Graco Limited LEEDS


Founded in 1964, Graco, classified under reg no. 00816572 is an active company. Currently registered at Central Square 5th Floor LS1 4DL, Leeds the company has been in the business for 60 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 30, 2022. Since June 26, 1995 Graco Limited is no longer carrying the name Graco Uk.

At present there are 4 directors in the the company, namely Shannon Q., Joseph H. and David L. and others. In addition one secretary - Jaak N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Graco Limited Address / Contact

Office Address Central Square 5th Floor
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00816572
Date of Incorporation Thu, 20th Aug 1964
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Shannon Q.

Position: Director

Appointed: 01 March 2023

Joseph H.

Position: Director

Appointed: 01 July 2021

David L.

Position: Director

Appointed: 10 June 2021

Caroline C.

Position: Director

Appointed: 02 November 2020

Jaak N.

Position: Secretary

Appointed: 01 February 2007

Francis B.

Position: Director

Appointed: 01 July 2021

Resigned: 01 March 2023

Timothy W.

Position: Director

Appointed: 29 December 2018

Resigned: 02 November 2020

Jeffrey J.

Position: Director

Appointed: 31 December 2012

Resigned: 29 December 2018

Karen P.

Position: Director

Appointed: 06 September 2005

Resigned: 01 July 2021

Simon P.

Position: Director

Appointed: 06 September 2005

Resigned: 31 December 2012

Eddy S.

Position: Secretary

Appointed: 23 April 2001

Resigned: 01 February 2007

David L.

Position: Director

Appointed: 01 September 1999

Resigned: 15 December 2005

Robert M.

Position: Director

Appointed: 01 April 1996

Resigned: 05 September 2005

Barbican Secretaries

Position: Corporate Secretary

Appointed: 01 December 1995

Resigned: 23 April 2001

Roger K.

Position: Director

Appointed: 06 April 1994

Resigned: 01 September 1999

Paul S.

Position: Secretary

Appointed: 20 January 1994

Resigned: 01 December 1995

David K.

Position: Director

Appointed: 14 September 1992

Resigned: 01 April 1996

Barry C.

Position: Director

Appointed: 14 September 1992

Resigned: 14 September 1994

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1992

Resigned: 01 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Graco Inc. from Minneapolis, United States. The abovementioned PSC is categorised as "a c corp.", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graco Inc.

88 11th Avenue Ne, Minneapolis, Mn 55413, United States

Legal authority Usa
Legal form C Corp.
Country registered Usa
Place registered Minnesota
Registration number 41-0285640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graco Uk June 26, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to December 30, 2022
filed on: 13th, May 2023
Free Download (11 pages)

Company search

Advertisements