Grade Products Limited COALVILLE


Founded in 1980, Grade Products, classified under reg no. 01515123 is an active company. Currently registered at 8 Vulcan Court LE67 3FW, Coalville the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/12/31 Grade Products Limited is no longer carrying the name Grade Packaging.

Currently there are 2 directors in the the firm, namely Leon J. and Eleanor J.. In addition one secretary - Lynn G. - is with the company. Currently there is 1 former director listed by the firm - Graham T., who left the firm on 16 August 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Grade Products Limited Address / Contact

Office Address 8 Vulcan Court
Office Address2 Hermitage Industrial Estate
Town Coalville
Post code LE67 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01515123
Date of Incorporation Mon, 1st Sep 1980
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Leon J.

Position: Director

Appointed: 30 April 1999

Lynn G.

Position: Secretary

Appointed: 16 August 1995

Eleanor J.

Position: Director

Appointed: 26 June 1994

Graham T.

Position: Director

Appointed: 26 June 1994

Resigned: 16 August 1995

Eleanor J.

Position: Secretary

Appointed: 26 June 1992

Resigned: 16 August 1995

Graham T.

Position: Secretary

Appointed: 26 June 1992

Resigned: 26 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Leon J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Eleanor J. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon J.

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

Eleanor J.

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

Company previous names

Grade Packaging December 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 78435 27628 03755 12643 227 91 486150 643
Current Assets290 203312 131281 607362 839349 739337 043420 889425 700
Debtors214 334201 640175 225227 978236 147183 266188 989170 032
Net Assets Liabilities117 523114 045141 707179 315146 195166 342206 563240 865
Property Plant Equipment53 28368 53176 29763 08050 77342 16033 22227 679
Total Inventories70 08575 21578 34579 73570 365153 777140 414 
Other
Accumulated Depreciation Impairment Property Plant Equipment152 190147 729154 963168 180180 487189 100191 538188 831
Additions Other Than Through Business Combinations Property Plant Equipment 31 500      
Average Number Employees During Period    15151515
Bank Borrowings Overdrafts     6 557  
Corporation Tax Payable34 03524 91132 04145 86641 00634 35934 11173 096
Creditors216 215259 211207 346239 258247 767205 662241 982207 841
Increase From Depreciation Charge For Year Property Plant Equipment 16 251 13 21712 3078 6136 7425 543
Net Current Assets Liabilities73 98852 92074 261123 581101 972131 381178 907217 859
Number Shares Issued Fully Paid 50 000 50 00050 000   
Other Creditors71 068111 13868 51962 33658 10910 9709 5098 234
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 712    4 3048 250
Other Disposals Property Plant Equipment 20 712    6 5008 250
Other Taxation Social Security Payable9 57610 2127 75514 33717 1395 32716 91321 842
Par Value Share 1 11   
Property Plant Equipment Gross Cost205 472216 260231 260231 260231 260231 260224 760216 510
Provisions For Liabilities Balance Sheet Subtotal9 7487 4068 8517 3466 5507 1995 5664 673
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 8517 3466 5507 1995 5664 673
Total Assets Less Current Liabilities127 271121 451150 558186 661152 745173 541212 129245 538
Trade Creditors Trade Payables101 536112 95099 031116 719131 513148 449181 449104 669
Trade Debtors Trade Receivables214 334201 640175 225227 978236 147183 266188 989170 032
Director Remuneration  12 50112 47412 44612 44012 42612 396

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements