Background WavePink WaveYellow Wave

DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)

DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659) is an active UK company. incorporated on 24 November 1976. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). DIGRAPH TRANSPORT SUPPLIES LIMITED has been registered for 49 years. Current directors include HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John.

Company Number
01287659
Status
active
Type
ltd
Incorporated
24 November 1976
Age
49 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGRAPH TRANSPORT SUPPLIES LIMITED

DIGRAPH TRANSPORT SUPPLIES LIMITED is an active company incorporated on 24 November 1976 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). DIGRAPH TRANSPORT SUPPLIES LIMITED was registered 49 years ago.(SIC: 45320)

Status

active

Active since 49 years ago

Company No

01287659

LTD Company

Age

49 Years

Incorporated 24 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

DIGRAPH LIMITED
From: 24 November 1976To: 31 December 1980
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

Unit 2 Chewton Street Eastwood Nottingham NG16 3HB
From: 24 November 1976To: 19 September 2017
Timeline

47 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Jul 13
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Mar 19
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Aug 20
Loan Secured
Feb 21
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 07 Sept 2017

HAMILTON, Andrew

Active
London Street, ReadingRG1 4QW
Born November 1974
Director
Appointed 11 Jul 2023

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 20 Dec 2025

WOODEN, Kevan John

Active
London Street, ReadingRG1 4QW
Born September 1966
Director
Appointed 11 Jul 2023

HALLAM, Anthony John

Resigned
Tudor Lodge, DerbyDE7 6DG
Secretary
Appointed N/A
Resigned 28 Aug 2003

RAWSON, Nina

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 25 Jul 2007
Resigned 07 Sept 2017

RAWSON, Peter

Resigned
Beech Cottage 46 Newlands Road, AlfretonDE55 4EQ
Secretary
Appointed 28 Aug 2003
Resigned 22 Jun 2004

RAWSON, Sandra

Resigned
Beech Cottage 46 Newlands Road, AlfretonDE55 4EQ
Secretary
Appointed 22 Jun 2004
Resigned 25 Jul 2007

AHLUWALIA, Sukhpal Singh

Resigned
London Street, ReadingRG1 4QW
Born October 1958
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

BROWN, Neil Graeme

Resigned
London Street, ReadingRG1 4QW
Born January 1959
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

EVANS, Gareth

Resigned
London Street, ReadingRG1 4QW
Born December 1980
Director
Appointed 08 Nov 2017
Resigned 20 Jul 2018

HALLAM, Anthony John

Resigned
Tudor Lodge, DerbyDE7 6DG
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2003

HALLAM, Gillian Mavis

Resigned
Tudor Lodge, IlkestonDE7 6DG
Born March 1939
Director
Appointed N/A
Resigned 28 Aug 2003

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4QW
Born July 1969
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2025

KAPOOR, Sukhbir Singh

Resigned
London Street, ReadingRG1 4PN
Born April 1963
Director
Appointed 21 Dec 2017
Resigned 24 Mar 2019

LUDLOW, Andrew Mark

Resigned
London Street, ReadingRG1 4QW
Born April 1965
Director
Appointed 18 Oct 2012
Resigned 04 Dec 2017

PORTER, Stephen Mark

Resigned
41 Linford Road, LoughboroughLE11 3PH
Born August 1961
Director
Appointed 09 Dec 2002
Resigned 07 Jun 2013

RAWSON, James Noah

Resigned
London Street, ReadingRG1 4QW
Born August 1973
Director
Appointed 22 Jul 1998
Resigned 11 Jul 2023

RAWSON, Peter

Resigned
London Street, ReadingRG1 4QW
Born May 1949
Director
Appointed N/A
Resigned 07 Sept 2017

RAWSON, Sandra

Resigned
Beech Cottage 46 Newlands Road, AlfretonDE55 4EQ
Born August 1949
Director
Appointed 16 Apr 1997
Resigned 22 Jul 1998

SAYWACK, Lee Andrew

Resigned
Shouldham Street, LondonW1H 5FJ
Born November 1986
Director
Appointed 26 Jun 2020
Resigned 26 Jun 2020

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4QW
Born May 1971
Director
Appointed 08 Nov 2017
Resigned 26 Jun 2020

WHEAT, Mark Thomas

Resigned
242 Nottingham Road, HucknallNG15 7QD
Born April 1952
Director
Appointed 09 Dec 2002
Resigned 03 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017

Mr James Noah Rawson

Ceased
London Street, ReadingRG1 4QW
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Ceased 07 Sept 2017

Mr Peter Rawson

Ceased
London Street, ReadingRG1 4QW
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Memorandum Articles
27 October 2023
MAMA
Resolution
27 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Legacy
7 December 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 March 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 September 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Legacy
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Name Of Class Of Shares
21 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Auditors Resignation Company
23 January 2013
AUDAUD
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Resolution
12 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 May 2011
CC04CC04
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 March 2009
AAAnnual Accounts
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
169169
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 August 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
13 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
287Change of Registered Office
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 1998
AAAnnual Accounts
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
21 October 1991
AAAnnual Accounts
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
11 October 1991
88(2)Return of Allotment of Shares
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
13 February 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 May 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 November 1976
MISCMISC