Background WavePink WaveYellow Wave

WALLABY GRIP LIMITED (00046253)

WALLABY GRIP LIMITED (00046253) is an active UK company. incorporated on 12 December 1895. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALLABY GRIP LIMITED has been registered for 130 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
00046253
Status
active
Type
ltd
Incorporated
12 December 1895
Age
130 years
Address
Pilot Way, Coventry, CV7 9JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLABY GRIP LIMITED

WALLABY GRIP LIMITED is an active company incorporated on 12 December 1895 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALLABY GRIP LIMITED was registered 130 years ago.(SIC: 74990)

Status

active

Active since 130 years ago

Company No

00046253

LTD Company

Age

130 Years

Incorporated 12 December 1895

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MEGGITT OVERSEAS LIMITED
From: 5 June 1989To: 5 October 1995
BESTOBELL OVERSEAS LIMITED
From: 12 December 1895To: 5 June 1989
Contact
Address

Pilot Way Ansty Business Park Coventry, CV7 9JU,

Previous Addresses

Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW
From: 12 December 1895To: 1 April 2020
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 12
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Jan 19
Director Left
Jan 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
Jan 21
Funding Round
Jan 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
13
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PARKER, Robert David

Active
Ansty Business Park, CoventryCV7 9JU
Born September 1974
Director
Appointed 26 Feb 2024

WEIR, Jennifer Jane Rosemary

Active
Ansty Business Park, CoventryCV7 9JU
Born May 1969
Director
Appointed 11 Apr 2024

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Secretary
Appointed N/A
Resigned 01 Nov 2006

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 12 Sept 2022

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Secretary
Appointed 01 Nov 2006
Resigned 28 Oct 2016

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed N/A
Resigned 31 May 2007

ELLINOR, Graham Mark

Resigned
Ansty Business Park, CoventryCV7 9JU
Born March 1964
Director
Appointed 12 Sept 2022
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Ansty Business Park, CoventryCV7 9JU
Born August 1970
Director
Appointed 12 Sept 2022
Resigned 18 Dec 2024

FORDER, Michael Edward

Resigned
Canterbury Cottage, BroadstoneBH18 9DE
Born September 1953
Director
Appointed 23 Nov 1992
Resigned 27 Nov 1992

GREEN, Philip Ernest

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 19 Jul 1994
Resigned 31 Dec 2019

HILL, Brian Lionel

Resigned
Northwood House, FordingbridgeSP6 2PL
Born December 1935
Director
Appointed N/A
Resigned 31 Dec 1991

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2022

SHAW, Malcolm Selwyn

Resigned
The Nash Love Lane, Sturminster NewtonDT10 1PT
Born May 1933
Director
Appointed N/A
Resigned 31 May 1994

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 28 Feb 2015
Resigned 12 Sept 2022

TWIGGER, Terence

Resigned
The Walled Garden Holly Hill Lane, SouthamptonSO31 7AH
Born November 1949
Director
Appointed 27 May 1994
Resigned 19 Jul 1994

WOODHEAD, Graham Geoffrey

Resigned
Hammer Cottage, Abinger HammerRH5 6QX
Born May 1931
Director
Appointed N/A
Resigned 25 May 1995

YOUNG, Mark Lees

Resigned
Atlantic House, Aviation Park, Airport, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 01 Nov 2006
Resigned 28 Feb 2015

Persons with significant control

1

Ansty Business Park, CoventryCV7 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Legacy
30 September 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2008
123Notice of Increase in Nominal Capital
Resolution
31 December 2008
RESOLUTIONSResolutions
Resolution
28 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Legacy
27 December 2007
88(2)R88(2)R
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
25 April 2007
88(2)R88(2)R
Legacy
7 March 2007
123Notice of Increase in Nominal Capital
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Legacy
20 January 2006
88(2)R88(2)R
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
27 January 2004
AUDAUD
Legacy
5 January 2004
88(2)R88(2)R
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
10 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
1 August 1991
363aAnnual Return
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
4 July 1989
287Change of Registered Office
Certificate Change Of Name Company
2 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Made Up Date
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Resolution
30 November 1987
RESOLUTIONSResolutions
Auditors Resignation Company
10 November 1987
AUDAUD
Legacy
9 November 1987
288288
Legacy
27 April 1987
287Change of Registered Office
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
30 June 1986
288288