Wallaby Grip Limited COVENTRY


Wallaby Grip started in year 1895 as Private Limited Company with registration number 00046253. The Wallaby Grip company has been functioning successfully for 129 years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU. Since 1995/10/05 Wallaby Grip Limited is no longer carrying the name Meggitt Overseas.

The firm has 3 directors, namely Robert P., Graham E. and James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022 and Robert P. has been with the company for the least time - from 26 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wallaby Grip Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00046253
Date of Incorporation Thu, 12th Dec 1895
Industry Non-trading company
End of financial Year 30th June
Company age 129 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert P.

Position: Director

Appointed: 26 February 2024

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

David C.

Position: Secretary

Resigned: 01 November 2006

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 28 February 2015

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 01 November 2006

Resigned: 28 February 2015

Marina T.

Position: Secretary

Appointed: 01 November 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 31 December 2019

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

Michael F.

Position: Director

Appointed: 23 November 1992

Resigned: 27 November 1992

Brian H.

Position: Director

Appointed: 09 May 1991

Resigned: 31 December 1991

David C.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2007

Malcolm S.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 1994

Graham W.

Position: Director

Appointed: 09 May 1991

Resigned: 25 May 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Meggitt Investments Limited from Christchurch, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Investments Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02762953
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

Meggitt Overseas October 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Resolution
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 20th, October 2022
Free Download (1 page)

Company search