UKBizDB.co.uk

GRIPPLE LIMITED

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

This company is commonly known as Gripple Limited. The company was founded 40 years ago and was given the registration number 01772901. The firm's registered office is in SHEFFIELD. You can find them at The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GRIPPLE LIMITED
Company Number:01772901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Secretary22 September 2014Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director05 May 2022Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director30 April 2014Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director-Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director29 April 2021Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director24 March 2020Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director05 May 2022Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director19 April 2013Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director04 April 2023Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director01 January 2015Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director16 October 2018Active
Clifford House, Ecclesall Road South, Sheffield, S11 9PX

Secretary-Active
34 Rue Saint Sylvestre-Sur-Lot, Liepvre, France,

Director19 April 2012Active
18 Grange Farm Drive, Worrall, Sheffield, S35 0BD

Director10 December 1998Active
39 W. 302, Warner Lane, Geneva, Usa,

Director19 April 2012Active
3090 Bugle Drive, Duluth, Usa,

Director19 April 2012Active
23 Goosecarr Lane, Todwick, Sheffield, S26 1HG

Director01 June 2000Active
49 Bents Road, Sheffield, S11 9RG

Director18 September 1998Active
Hanging Cote, Sheffield Road, Hathersage, Hope Valley, S32 1DA

Director07 April 2011Active
Ashtree Rise, Coldhill Lane, Holmfirth, Uk, HD9 7JX

Director02 September 2013Active
24 Slayleigh Lane, Sheffield, S10 3RH

Director26 April 1994Active
Walnut Lea Beacon Hill, Penn, High Wycombe, HP10 8NH

Director18 September 1998Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director-Active
62 Woodhall Road, Calverley, Pudsey, LS28 5PP

Director-Active
91, Ling Road, Chesterfield, Uk, S40 4HU

Director19 April 2012Active
7 Keswick Close, Nottingham, NG9 3AR

Director01 January 1994Active
32 Sefton Road, Fulwood, Sheffield, S10 3TP

Director-Active
9 East Lound Road, Haxey, Doncaster, DN9 2LW

Director16 April 2002Active
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ

Director13 July 2016Active
118 Millhouses Lane, Sheffield, S7 2HB

Director01 November 1993Active
31, Coronation Road, Brimington, Chesterfield, Uk, S43 1EU

Director19 April 2012Active

People with Significant Control

Mr Hugh David Facey
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:The Old West Gun Works, Sheffield, S4 7UQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.