Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRADE PRODUCTS LIMITED
Company Information for

GRADE PRODUCTS LIMITED

8 VULCAN COURT, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FW,
Company Registration Number
01515123
Private Limited Company
Active

Company Overview

About Grade Products Ltd
GRADE PRODUCTS LIMITED was founded on 1980-09-01 and has its registered office in Coalville. The organisation's status is listed as "Active". Grade Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRADE PRODUCTS LIMITED
 
Legal Registered Office
8 VULCAN COURT
HERMITAGE INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3FW
Other companies in LE67
 
Previous Names
GRADE PACKAGING LIMITED31/12/2012
Filing Information
Company Number 01515123
Company ID Number 01515123
Date formed 1980-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428624148  
Last Datalog update: 2024-05-05 10:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADE PRODUCTS LIMITED
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 GRADE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
LYNN KEREN GHERSON
Company Secretary 1995-08-16
ELEANOR ESTHER JACOBSON
Director 1994-06-26
LEON MARLOW KUTISKER JACOBSON
Director 1999-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ESTHER JACOBSON
Company Secretary 1992-06-26 1995-08-16
GRAHAM LLOYD THOMAS
Director 1994-06-26 1995-08-16
GRAHAM LLOYD THOMAS
Company Secretary 1992-06-26 1994-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN KEREN GHERSON GRADE PACKAGING LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ELEANOR ESTHER JACOBSON GRADE PACKAGING LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
LEON MARLOW KUTISKER JACOBSON GRADE PACKAGING LIMITED Director 2006-04-12 CURRENT 2006-04-12 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
2024-04-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-26CH01Director's details changed for Mr Leon Marlow Kutisker Jacobson on 2020-06-26
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR ESTHER JACOBSON
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON MARLOW KUTISKER JACOBSON
2017-04-25AD02Register inspection address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNN KEREN GHERSON on 2017-04-13
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-12AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-30AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-30AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-05AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31RES15CHANGE OF NAME 07/12/2012
2012-12-31CERTNMCompany name changed grade packaging LIMITED\certificate issued on 31/12/12
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-09AR0126/06/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0126/06/11 ANNUAL RETURN FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON MARLOW KUTISKER JACOBSON / 26/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ESTHER JACOBSON / 26/06/2011
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-14AR0126/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN KEREN GHERSON / 26/06/2010
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN KEREN GHERSON / 15/12/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-08-08363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-17363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-20363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-22363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/02
2002-07-24363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-05-30RES14CAPITALISE £20000.00 25/03/02
2002-05-3088(2)RAD 25/03/02--------- £ SI 10000@1=10000 £ IC 40000/50000
2002-05-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-3088(2)RAD 25/03/02--------- £ SI 10000@1=10000 £ IC 30000/40000
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/01
2001-08-02363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-07363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: SERVICE HOUSE SPRING ROAD IBSTOCK LEICESTERSHIRE LE67 6LR
1999-07-13363aRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-06-21288aNEW DIRECTOR APPOINTED
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-04363aRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-17363aRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-08363aRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-30288DIRECTOR RESIGNED
1995-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-10363xRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-07-06363xRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-06-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-07-20363xRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1993-04-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to GRADE PRODUCTS 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 GRADE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-11-01 Satisfied CENTURY FACTORS LIMITED.
MORTGAGE DEBENTURE 1987-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1985-07-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRADE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of GRADE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADE PRODUCTS LIMITED
Trademarks
We have not found any records of GRADE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADE PRODUCTS 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 (22290 - Manufacture of other plastic products) as GRADE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRADE PRODUCTS 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 GRADE PRODUCTS 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 GRADE PRODUCTS 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.