logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bennett, David
    Born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ now
    OF - Director → CIF 0
    Mr David Bennett
    Born in February 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Pearson, Darren Paul
    Born in February 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ now
    OF - Director → CIF 0
    Mr Darren Paul Pearson
    Born in February 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Pitts, Stephen Andrew
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ now
    OF - Director → CIF 0
    Mr Stephen Andrew Pitts
    Born in June 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 8
  • 1
    Whitehead, Andrew
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 2007-12-18 ~ 2017-11-28
    OF - Director → CIF 0
    Whitehead, Andrew
    Individual
    Officer
    icon of calendar 2002-10-08 ~ 2017-11-28
    OF - Secretary → CIF 0
    Mr Andrew Whitehead
    Born in November 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Pedley, Deborah Louise
    Director born in June 1966
    Individual
    Officer
    icon of calendar 2003-02-11 ~ 2007-12-18
    OF - Director → CIF 0
  • 3
    Gee, Daniel
    Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-11 ~ 2007-12-18
    OF - Director → CIF 0
  • 4
    Gee, Pauline
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2003-02-11 ~ 2007-12-18
    OF - Director → CIF 0
  • 5
    Richmond, Christopher John
    Company Director born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2017-11-28
    OF - Director → CIF 0
    Mr Christopher John Richmond
    Born in December 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Burns, Peter
    Born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2016-04-30
    OF - Director → CIF 0
  • 7
    Marriott, Alan John
    Engineer born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-10-08
    OF - Director → CIF 0
    Marriott, Alan John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-10-08
    OF - Secretary → CIF 0
  • 8
    Gee, Colin
    Engineer born in May 1945
    Individual
    Officer
    icon of calendar ~ 2005-09-17
    OF - Director → CIF 0
parent relation
Company in focus

GEE GRAPHITE LIMITED

Previous name
SHIELDATLAS LIMITED - 1988-11-25
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Average Number of Employees
432021-02-01 ~ 2022-01-31
512020-02-01 ~ 2021-01-31
Property, Plant & Equipment
136,058 GBP2022-01-31
171,854 GBP2021-01-31
Fixed Assets - Investments
2 GBP2022-01-31
2 GBP2021-01-31
Fixed Assets
136,060 GBP2022-01-31
171,856 GBP2021-01-31
Total Inventories
330,150 GBP2022-01-31
295,120 GBP2021-01-31
Debtors
2,012,617 GBP2022-01-31
1,763,050 GBP2021-01-31
Cash at bank and in hand
4,864 GBP2022-01-31
18,375 GBP2021-01-31
Current Assets
2,347,631 GBP2022-01-31
2,076,545 GBP2021-01-31
Net Current Assets/Liabilities
1,022,101 GBP2022-01-31
981,031 GBP2021-01-31
Total Assets Less Current Liabilities
1,158,161 GBP2022-01-31
1,152,887 GBP2021-01-31
Creditors
Amounts falling due after one year
-176,303 GBP2022-01-31
-255,588 GBP2021-01-31
Net Assets/Liabilities
961,215 GBP2022-01-31
871,474 GBP2021-01-31
Equity
Called up share capital
45,000 GBP2022-01-31
45,000 GBP2021-01-31
Capital redemption reserve
20,000 GBP2022-01-31
20,000 GBP2021-01-31
Retained earnings (accumulated losses)
896,215 GBP2022-01-31
806,474 GBP2021-01-31
Equity
961,215 GBP2022-01-31
871,474 GBP2021-01-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002021-02-01 ~ 2022-01-31
Motor vehicles
25.002021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
161,788 GBP2022-01-31
161,788 GBP2021-01-31
Plant and equipment
3,148,923 GBP2022-01-31
3,148,128 GBP2021-01-31
Furniture and fittings
384,587 GBP2022-01-31
716,414 GBP2021-01-31
Motor vehicles
6,250 GBP2022-01-31
6,250 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
3,701,548 GBP2022-01-31
4,032,580 GBP2021-01-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-335,488 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Disposals
-335,488 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,031,054 GBP2022-01-31
3,001,560 GBP2021-01-31
Furniture and fittings
366,398 GBP2022-01-31
691,128 GBP2021-01-31
Motor vehicles
6,250 GBP2022-01-31
6,250 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,565,490 GBP2022-01-31
3,860,726 GBP2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
29,494 GBP2021-02-01 ~ 2022-01-31
Furniture and fittings
10,757 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,251 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-335,487 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-335,487 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment
Plant and equipment
117,869 GBP2022-01-31
146,568 GBP2021-01-31
Furniture and fittings
18,189 GBP2022-01-31
25,286 GBP2021-01-31
Amounts invested in assets
Cost valuation, Non-current
2 GBP2022-01-31
Non-current
2 GBP2022-01-31
2 GBP2021-01-31
Trade Debtors/Trade Receivables
738,288 GBP2022-01-31
514,749 GBP2021-01-31
Prepayments/Accrued Income
28,964 GBP2022-01-31
37,496 GBP2021-01-31
Amount of corporation tax that is recoverable
27,466 GBP2022-01-31
7,279 GBP2021-01-31
Amounts owed by directors
29,825 GBP2022-01-31
17,372 GBP2021-01-31
Other Debtors
2,180 GBP2022-01-31
260 GBP2021-01-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
95,248 GBP2022-01-31
136,424 GBP2021-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
390,191 GBP2022-01-31
252,880 GBP2021-01-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
129,749 GBP2022-01-31
130,336 GBP2021-01-31
Other Taxation & Social Security Payable
Amounts falling due within one year
105,429 GBP2022-01-31
214,147 GBP2021-01-31
Amounts owed to directors
Amounts falling due within one year
653 GBP2022-01-31
6,153 GBP2021-01-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
176,303 GBP2022-01-31
255,588 GBP2021-01-31
Par Value of Share
Class 1 ordinary share
1 shares2021-02-01 ~ 2022-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
45,000 shares2022-01-31
45,000 shares2021-01-31

Related profiles found in government register
  • GEE GRAPHITE LIMITED
    Info
    SHIELDATLAS LIMITED - 1988-11-25
    Registered number 02306442
    icon of addressMinerva 29 East Parade, Leeds LS1 5PS
    PRIVATE LIMITED COMPANY incorporated on 1988-10-18 (37 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-09-17
    CIF 0
  • GEE GRAPHITE LIMITED
    S
    Registered number 02306442
    icon of addressHavelock Street, Ravensthorpe Industrial Estate, Dewsbury, England, WF13 3LU
    Limited Company in Cardiff, Engalnd
    CIF 1
  • GEE GRAPHITE LIMITED
    S
    Registered number 02306442
    icon of addressHavelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, United Kingdom, WF13 3LU
    Limited Liabilty Company in England And Wales, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHavelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    MY AREA LIMITED - 2009-06-05
    icon of addressHavelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.