Risley
Warrington
WA3 6BL
Director Name | Mr Gavin Andrew Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C3 Taylor Business Park Risley Warrington WA3 6BL |
Director Name | Charles William Henry Beck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Hall Gardens Flookersbrook Hoole Chester CH2 3AB Wales |
Director Name | Mr John Robert Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Littleton Hall Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Director Name | Alan Worth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | The Knoll Dark Lane Kingsley Warrington Cheshire WA6 8BL |
Secretary Name | Charles William Henry Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Hall Gardens Flookersbrook Hoole Chester CH2 3AB Wales |
Director Name | John Robert Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Littleton Hall Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Director Name | Mr Robert Lee Scott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1/9 Carrington Business Park Carrington Urmston,Manchester M31 4DD |
Director Name | Mr Bernard Paul Hardman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1/9 Carrington Business Park Carrington Urmston,Manchester M31 4DD |
Secretary Name | Mr Bernard Paul Hardman |
---|---|
Status | Resigned |
Appointed | 20 August 2018(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Unit 1/9 Carrington Business Park Carrington Urmston,Manchester M31 4DD |
Website | grosvenorpower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7761955 |
Telephone region | Manchester |
Registered Address | Unit C3 Taylor Business Park Risley Warrington WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 4 other UK companies use this postal address |
97.3k at £1 | Gps Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,363,253 |
Gross Profit | £5,267,771 |
Net Worth | £4,116,479 |
Cash | £1,060,917 |
Current Liabilities | £3,485,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 August 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1984 | Delivered 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 |
13 February 2024 | Registration of charge 015406320006, created on 12 February 2024 (14 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
17 January 2023 | Second filing to change the details of Grosvenor Power Group Holdings Limited as a person with significant control (6 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 25 April 2022 (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 August 2022 | Registered 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 2022 | Change of details for G.P.S. Holdings Limited as a person with significant control on 7 July 2021
|
9 May 2022 | Confirmation statement made on 25 April 2022 with updates
|
25 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
25 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 March 2021 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
21 October 2020 | Director's details changed for Mr Gavin Andrew Allen on 21 October 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Bernard Paul Hardman as a secretary on 10 January 2020 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 September 2018 | Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Gavin Andrew Allen as a director on 20 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Bernard Paul Hardman as a secretary on 20 August 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 May 2017 | Registration of charge 015406320005, created on 11 May 2017 (13 pages) |
16 May 2017 | Registration of charge 015406320005, created on 11 May 2017 (13 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page) |
4 November 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
4 November 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 August 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
14 August 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
6 May 2015 | Director's details changed for Mr Bernard Paul Hardman on 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Robert Lee Scott on 30 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Robert Lee Scott on 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Bernard Paul Hardman on 30 April 2015 (2 pages) |
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
13 August 2013 | Accounts for a medium company made up to 31 December 2012 (13 pages) |
13 August 2013 | Accounts for a medium company made up to 31 December 2012 (13 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Charles Beck as a secretary (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a director (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a secretary (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a director (1 page) |
31 July 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
31 July 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Termination of appointment of John Martin as a director (1 page) |
30 September 2011 | Termination of appointment of John Martin as a director (1 page) |
15 August 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
15 August 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
20 July 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
20 July 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
11 May 2010 | Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Martin on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Martin on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Robert Lee Scott on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for John Robert Martin on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Appointment of Mr Bernard Paul Hardman as a director (2 pages) |
26 January 2010 | Appointment of Mr Mark Ian Stephen as a director (2 pages) |
26 January 2010 | Appointment of Mr Bernard Paul Hardman as a director (2 pages) |
26 January 2010 | Appointment of Mr Mark Ian Stephen as a director (2 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
3 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
31 March 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
31 March 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
17 August 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 August 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Return made up to 01/05/04; full list of members
|
10 March 2004 | Ad 22/12/03--------- £ si 90000@1=90000 £ ic 7300/97300 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | £ nc 10000/100000 22/12/03 (1 page) |
10 March 2004 | Ad 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 2004 | Resolutions
|
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
25 June 2003 | Return made up to 01/05/03; full list of members
|
25 June 2003 | Return made up to 01/05/03; full list of members
|
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members
|
20 May 1999 | Return made up to 01/05/99; no change of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
7 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
6 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
30 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
16 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
16 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
31 July 1987 | Registered office changed on 31/07/87 from: bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
22 January 1981 | Certificate of incorporation (1 page) |
22 January 1981 | Certificate of incorporation (1 page) |