Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Albemarle Graphics Limited
Albemarle Graphics Limited is an active company incorporated on 24 January 1977 with the registered office located in Rochester, Kent. Albemarle Graphics Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01295310
Private limited company
Age
48 years
Incorporated
24 January 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(9 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Albemarle Graphics Limited
Contact
Update Details
Address
4b Christchurch House Beaufort Court Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4FX
England
Same address for the past
6 years
Companies in ME2 4FX
Telephone
02076395148
Email
Available in Endole App
Website
Ag-online.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr Robert John Chilvers
Director • Secretary • PSC • Printer & Sign Manufacturer • British • Lives in England • Born in May 1971
Mr John Edward Palmer
Director • PSC • Printer & Sign Manufacturer • British • Lives in England • Born in Oct 1956
Simon Robert Chilvers
Director • British • Lives in England • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£150.15K
Increased by £74.01K (+97%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£376.12K
Increased by £128.52K (+52%)
Total Liabilities
-£217.1K
Increased by £82.26K (+61%)
Net Assets
£159.01K
Increased by £46.26K (+41%)
Debt Ratio (%)
58%
Increased by 3.26% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Mr Simon Robert Chilvers Appointed
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 10 Feb 2022
Full Accounts Submitted
4 Years Ago on 30 Sep 2021
Get Alerts
Get Credit Report
Discover Albemarle Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Appointment of Mr Simon Robert Chilvers as a director on 30 August 2024
Submitted on 30 Aug 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 1 Jun 2023
Confirmation statement made on 23 January 2023 with updates
Submitted on 27 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Confirmation statement made on 23 January 2022 with no updates
Submitted on 10 Feb 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 30 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs