Background WavePink WaveYellow Wave

BAR GRAPHIC MACHINERY LIMITED (05247574)

BAR GRAPHIC MACHINERY LIMITED (05247574) is an active UK company. incorporated on 1 October 2004. with registered office in Addlestone. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). BAR GRAPHIC MACHINERY LIMITED has been registered for 21 years. Current directors include BASI, Daljit Singh, JOLLY, Peter Edward, PICQUET, Bruno Andre Joseph and 2 others.

Company Number
05247574
Status
active
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
Duplo, Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BASI, Daljit Singh, JOLLY, Peter Edward, PICQUET, Bruno Andre Joseph, TANAKA, Hideo, THOMSON, Judith Sally
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR GRAPHIC MACHINERY LIMITED

BAR GRAPHIC MACHINERY LIMITED is an active company incorporated on 1 October 2004 with the registered office located in Addlestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). BAR GRAPHIC MACHINERY LIMITED was registered 21 years ago.(SIC: 28990)

Status

active

Active since 21 years ago

Company No

05247574

LTD Company

Age

21 Years

Incorporated 1 October 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 November 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Duplo, Automated Precision House Hamm Moor Lane Addlestone, KT15 2SD,

Previous Addresses

Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF
From: 19 June 2014To: 15 August 2025
Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ
From: 1 October 2004To: 19 June 2014
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Feb 14
Loan Secured
Sept 21
New Owner
Oct 23
Loan Cleared
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1966
Director
Appointed 31 Jul 2025

JOLLY, Peter Edward

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born February 1979
Director
Appointed 31 Jul 2025

PICQUET, Bruno Andre Joseph

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1964
Director
Appointed 31 Jul 2025

TANAKA, Hideo

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born March 1964
Director
Appointed 01 Aug 2025

THOMSON, Judith Sally

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born May 1969
Director
Appointed 31 Jul 2025

RHODES, Annemarie

Resigned
Oxford Place, BradfordBD3 0EF
Secretary
Appointed 01 Oct 2004
Resigned 31 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2004
Resigned 01 Oct 2004

RHODES, Annemarie

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1963
Director
Appointed 01 Oct 2004
Resigned 31 Jul 2025

RHODES, William

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born January 1959
Director
Appointed 01 Oct 2004
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mrs Annemarie Rhodes

Ceased
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2023
Ceased 31 Jul 2025

Mr William Rhodes

Ceased
Hamm Moor Lane, AddlestoneKT15 2SD
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
2 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
88(2)R88(2)R
Legacy
1 October 2004
288bResignation of Director or Secretary
Incorporation Company
1 October 2004
NEWINCIncorporation