Company NameG.P.S. Holdings Limited
Company StatusActive
Company Number02041457
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Ian Stephen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(23 years, 5 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
Appointed01 January 2017(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
Director NameMr Steven Andrew Meaney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
Director NameJohn Robert Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 9 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(5 years, 9 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(5 years, 9 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 NameCharles William Henry Beck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 9 months after company formation)
Appointment Duration19 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 September 1997(11 years, 1 month 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
Appointed28 November 2005(19 years, 4 months after company formation)
Appointment Duration11 years, 4 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(23 years, 5 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 Robert Lee Scott
StatusResigned
Appointed03 April 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressUnit 1/9
Carrington Business Park
Carrington, Urmston
Manchester
M31 4DD

Contact

Websitegrosvenorpower.co.uk

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

25k at £1Mark Stephen
28.57%
Ordinary
25k at £1Robert Lee Scott
28.57%
Ordinary
20k at £1Bernard Hardman
22.86%
Ordinary
17.5k at £1John Robert Martin
20.00%
Ordinary

Financials

Year2014
Turnover£18,009,182
Gross Profit£5,927,352
Net Worth£5,061,820
Cash£1,775,765
Current Liabilities£4,127,303

Accounts

Latest Accounts31 December 2022 (1 year, 4 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, 2 days from now)

Charges

28 February 1994Delivered 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

Filing History

29 October 2020Group of companies' accounts made up to 31 December 2019 (24 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 updates (4 pages)
30 March 2020Cancellation of shares. Statement of capital on 10 January 2020
  • GBP 57,500
(6 pages)
30 March 2020Purchase of own shares. (3 pages)
16 March 2020Termination of appointment of Robert Lee Scott as a secretary on 10 January 2020 (1 page)
16 March 2020Change of details for Mr Mark Ian Stephen as a person with significant control on 10 January 2020 (2 pages)
16 March 2020Notification of John Robert Martin as a person with significant control on 10 January 2020 (2 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
4 September 2018Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 April 2017Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Mr Robert Lee Scott as a secretary on 3 April 2017 (2 pages)
28 April 2017Termination of appointment of Robert Lee Scott as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Mr Robert Lee Scott as a secretary on 3 April 2017 (2 pages)
3 February 2017Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017 (2 pages)
3 February 2017Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017 (2 pages)
8 November 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
8 November 2016Group of companies' accounts made up to 31 December 2015 (24 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 87,500
(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 87,500
(4 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (19 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 87,500
(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 87,500
(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 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 87,500
(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 Bernard Paul Hardman on 30 April 2015 (2 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (19 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 87,500
(6 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 87,500
(6 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 87,500
(6 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 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 87,500
(4 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 87,500
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
10 June 2013Resolutions
  • RES13 ‐ Terms of contract 30/05/2013
(1 page)
10 June 2013Resolutions
  • RES13 ‐ Terms of contract 30/05/2013
(1 page)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 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 director (1 page)
13 November 2012Termination of appointment of Charles Beck as a secretary (1 page)
31 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
31 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 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 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
15 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 July 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
20 July 2010Accounts for a medium company made up to 31 December 2009 (14 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 (8 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 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 (8 pages)
11 May 2010Director's details changed for Robert Lee Scott on 1 May 2010 (2 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)
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)
26 January 2010Appointment of Mr Bernard Paul Hardman as a director (2 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
29 May 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
29 May 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 01/05/08; full list of members (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (5 pages)
1 August 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
1 August 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
31 March 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
31 March 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (15 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (15 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)
24 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
26 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 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 (8 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 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)
7 July 1998Return made up to 01/05/98; full list of members (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Return made up to 01/05/98; full list of members (7 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (3 pages)
4 December 1997Director resigned (1 page)
6 May 1997Return made up to 01/05/97; full list of members (7 pages)
6 May 1997Return made up to 01/05/97; full list of members (7 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)
17 February 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 May 1994Return made up to 01/05/94; full list of members (7 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
17 February 1994Accounts for a small company made up to 30 June 1993 (6 pages)
27 May 1993Return made up to 01/05/93; full list of members (7 pages)
12 May 1993Ad 31/03/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1993Nc inc already adjusted 31/03/93 (1 page)
5 January 1993Full accounts made up to 30 June 1992 (6 pages)
19 May 1992Return made up to 01/05/92; full list of members (7 pages)
1 April 1992Full accounts made up to 30 June 1991 (6 pages)
29 May 1991Return made up to 01/01/91; full list of members (7 pages)
29 May 1991Full accounts made up to 30 June 1990 (5 pages)
26 June 1990Full accounts made up to 30 June 1989 (6 pages)
18 June 1990Return made up to 01/05/90; full list of members (4 pages)
2 June 1989Return made up to 22/05/89; full list of members (4 pages)
18 August 1988Wd 08/07/88 pd 28/01/88--------- £ si 2@1 (1 page)
14 July 1988Accounts made up to 31 March 1988 (7 pages)
13 July 1988Return made up to 11/02/88; full list of members (4 pages)
13 July 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
28 July 1987Registered office changed on 28/07/87 from: 6 bumpers lane sealand industrial estate chester CH1 4LT (1 page)
16 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
29 July 1986Certificate of Incorporation (2 pages)