ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphmars Holdco Limited

Graphmars Holdco Limited is an active company incorporated on 27 February 2021 with the registered office located in Castleford, West Yorkshire. Graphmars Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13232295
Private limited company
Age
4 years
Incorporated 27 February 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct28 Dec 2024 (1 year 2 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
13 Flemming Court
Castleford
WF10 5HW
England
Address changed on 6 Jun 2023 (2 years 3 months ago)
Previous address was Almack House 28 King Street London SW1Y 6QW United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Feb 1967
Director • American • Lives in England • Born in Aug 1964
Director • British • Lives in Scotland • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graphmars Midco Limited
Roger Peter Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
Graphmars Bidco Limited
Roger Peter Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
John Alexander Irvine, Nikhil Madhukar Varty, and 2 more are mutual people.
Active
Indepth Hygiene Services Limited
Paul William Teasdale, John Alexander Irvine, and 2 more are mutual people.
Active
PTSG Electrical Services Limited
John Alexander Irvine, Nikhil Madhukar Varty, and 2 more are mutual people.
Active
Total Environmental Compliance Limited
John Alexander Irvine, Nikhil Madhukar Varty, and 2 more are mutual people.
Active
PTSG Access And Safety Limited
John Alexander Irvine, Nikhil Madhukar Varty, and 2 more are mutual people.
Active
Trinity Fire And Security Systems Ltd
John Alexander Irvine, Nikhil Madhukar Varty, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Dec 2024
For period 28 Sep28 Dec 2024
Traded for 15 months
Cash in Bank
£26.38M
Increased by £612K (+2%)
Turnover
£386.08M
Decreased by £4.3M (-1%)
Employees
2.84K
Increased by 329 (+13%)
Total Assets
£530.09M
Increased by £30.79M (+6%)
Total Liabilities
-£504.13M
Decreased by £160.65M (-24%)
Net Assets
£25.96M
Increased by £191.44M (-116%)
Debt Ratio (%)
95%
Decreased by 38.04% (-29%)
Latest Activity
Mr Gregory Ward Appointed
2 Months Ago on 11 Jun 2025
Nikhil Madhukar Varty Resigned
2 Months Ago on 11 Jun 2025
Group Accounts Submitted
3 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Accounting Period Extended
9 Months Ago on 13 Nov 2024
Roger Peter Teasdale Resigned
10 Months Ago on 6 Nov 2024
Mr Nikhil Madhukar Varty Appointed
10 Months Ago on 6 Nov 2024
Mr John Alexander Irvine Appointed
10 Months Ago on 6 Nov 2024
Charles Robert Kaye (PSC) Resigned
1 Year Ago on 2 Sep 2024
Jeffery David Perlman (PSC) Appointed
1 Year Ago on 2 Sep 2024
Get Credit Report
Discover Graphmars Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
Submitted on 23 Jun 2025
Appointment of Mr Gregory Ward as a director on 11 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Nikhil Madhukar Varty as a director on 11 June 2025
Submitted on 11 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 3 June 2025
Submitted on 9 Jun 2025
Statement of capital following an allotment of shares on 28 May 2025
Submitted on 5 Jun 2025
Group of companies' accounts made up to 28 December 2024
Submitted on 3 Jun 2025
Second filing of Confirmation Statement dated 26 February 2024
Submitted on 24 Mar 2025
Second filed SH01 - 24/10/24 Statement of Capital eur 1.00 24/10/24 Statement of Capital gbp 80.0000
Submitted on 24 Mar 2025
26/02/25 Statement of Capital gbp 70.0000
Submitted on 14 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year