About

Registered Number: 01074386
Date of Incorporation: 29/09/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5, Burtonwood Industrial Centre Phipps Lane, Burtonwood, Warrington, WA5 4HX,

 

Graepel Perforators Ltd was registered on 29 September 1972 and has its registered office in Warrington. We do not know the number of employees at this organisation. Graepel, Frederick Harold, Graepel, Judith, Arnopp, Margaret, Graepel, Annette Deirdre Marie, Graepel, Friedrich Claudius, Kerrisk, Marie, Kerrisk, Patrick Joseph are listed as the directors of Graepel Perforators Ltd. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAEPEL, Frederick Harold 01 October 2007 - 1
GRAEPEL, Judith 02 June 2015 - 1
GRAEPEL, Annette Deirdre Marie N/A 02 June 2015 1
GRAEPEL, Friedrich Claudius N/A 08 September 2001 1
KERRISK, Marie 01 January 2001 01 October 2007 1
KERRISK, Patrick Joseph N/A 14 July 2000 1
Secretary Name Appointed Resigned Total Appointments
ARNOPP, Margaret N/A 06 December 2001 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 12 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 21 January 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 19 December 1986
NEWINC - New incorporation documents 29 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

Deed of mortgage debenture 30 October 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.