ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphite Organics Limited

Graphite Organics Limited is a liquidation company incorporated on 22 October 2013 with the registered office located in Bromley, Greater London. Graphite Organics Limited was registered 11 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 3 months ago
Company No
08742316
Private limited company
Age
11 years
Incorporated 22 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 679 days
Dated 15 October 2022 (2 years 10 months ago)
Next confirmation dated 15 October 2023
Was due on 29 October 2023 (1 year 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 616 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 5/7 Ravensbourne Road Bromley Kent BR1 1HN
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Mr Andrew Patrick Foreman
PSC • English • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beverley Polo Club Limited
Andrew Patrick Foreman is a mutual person.
Active
Tickton Hall Limited
Andrew Patrick Foreman is a mutual person.
Active
Cri Group Limited
Andrew Patrick Foreman is a mutual person.
Active
Clearteq Energy Limited
Andrew Patrick Foreman is a mutual person.
Active
Seamer Power Limited
Andrew Patrick Foreman is a mutual person.
Active
Catfoss Poole Limited
Andrew Patrick Foreman is a mutual person.
Active
Catfoss Investments Limited
Andrew Patrick Foreman is a mutual person.
Active
Catfoss Renewable Energy Limited
Andrew Patrick Foreman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£100
Decreased by £4.49K (-98%)
Total Liabilities
-£180.34K
Increased by £148.6K (+468%)
Net Assets
-£180.24K
Decreased by £153.08K (+564%)
Debt Ratio (%)
180338%
Increased by 179645.85% (+25955%)
Latest Activity
Registered Address Changed
5 Months Ago on 24 Mar 2025
Liquidator Appointed
2 Years 3 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 21 Apr 2023
Court Order to Wind Up
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Steven Thorpe Resigned
2 Years 10 Months Ago on 28 Oct 2022
Confirmation Submitted
2 Years 10 Months Ago on 21 Oct 2022
Confirmation Submitted
3 Years Ago on 15 Oct 2021
New Charge Registered
4 Years Ago on 15 Jun 2021
Get Credit Report
Discover Graphite Organics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 8 Jul 2025
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 24 March 2025
Submitted on 24 Mar 2025
Progress report in a winding up by the court
Submitted on 27 Jun 2024
Registered office address changed from Derwenthuagh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 1 June 2023
Submitted on 1 Jun 2023
Appointment of a liquidator
Submitted on 1 Jun 2023
Micro company accounts made up to 31 March 2022
Submitted on 21 Apr 2023
Order of court to wind up
Submitted on 28 Feb 2023
Certificate of change of name
Submitted on 4 Nov 2022
Registered office address changed from Tickton Hall Tickton Beverley HU17 9RX England to Derwenthuagh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 2 November 2022
Submitted on 2 Nov 2022
Termination of appointment of Steven Thorpe as a director on 28 October 2022
Submitted on 1 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year