16
Tanaka, Hideo
Director
01/08/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR GRAPHIC MACHINERY LIMITED

BAR GRAPHIC MACHINERY LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at Duplo, Automated Precision House, Hamm Moor Lane, Addlestone, Surrey KT15 2SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR GRAPHIC MACHINERY LIMITED?

toggle

BAR GRAPHIC MACHINERY LIMITED is currently Active. It was registered on 01/10/2004 .

Where is BAR GRAPHIC MACHINERY LIMITED located?

toggle

BAR GRAPHIC MACHINERY LIMITED is registered at Duplo, Automated Precision House, Hamm Moor Lane, Addlestone, Surrey KT15 2SD.

What does BAR GRAPHIC MACHINERY LIMITED do?

toggle

BAR GRAPHIC MACHINERY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BAR GRAPHIC MACHINERY LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-10-31.