Company NameGripple Automation Limited
Company StatusActive
Company Number10069926
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Christopher Paul Bentley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU
Director NameMr Edward John Peter Stubbs
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU
Secretary NameKatherine Bernadette Cullen
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU
Director NameMr Hugh David Facey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU
Director NameMr Mark Paul Steeple
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleAutomation Manager
Country of ResidenceEngland
Correspondence AddressThe Hog Works Hawke Street
Sheffield
S9 2SU
Director NameJohn Joyce
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU
Director NameMr Kirk Michael White
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hog Works Hawke Street
Sheffield
S9 2SU
Director NameMr Darren Richard Beardsmore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Orgreave Place Dorehouse Industrial Estate
Sheffield
S13 9LU

Location

Registered AddressUnit 24 Orgreave Place
Dorehouse Industrial Estate
Sheffield
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

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 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2022Memorandum and Articles of Association (14 pages)
3 August 2022Memorandum and Articles of Association (24 pages)
26 July 2022Appointment of Mr Darren Richard Beardsmore as a director on 21 July 2022 (2 pages)
23 May 2022Director's details changed for Mr Christopher Paul Bentley on 23 May 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of John Joyce as a director on 22 March 2022 (1 page)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Director's details changed for Christopher Paul Bentley on 1 April 2021 (2 pages)
1 April 2021Director's details changed for John Joyce on 1 April 2021 (2 pages)
1 April 2021Director's details changed for John Joyce on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Katherine Bernadette Cullen on 1 April 2021 (1 page)
28 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
12 August 2020Registered office address changed from The Hog Works Hawke Street Sheffield S9 2SU United Kingdom to Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU on 12 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Resolutions
  • RES13 ‐ For the purposes of articles 25, directors conflict of interest authorised 19/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
5 March 2018Cessation of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 21 December 2017 (1 page)
5 March 2018Notification of Gripple Ltd as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Kirk Michael White as a director on 16 November 2017 (1 page)
21 December 2017Termination of appointment of Kirk Michael White as a director on 16 November 2017 (1 page)
13 October 2017Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Director's details changed for Mr Kirk Michael White on 20 July 2017 (2 pages)
20 July 2017Cessation of Glide as a person with significant control on 3 February 2017 (1 page)
20 July 2017Cessation of Gripple Ltd as a person with significant control on 19 July 2016 (1 page)
20 July 2017Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Gripple Ltd as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 13 April 2017 (2 pages)
20 July 2017Cessation of Gripple Ltd as a person with significant control on 19 July 2016 (1 page)
20 July 2017Cessation of Glide as a person with significant control on 3 February 2017 (1 page)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Glide as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 13 April 2017 (2 pages)
20 July 2017Director's details changed for Mr Kirk Michael White on 20 July 2017 (2 pages)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
16 February 2017Appointment of Mr Kirk Michael White as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mr Kirk Michael White as a director on 6 February 2017 (2 pages)
3 January 2017Termination of appointment of Mark Paul Steeple as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Mark Paul Steeple as a director on 21 December 2016 (1 page)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
(1 page)
16 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
(1 page)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Particulars of variation of rights attached to shares (2 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Appointment of Mr Hugh David Facey as a director on 9 August 2016 (2 pages)
9 August 2016Appointment of Mr Hugh David Facey as a director on 9 August 2016 (2 pages)
9 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100,002
(25 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100,002
(25 pages)