Company NameGrosvenor Power Services Limited
DirectorsMark Ian Stephen and Gavin Andrew Allen
Company StatusActive
Company Number01540632
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Previous NameDevaland Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Ian Stephen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(28 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
Director NameMr Gavin Andrew Allen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
Director NameCharles William Henry Beck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Hall Gardens
Flookersbrook Hoole
Chester
CH2 3AB
Wales
Director NameMr John Robert Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Littleton Hall
Littleton Lane Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameAlan Worth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressThe Knoll Dark Lane
Kingsley
Warrington
Cheshire
WA6 8BL
Secretary NameCharles William Henry Beck
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Hall Gardens
Flookersbrook Hoole
Chester
CH2 3AB
Wales
Director NameJohn Robert Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Littleton Hall
Littleton Lane Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameMr Robert Lee Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1/9
Carrington Business Park
Carrington
Urmston,Manchester
M31 4DD
Director NameMr Bernard Paul Hardman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(28 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1/9
Carrington Business Park
Carrington
Urmston,Manchester
M31 4DD
Secretary NameMr Bernard Paul Hardman
StatusResigned
Appointed20 August 2018(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressUnit 1/9
Carrington Business Park
Carrington
Urmston,Manchester
M31 4DD

Contact

Websitegrosvenorpower.co.uk
Email address[email protected]
Telephone0161 7761955
Telephone regionManchester

Location

Registered AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches4 other UK companies use this postal address

Shareholders

97.3k at £1Gps Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,363,253
Gross Profit£5,267,771
Net Worth£4,116,479
Cash£1,060,917
Current Liabilities£3,485,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

11 May 2017Delivered on: 16 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 August 2005Delivered on: 27 August 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 August 2005Delivered on: 27 August 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 December 2000Delivered on: 4 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 1984Delivered on: 27 May 1984
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all propert and assets present and future including book debts uncalled capital.
Outstanding

Filing History

13 February 2024Registration of charge 015406320006, created on 12 February 2024 (14 pages)
2 October 2023Full accounts made up to 31 December 2022 (20 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
17 January 2023Second filing to change the details of Grosvenor Power Group Holdings Limited as a person with significant control (6 pages)
21 October 2022Second filing of Confirmation Statement dated 25 April 2022 (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
1 August 2022Registered office address changed from Unit 1/9 Carrington Business Park Carrington Urmston,Manchester M31 4DD to Unit C3 Taylor Business Park Risley Warrington WA3 6BL on 1 August 2022 (1 page)
9 May 2022Change of details for G.P.S. Holdings Limited as a person with significant control on 7 July 2021
  • ANNOTATION Clarification a second filed PSC05 was registered on 17/01/2023.
(3 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
(5 pages)
25 September 2021Full accounts made up to 31 December 2020 (21 pages)
25 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 March 2021Satisfaction of charge 1 in full (1 page)
22 October 2020Full accounts made up to 31 December 2019 (20 pages)
21 October 2020Director's details changed for Mr Gavin Andrew Allen on 21 October 2020 (2 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Bernard Paul Hardman as a secretary on 10 January 2020 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (18 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (19 pages)
4 September 2018Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page)
4 September 2018Appointment of Mr Gavin Andrew Allen as a director on 20 August 2018 (2 pages)
4 September 2018Appointment of Mr Bernard Paul Hardman as a secretary on 20 August 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Registration of charge 015406320005, created on 11 May 2017 (13 pages)
16 May 2017Registration of charge 015406320005, created on 11 May 2017 (13 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page)
4 November 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
4 November 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 97,300
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 97,300
(4 pages)
14 August 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
14 August 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
6 May 2015Director's details changed for Mr Bernard Paul Hardman on 30 April 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 97,300
(4 pages)
6 May 2015Director's details changed for Mr Robert Lee Scott on 30 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Robert Lee Scott on 30 April 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 97,300
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 97,300
(4 pages)
6 May 2015Director's details changed for Mr Bernard Paul Hardman on 30 April 2015 (2 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 97,300
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 97,300
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 97,300
(5 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
13 August 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
13 August 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Charles Beck as a secretary (1 page)
13 November 2012Termination of appointment of Charles Beck as a director (1 page)
13 November 2012Termination of appointment of Charles Beck as a secretary (1 page)
13 November 2012Termination of appointment of Charles Beck as a director (1 page)
31 July 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
31 July 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
30 September 2011Termination of appointment of John Martin as a director (1 page)
30 September 2011Termination of appointment of John Martin as a director (1 page)
15 August 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
15 August 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
20 July 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
20 July 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
11 May 2010Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages)
11 May 2010Director's details changed for John Robert Martin on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages)
11 May 2010Director's details changed for John Robert Martin on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for John Robert Martin on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 January 2010Appointment of Mr Bernard Paul Hardman as a director (2 pages)
26 January 2010Appointment of Mr Mark Ian Stephen as a director (2 pages)
26 January 2010Appointment of Mr Bernard Paul Hardman as a director (2 pages)
26 January 2010Appointment of Mr Mark Ian Stephen as a director (2 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
3 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
31 March 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
31 March 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
17 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Ad 22/12/03--------- £ si 90000@1=90000 £ ic 7300/97300 (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004£ nc 10000/100000 22/12/03 (1 page)
10 March 2004Ad 22/12/03--------- £ si 90000@1=90000 £ ic 7300/97300 (2 pages)
10 March 2004£ nc 10000/100000 22/12/03 (1 page)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
25 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
7 July 1998Return made up to 01/05/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 01/05/98; full list of members (6 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
6 May 1997Return made up to 01/05/97; full list of members (6 pages)
6 May 1997Return made up to 01/05/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1996Return made up to 01/05/96; no change of members (5 pages)
30 May 1996Return made up to 01/05/96; no change of members (5 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1996Secretary's particulars changed;director's particulars changed (1 page)
21 April 1996Secretary's particulars changed;director's particulars changed (1 page)
11 May 1995Return made up to 01/05/95; full list of members (14 pages)
11 May 1995Return made up to 01/05/95; full list of members (14 pages)
16 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
16 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 July 1987Registered office changed on 31/07/87 from: bumpers lane sealand industrial estate chester CH1 4LT (1 page)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
22 January 1981Certificate of incorporation (1 page)
22 January 1981Certificate of incorporation (1 page)