Gripple Limited SHEFFIELD


Founded in 1983, Gripple, classified under reg no. 01772901 is an active company. Currently registered at The Old West Gun Works S4 7UQ, Sheffield the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 10 directors in the the firm, namely Kevin S., Christopher B. and Deborah O. and others. In addition one secretary - Katherine C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frances F. who worked with the the firm until 22 September 2014.

Gripple Limited Address / Contact

Office Address The Old West Gun Works
Office Address2 201 Savile St East
Town Sheffield
Post code S4 7UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772901
Date of Incorporation Fri, 25th Nov 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Kevin S.

Position: Director

Appointed: 04 April 2023

Christopher B.

Position: Director

Appointed: 05 May 2022

Deborah O.

Position: Director

Appointed: 05 May 2022

Michael H.

Position: Director

Appointed: 29 April 2021

Shah K.

Position: Director

Appointed: 24 March 2020

Paul T.

Position: Director

Appointed: 16 October 2018

Edward S.

Position: Director

Appointed: 01 January 2015

Katherine C.

Position: Secretary

Appointed: 22 September 2014

Robert D.

Position: Director

Appointed: 30 April 2014

David R.

Position: Director

Appointed: 19 April 2013

Hugh F.

Position: Director

Appointed: 25 May 1991

Roger H.

Position: Director

Resigned: 31 December 2022

James S.

Position: Director

Appointed: 13 July 2016

Resigned: 29 April 2021

Ian F.

Position: Director

Appointed: 02 September 2013

Resigned: 28 October 2014

David W.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2014

Timothy C.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2014

John J.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2014

Denis A.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2014

Lee C.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2014

Mark E.

Position: Director

Appointed: 07 April 2011

Resigned: 28 March 2013

Christopher M.

Position: Director

Appointed: 16 April 2002

Resigned: 08 December 2003

Leslie C.

Position: Director

Appointed: 01 June 2000

Resigned: 08 December 2003

Peter B.

Position: Director

Appointed: 10 December 1998

Resigned: 30 June 2000

Laurence H.

Position: Director

Appointed: 18 September 1998

Resigned: 30 April 2014

Robert D.

Position: Director

Appointed: 18 September 1998

Resigned: 08 December 2003

Richard F.

Position: Director

Appointed: 26 April 1994

Resigned: 08 December 2003

Peter K.

Position: Director

Appointed: 01 January 1994

Resigned: 30 September 2003

Duncan S.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1995

Frances F.

Position: Secretary

Appointed: 25 May 1991

Resigned: 22 September 2014

John H.

Position: Director

Appointed: 25 May 1991

Resigned: 22 November 1996

John M.

Position: Director

Appointed: 25 May 1991

Resigned: 08 December 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Hugh F. This PSC and has 25-50% shares.

Hugh F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 19th, September 2023
Free Download (46 pages)

Company search

Advertisements