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
Graphic ARTS Supplies Bourne End Limited
Graphic ARTS Supplies Bourne End Limited is an active company incorporated on 10 July 1978 with the registered office located in Bourne End, Buckinghamshire. Graphic ARTS Supplies Bourne End Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01377670
Private limited company
Age
47 years
Incorporated
10 July 1978
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Graphic ARTS Supplies Bourne End Limited
Contact
Update Details
Address
Graphic Arts Hse
Wakeman Rd
Bourne End
Bucks
SL8 5SX
Same address since
incorporation
Companies in SL8 5SX
Telephone
01628527444
Email
Available in Endole App
Website
Graphicartssupplies.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Trevor William Murphy
Director • British • Lives in UK • Born in Mar 1950
Lee William John Murphy
Director • British • Lives in England • Born in Oct 1973
William John Garraway
Director • British • Lives in UK • Born in Jan 1953
Patricia Lynda Murphy
Secretary • British
Mr Trevor William Murphy
PSC • British • Lives in UK • Born in Mar 1950
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
Green Meadow Services Limited
Lee William John Murphy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£427.3K
Decreased by £3.13K (-1%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£946.68K
Decreased by £46.23K (-5%)
Total Liabilities
-£268.84K
Decreased by £132.41K (-33%)
Net Assets
£677.84K
Increased by £86.17K (+15%)
Debt Ratio (%)
28%
Decreased by 12.01% (-30%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
9 Months Ago on 21 Jan 2025
Patricia Lynda Murphy Details Changed
9 Months Ago on 16 Jan 2025
Mr Lee William John Murphy Details Changed
9 Months Ago on 16 Jan 2025
Mr Trevor William Murphy Details Changed
9 Months Ago on 16 Jan 2025
Mr Trevor William Murphy (PSC) Details Changed
10 Months Ago on 17 Dec 2024
Mr Lee William John Murphy (PSC) Details Changed
10 Months Ago on 17 Dec 2024
Own Shares Purchased
1 Year Ago on 19 Oct 2024
Shares Cancelled
1 Year Ago on 19 Oct 2024
William John Garraway Resigned
1 Year 2 Months Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Graphic ARTS Supplies Bourne End 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
Confirmation statement made on 21 March 2025 with updates
Submitted on 27 Mar 2025
Change of details for Mr Lee William John Murphy as a person with significant control on 17 December 2024
Submitted on 25 Mar 2025
Secretary's details changed for Patricia Lynda Murphy on 16 January 2025
Submitted on 25 Mar 2025
Change of details for Mr Trevor William Murphy as a person with significant control on 17 December 2024
Submitted on 25 Mar 2025
Director's details changed for Mr Trevor William Murphy on 16 January 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Lee William John Murphy on 16 January 2025
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 21 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 21 Oct 2024
Resolutions
Submitted on 19 Oct 2024
Memorandum and Articles of Association
Submitted on 19 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs