UKBizDB.co.uk

GRACO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graco Limited. The company was founded 59 years ago and was given the registration number 00816572. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRACO LIMITED
Company Number:00816572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1964
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Secretary01 February 2007Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director02 November 2020Active
88, 11th Avenue Ne, Minneapolis, United States,

Director01 July 2021Active
88, 11th Avenue Ne, Minneapolis, United States,

Director10 June 2021Active
88, 11 Avenue Ne, Minneapolis, United States,

Director01 March 2023Active
Rolls House, 7 Rolls Buildings Fetter Lane, London, EC4A 1NH

Secretary01 December 1995Active
Herebaan 53, 2850 Boom, Belgium,

Secretary23 April 2001Active
7 Marmion Close, Fleckney, Leicester, LE8 8UL

Secretary20 January 1994Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
88, 11th Avenue Ne, Minneapolis, United States,

Director01 July 2021Active
6380 Pleasant View Cove, Chanhassan, Minnesota 55317, Usa, FOREIGN

Director-Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director31 December 2012Active
6906 Paiute Circle, Edina Hennepin County Minnesota, Usa,

Director06 April 1994Active
Greycoach Farms, Route 3 Box 142a Buffalo, Minnesota 55313, Usa, FOREIGN

Director-Active
Villerspark 4, Bus 5, Hasselt 3500, Belgium,

Director01 September 1999Active
1120 Angelo Drive, Golden Valley, Minnesota 55422,

Director01 April 1996Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director06 September 2005Active
Graco Nv, Slakweidestraat 31, B-3630 Maasmechelen, Belgium,

Director06 September 2005Active
Industrieterrein - Oude Bunders, Slakweidestraat 31, Maasmechelen, Belgium, 36300

Director29 December 2018Active

People with Significant Control

Graco Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:88, 11th Avenue Ne, Minneapolis, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Change person secretary company with change date.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2017-09-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.