Irlam
Manchester
M44 5AY
Secretary Name | Jeffrey Scott Hanson |
---|---|
Status | Current |
Appointed | 12 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 United States |
Director Name | Jeffrey Scott Hanson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2020(10 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 |
Director Name | Mr William Kyle Chapman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | President, Barry-Wehmiller |
Country of Residence | United Kingdom |
Correspondence Address | Northbank Industrial Estate Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Mr James William Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Non-Applicable |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 United States |
Director Name | Mr Robin G Leonard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | President Of Accraply |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 |
Director Name | Mr Robert Hall Chapman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 United States |
Director Name | Mr Gregory Loran Coonrod |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Vp And Corp.Controller |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 United States |
Secretary Name | Mr James W Lawson |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 |
Director Name | Mr Simon David Lagoe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF |
Director Name | Mr Peter David Nicholson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Plough Corner, Weeley Road Little Clacton Clacton-On-Sea Essex CO16 9EU |
Director Name | Mr Seamus Joseph Lafferty |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 June 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3829 Linden Drive East Medina Minnesota 55340 |
Director Name | Mr William Tyler Kuhn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 |
Secretary Name | Mr William Tyler Kuhn |
---|---|
Status | Resigned |
Appointed | 07 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 8020 Forsyth Boulevard St Louis Missouri 63105 |
Director Name | Mr Michael John Redwood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northbank Industrial Estate Gilchrist Road Irlam Manchester M44 5AY |
Website | www.accraply.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Northbank Industrial Estate Gilchrist Road Irlam Manchester M44 5AY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
1000 at £1 | Barry-wehmiller Euro Holdings S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,116,073 |
Gross Profit | -£18,858 |
Net Worth | -£1,763,926 |
Cash | £3,781 |
Current Liabilities | £1,856,564 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
15 November 2023 | Company name changed accraply europe LIMITED\certificate issued on 15/11/23
|
---|---|
26 June 2023 | Appointment of Mr William Kyle Chapman as a director on 23 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Gregory Loran Coonrod as a director on 23 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Seamus Joseph Lafferty as a director on 23 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Robert Hall Chapman as a director on 23 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Michael John Redwood as a director on 23 June 2023 (1 page) |
20 May 2023 | Full accounts made up to 30 September 2022 (23 pages) |
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
24 April 2023 | Change of details for Mr Robert Hall Chapman as a person with significant control on 22 April 2023 (2 pages) |
27 April 2022 | Full accounts made up to 30 September 2021 (25 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
12 August 2021 | Director's details changed for Mr Michael John Redwood on 31 July 2021 (2 pages) |
27 April 2021 | Full accounts made up to 30 September 2020 (25 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
14 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
19 June 2020 | Registered 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 2020 | Appointment of Jeffrey Scott Hanson as a secretary on 12 February 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of William Tyler Kuhn as a secretary on 12 February 2020 (1 page) |
23 April 2020 | Termination of appointment of William Tyler Kuhn as a director on 12 February 2020 (1 page) |
23 April 2020 | Appointment of Jeffrey Scott Hanson as a director on 21 April 2020 (2 pages) |
18 February 2020 | Full accounts made up to 30 September 2019 (25 pages) |
24 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Peter David Nicholson as a director on 15 October 2018 (1 page) |
14 November 2018 | Appointment of Mr Simon Philip Lunn as a director on 15 October 2018 (2 pages) |
25 July 2018 | Registered 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 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
25 April 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
4 August 2017 | Notification of Robert Hall Chapman as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Robert Hall Chapman as a person with significant control on 4 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
28 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | Termination of appointment of Simon David Lagoe as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Redwood as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Redwood as a director on 30 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Simon David Lagoe as a director on 30 April 2016 (1 page) |
4 August 2015 | Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages) |
4 August 2015 | Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages) |
4 August 2015 | Director's details changed for Mr Seamus Joseph Lafferty on 1 October 2014 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter David Nicholson on 1 October 2014 (2 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
8 May 2015 | Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Seamus Joseph Lafferty as a director on 1 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Peter David Nicholson as a director on 1 October 2014 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a director on 7 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr William Tyler Kuhn as a secretary on 7 January 2015 (2 pages) |
5 May 2015 | Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page) |
5 May 2015 | Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page) |
5 May 2015 | Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Robin G Leonard as a director on 1 October 2014 (1 page) |
5 May 2015 | Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page) |
5 May 2015 | Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page) |
5 May 2015 | Termination of appointment of James William Lawson as a director on 7 January 2015 (1 page) |
5 May 2015 | Termination of appointment of James W Lawson as a secretary on 7 January 2015 (1 page) |
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
29 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
29 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Gregory Loran Coonrod on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Robin G Leonard on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Robert Hall Chapman on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Robert Hall Chapman on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Gregory Loran Coonrod on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Robin G Leonard on 13 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr James W Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr James William Lawson on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robin G Leonard on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert Hall Chapman on 8 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Gregory Loran Coonrod on 8 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
22 July 2010 | Registered office address changed from 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF England on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF England on 22 July 2010 (2 pages) |
13 July 2010 | Appointment of a director (3 pages) |
13 July 2010 | Appointment of a director (3 pages) |
13 July 2010 | Appointment of a director (3 pages) |
13 July 2010 | Appointment of Simon David Lagoe as a director (3 pages) |
13 July 2010 | Appointment of Simon David Lagoe as a director (3 pages) |
13 July 2010 | Appointment of a director (3 pages) |
13 July 2010 | Appointment of a director (3 pages) |
13 July 2010 | Appointment of a director (3 pages) |
22 April 2010 | Incorporation (25 pages) |
22 April 2010 | Incorporation (25 pages) |