Company NameBW Integrated Systems (Labeling) UK Limited
Company StatusActive
Company Number07232277
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NameAccraply Europe Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Simon Philip Lunn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank Industrial Estate Gilchrist Road
Irlam
Manchester
M44 5AY
Secretary NameJeffrey Scott Hanson
StatusCurrent
Appointed12 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address8020 Forsyth Boulevard St Louis
Missouri 63105
United States
Director NameJeffrey Scott Hanson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2020(10 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri
63105
Director NameMr William Kyle Chapman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RolePresident, Barry-Wehmiller
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank Industrial Estate Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr James William Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleNon-Applicable
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri 63105
United States
Director NameMr Robin G Leonard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RolePresident Of Accraply
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri
63105
Director NameMr Robert Hall Chapman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri 63105
United States
Director NameMr Gregory Loran Coonrod
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleVp And Corp.Controller
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri 63105
United States
Secretary NameMr James W Lawson
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri
63105
Director NameMr Simon David Lagoe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Lilac Grove
Beeston
Nottingham
Nottinghamshire
NG9 1PF
Director NameMr Peter David Nicholson
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Plough Corner, Weeley Road
Little Clacton
Clacton-On-Sea
Essex
CO16 9EU
Director NameMr Seamus Joseph Lafferty
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 June 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address3829 Linden Drive East
Medina
Minnesota
55340
Director NameMr William Tyler Kuhn
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri
63105
Secretary NameMr William Tyler Kuhn
StatusResigned
Appointed07 January 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2020)
RoleCompany Director
Correspondence Address8020 Forsyth Boulevard
St Louis
Missouri
63105
Director NameMr Michael John Redwood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthbank Industrial Estate Gilchrist Road
Irlam
Manchester
M44 5AY

Contact

Websitewww.accraply.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNorthbank Industrial Estate
Gilchrist Road
Irlam
Manchester
M44 5AY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

1000 at £1Barry-wehmiller Euro Holdings S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£4,116,073
Gross Profit-£18,858
Net Worth-£1,763,926
Cash£3,781
Current Liabilities£1,856,564

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 April 2024 (1 week, 5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

15 November 2023Company name changed accraply europe LIMITED\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
(3 pages)
26 June 2023Appointment of Mr William Kyle Chapman as a director on 23 June 2023 (2 pages)
26 June 2023Termination of appointment of Gregory Loran Coonrod as a director on 23 June 2023 (1 page)
23 June 2023Termination of appointment of Seamus Joseph Lafferty as a director on 23 June 2023 (1 page)
23 June 2023Termination of appointment of Robert Hall Chapman as a director on 23 June 2023 (1 page)
23 June 2023Termination of appointment of Michael John Redwood as a director on 23 June 2023 (1 page)
20 May 2023Full accounts made up to 30 September 2022 (23 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
24 April 2023Change of details for Mr Robert Hall Chapman as a person with significant control on 22 April 2023 (2 pages)
27 April 2022Full accounts made up to 30 September 2021 (25 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
12 August 2021Director's details changed for Mr Michael John Redwood on 31 July 2021 (2 pages)
27 April 2021Full accounts made up to 30 September 2020 (25 pages)
26 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
14 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 5,701,000
(3 pages)
19 June 2020Registered office address changed from 2 Kennedy Way Clacton-on-Sea Essex CO15 4AB England to Northbank Industrial Estate Gilchrist Road Irlam Manchester M44 5AY on 19 June 2020 (1 page)
4 May 2020Appointment of Jeffrey Scott Hanson as a secretary on 12 February 2020 (2 pages)
4 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 May 2020Termination of appointment of William Tyler Kuhn as a secretary on 12 February 2020 (1 page)
23 April 2020Termination of appointment of William Tyler Kuhn as a director on 12 February 2020 (1 page)
23 April 2020Appointment of Jeffrey Scott Hanson as a director on 21 April 2020 (2 pages)
18 February 2020Full accounts made up to 30 September 2019 (25 pages)
24 June 2019Full accounts made up to 30 September 2018 (25 pages)
25 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
14 November 2018Termination of appointment of Peter David Nicholson as a director on 15 October 2018 (1 page)
14 November 2018Appointment of Mr Simon Philip Lunn as a director on 15 October 2018 (2 pages)
25 July 2018Registered office address changed from Hall Works Church Road Brightlingsea Colchester Essex CO7 0RZ to 2 Kennedy Way Clacton-on-Sea Essex CO15 4AB on 25 July 2018 (1 page)
3 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
25 April 2018Accounts for a small company made up to 30 September 2017 (10 pages)
4 August 2017Notification of Robert Hall Chapman as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Robert Hall Chapman as a person with significant control on 4 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
3 May 2016Termination of appointment of Simon David Lagoe as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Redwood as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Redwood as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Simon David Lagoe as a director on 30 April 2016 (1 page)
4 August 2015Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages)
4 August 2015Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages)
4 August 2015Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages)
4 August 2015Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages)
4 August 2015Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages)
4 August 2015Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
8 May 2015Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages)
8 May 2015Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages)
8 May 2015Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages)
8 May 2015Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages)
8 May 2015Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages)
8 May 2015Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages)
7 May 2015Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages)
5 May 2015Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page)
5 May 2015Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page)
5 May 2015Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page)
5 May 2015Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page)
5 May 2015Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page)
5 May 2015Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page)
5 May 2015Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page)
5 May 2015Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page)
5 May 2015Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(8 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(8 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(8 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(8 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
29 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
21 June 2011Director's details changed for Mr Gregory Loran Coonrod on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Robin G Leonard on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Robert Hall Chapman on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Robert Hall Chapman on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Gregory Loran Coonrod on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Robin G Leonard on 13 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
22 July 2010Registered office address changed from 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF England on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF England on 22 July 2010 (2 pages)
13 July 2010Appointment of a director (3 pages)
13 July 2010Appointment of a director (3 pages)
13 July 2010Appointment of a director (3 pages)
13 July 2010Appointment of Simon David Lagoe as a director (3 pages)
13 July 2010Appointment of Simon David Lagoe as a director (3 pages)
13 July 2010Appointment of a director (3 pages)
13 July 2010Appointment of a director (3 pages)
13 July 2010Appointment of a director (3 pages)
22 April 2010Incorporation (25 pages)
22 April 2010Incorporation (25 pages)