Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRIPPLE AUTOMATION LIMITED

UNIT 24 ORGREAVE PLACE, DOREHOUSE INDUSTRIAL ESTATE, SHEFFIELD, S13 9LU,
Company Registration Number
10069926
Private Limited Company
Active

Company Overview

About Gripple Automation Ltd
GRIPPLE AUTOMATION LIMITED was founded on 2016-03-17 and has its registered office in Sheffield. The organisation's status is listed as "Active". Gripple Automation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIPPLE AUTOMATION LIMITED
 
Legal Registered Office
UNIT 24 ORGREAVE PLACE
DOREHOUSE INDUSTRIAL ESTATE
SHEFFIELD
S13 9LU
 
Filing Information
Company Number 10069926
Company ID Number 10069926
Date formed 2016-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240133265  
Last Datalog update: 2024-04-06 15:53:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRIPPLE AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE BERNADETTE CULLEN
Company Secretary 2016-03-17
CHRISTOPHER PAUL BENTLEY
Director 2016-03-17
HUGH DAVID FACEY
Director 2016-08-09
JOHN JOYCE
Director 2016-03-17
EDWARD JOHN PETER STUBBS
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK MICHAEL WHITE
Director 2017-02-06 2017-11-16
MARK PAUL STEEPLE
Director 2016-03-17 2016-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH DAVID FACEY WHIRLOW HALL FARM TRUST LIMITED Director 2015-10-01 CURRENT 1979-06-21 Active
HUGH DAVID FACEY GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY FACEY FAMILY FOUNDATION Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY PALLY POOL LIMITED Director 2007-06-06 CURRENT 2007-03-22 Active
HUGH DAVID FACEY IDEAS & INNOVATION INCUBATOR LTD Director 2007-02-09 CURRENT 2007-01-12 Active
HUGH DAVID FACEY P.M.S. DIECASTING LIMITED Director 2006-04-06 CURRENT 1978-03-22 Active
HUGH DAVID FACEY SMARTPAK LIMITED Director 2005-05-25 CURRENT 2005-04-13 Active
HUGH DAVID FACEY EMPLOYEE OWNERSHIP ASSOCIATION Director 2005-04-27 CURRENT 1979-05-15 Active
HUGH DAVID FACEY LOADHOG LIMITED Director 2003-12-08 CURRENT 2003-01-02 Active
HUGH DAVID FACEY LOADHOG 2011 LIMITED Director 2002-04-22 CURRENT 2001-08-24 Active
HUGH DAVID FACEY GRIPPLE LIMITED Director 1991-05-25 CURRENT 1983-11-25 Active
EDWARD JOHN PETER STUBBS GRIPPLE LIMITED Director 2015-01-01 CURRENT 1983-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD BEARDSMORE
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-07-26AP01DIRECTOR APPOINTED MR DARREN RICHARD BEARDSMORE
2022-05-23CH01Director's details changed for Mr Christopher Paul Bentley on 2022-05-23
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOYCE
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Christopher Paul Bentley on 2021-04-01
2021-04-01CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE BERNADETTE CULLEN on 2021-04-01
2020-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM The Hog Works Hawke Street Sheffield S9 2SU United Kingdom
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02RES13Resolutions passed:
  • For the purposes of articles 25, directors conflict of interest authorised 19/06/2018
  • ADOPT ARTICLES
2018-07-02RES01ADOPT ARTICLES 19/06/2018
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100002
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-05PSC07CESSATION OF GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05PSC02Notification of Gripple Ltd as a person with significant control on 2017-12-21
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRK MICHAEL WHITE
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PETER STUBBS / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PETER STUBBS / 13/10/2017
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CH01Director's details changed for Mr Kirk Michael White on 2017-07-20
2017-07-20PSC02Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 2017-04-13
2017-07-20PSC07CESSATION OF GLIDE AS A PSC
2017-07-20PSC07CESSATION OF GRIPPLE LTD AS A PSC
2017-07-20PSC07CESSATION OF HUGH DAVID FACEY AS A PSC
2017-07-20PSC07CESSATION OF HUGH DAVID FACEY AS A PSC
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100002
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR KIRK MICHAEL WHITE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEEPLE
2016-08-19RES12VARYING SHARE RIGHTS AND NAMES
2016-08-19RES01ADOPT ARTICLES 19/07/2016
2016-08-16RES15CHANGE OF NAME 19/07/2016
2016-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-09AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-08-09AP01DIRECTOR APPOINTED MR HUGH DAVID FACEY
2016-04-09RES15CHANGE OF NAME 23/03/2016
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100002
2016-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRIPPLE AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIPPLE AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIPPLE AUTOMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28290 - Manufacture of other general-purpose machinery n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIPPLE AUTOMATION LIMITED

Intangible Assets
Patents
We have not found any records of GRIPPLE AUTOMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIPPLE AUTOMATION LIMITED
Trademarks
We have not found any records of GRIPPLE AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIPPLE AUTOMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as GRIPPLE AUTOMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIPPLE AUTOMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIPPLE AUTOMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIPPLE AUTOMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.