Risley
Warrington
WA3 6BL
Director Name | Mr Gavin Andrew Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit C3 Taylor Business Park Risley Warrington WA3 6BL |
Director Name | Mr Steven Andrew Meaney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit C3 Taylor Business Park Risley Warrington WA3 6BL |
Director Name | John Robert Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 9 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(5 years, 9 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(5 years, 9 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 | Charles William Henry Beck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 19 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 September 1997(11 years, 1 month 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 | 28 November 2005(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 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(23 years, 5 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 Robert Lee Scott |
---|---|
Status | Resigned |
Appointed | 03 April 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 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 |
---|
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 |
25k at £1 | Mark Stephen 28.57% Ordinary |
---|---|
25k at £1 | Robert Lee Scott 28.57% Ordinary |
20k at £1 | Bernard Hardman 22.86% Ordinary |
17.5k at £1 | John Robert Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,009,182 |
Gross Profit | £5,927,352 |
Net Worth | £5,061,820 |
Cash | £1,775,765 |
Current Liabilities | £4,127,303 |
Latest Accounts | 31 December 2022 (1 year, 4 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, 2 days from now) |
28 February 1994 | Delivered on: 7 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
29 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 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 updates (4 pages) |
30 March 2020 | Cancellation of shares. Statement of capital on 10 January 2020
|
30 March 2020 | Purchase of own shares. (3 pages) |
16 March 2020 | Termination of appointment of Robert Lee Scott as a secretary on 10 January 2020 (1 page) |
16 March 2020 | Change of details for Mr Mark Ian Stephen as a person with significant control on 10 January 2020 (2 pages) |
16 March 2020 | Notification of John Robert Martin as a person with significant control on 10 January 2020 (2 pages) |
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
4 September 2018 | Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Mr Robert Lee Scott as a secretary on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Mr Robert Lee Scott as a secretary on 3 April 2017 (2 pages) |
3 February 2017 | Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017 (2 pages) |
8 November 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
8 November 2016 | Group of companies' accounts made up to 31 December 2015 (24 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 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (19 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 Robert Lee Scott on 30 April 2015 (2 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 Bernard Paul Hardman on 30 April 2015 (2 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 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 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 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 director (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a secretary (1 page) |
31 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
31 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 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 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
15 August 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
20 July 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
20 July 2010 | Accounts for a medium company made up to 31 December 2009 (14 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 (8 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 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 (8 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 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) |
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) |
26 January 2010 | Appointment of Mr Bernard Paul Hardman as a director (2 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
29 May 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
29 May 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
1 August 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
1 August 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 March 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
31 March 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (15 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (15 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
|
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
26 June 2003 | Return made up to 01/05/03; full list of members
|
26 June 2003 | Return made up to 01/05/03; full list of members
|
21 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 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 (8 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 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
|
7 July 1998 | Return made up to 01/05/98; full list of members (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Return made up to 01/05/98; full list of members (7 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
6 May 1997 | Return made up to 01/05/97; full list of members (7 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) |
17 February 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
17 February 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
27 May 1993 | Return made up to 01/05/93; full list of members (7 pages) |
12 May 1993 | Ad 31/03/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
12 May 1993 | Nc inc already adjusted 31/03/93 (1 page) |
5 January 1993 | Full accounts made up to 30 June 1992 (6 pages) |
19 May 1992 | Return made up to 01/05/92; full list of members (7 pages) |
1 April 1992 | Full accounts made up to 30 June 1991 (6 pages) |
29 May 1991 | Return made up to 01/01/91; full list of members (7 pages) |
29 May 1991 | Full accounts made up to 30 June 1990 (5 pages) |
26 June 1990 | Full accounts made up to 30 June 1989 (6 pages) |
18 June 1990 | Return made up to 01/05/90; full list of members (4 pages) |
2 June 1989 | Return made up to 22/05/89; full list of members (4 pages) |
18 August 1988 | Wd 08/07/88 pd 28/01/88--------- £ si 2@1 (1 page) |
14 July 1988 | Accounts made up to 31 March 1988 (7 pages) |
13 July 1988 | Return made up to 11/02/88; full list of members (4 pages) |
13 July 1988 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
28 July 1987 | Registered office changed on 28/07/87 from: 6 bumpers lane sealand industrial estate chester CH1 4LT (1 page) |
16 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages) |
29 July 1986 | Certificate of Incorporation (2 pages) |