Company NameGraepel Perforators Limited
DirectorsFrederick Harold Graepel and Judith Graepel
Company StatusActive
Company Number01074386
CategoryPrivate Limited Company
Incorporation Date29 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameFrederick Harold Graepel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2007(35 years after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceIreland
Correspondence AddressWaterside 4 Glenbrook Place
Passage West
Cork
Co. Cork
Ireland
Secretary NameFrederick Harold Graepel
NationalityIrish
StatusCurrent
Appointed01 October 2007(35 years after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceIreland
Correspondence AddressWaterside 4 Glenbrook Place
Passage West
Cork
Co. Cork
Ireland
Director NameMs Judith Graepel
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Glenbrook Place Passage West
Co. Cork
Ireland
Director NameFriedrich Claudius Graepel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2001)
RoleCompany Executive
Correspondence Address49618 Loeningen (Oldb)
Germany
Director NamePatrick Joseph Kerrisk
Date of BirthMarch 1913 (Born 111 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleRetired
Correspondence Address73 North Street
Skibbereen
Co.Cork
Ireland
Director NameAnnette Deirdre Marie Graepel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 June 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCatholic Walk
Kinsale
Cork
Secretary NameMargaret Arnopp
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressArdbrack
Kinsale
Co.Cork
Irish
Director NameMarie Kerrisk
Date of BirthMay 1913 (Born 111 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(28 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2007)
RoleRetired Lady
Correspondence AddressCatholic Walk
Kinsale
County Cork
Irish
Secretary NameMarie Kerrisk
NationalityIrish
StatusResigned
Appointed06 December 2001(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressCatholic Walk
Kinsale
County Cork
Irish

Contact

Websitegraepel.co.uk
Telephone01925 229809
Telephone regionWarrington

Location

Registered AddressUnit 5, Burtonwood Industrial Centre Phipps Lane
Burtonwood
Warrington
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

2 at £1Graepel Perforators & Weavers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£462,870
Cash£225,058
Current Liabilities£559,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 December 2015Delivered on: 23 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Units 15 and 16 (known as units 37 and 54), unit 13 (known as unit 53) and unit 5 burtonwood industrial estate phipps lane burtonwood warrington WA5 4HX.
Outstanding
30 October 1973Delivered on: 8 November 1973
Persons entitled: The Industrial Credit Company LTD

Classification: Deed of mortgage debenture
Secured details: All monies due or to become due from h graepel LTD the chargee on any account whatsoever.
Particulars: 1) fixed & movable plant, machinery & fixtures implements & utensils. 2) all the companies under taking & assets whatsover both present & future including uncalled capital by way of a floating charge.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 March 2019Registered office address changed from Unit 54 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington WA5 4HX to Unit 5, Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington WA5 4HX on 12 March 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
23 December 2015Registration of charge 010743860002, created on 23 December 2015 (17 pages)
23 December 2015Registration of charge 010743860002, created on 23 December 2015 (17 pages)
7 July 2015Appointment of Ms Judith Graepel as a director on 2 June 2015 (2 pages)
7 July 2015Appointment of Ms Judith Graepel as a director on 2 June 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 July 2015Appointment of Ms Judith Graepel as a director on 2 June 2015 (2 pages)
15 June 2015Termination of appointment of Annette Deirdre Marie Graepel as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Annette Deirdre Marie Graepel as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Annette Deirdre Marie Graepel as a director on 2 June 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
8 January 2010Director's details changed for Frederick Harold Graepel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Annette Deirdre Marie Graepel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Frederick Harold Graepel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Annette Deirdre Marie Graepel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Annette Deirdre Marie Graepel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Frederick Harold Graepel on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 31/12/07; full list of members (4 pages)
15 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 January 2002New secretary appointed (2 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 January 1991Return made up to 31/12/90; no change of members (6 pages)
28 January 1991Return made up to 31/12/90; no change of members (6 pages)
31 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
31 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
29 September 1972Incorporation (13 pages)