Risley
Warrington
WA3 6BL
Director Name | Mr Gavin Andrew Allen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Manager |
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 | 17 March 1994(same day as company formation) |
Role | Chartered Accountant |
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 | 17 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Littleton Hall Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Secretary Name | Charles William Henry Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Old Hall Gardens Flookersbrook Hoole Chester CH2 3AB Wales |
Director Name | Mr Peter Michael Broadbent |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Canal Bank Lymm Cheshire WA13 9NR |
Secretary Name | Gillian Ruth Odline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 2 Scotsmill House 191a Flixton Road Manchester Greater Manchester M41 5EE |
Director Name | Mr Dexter Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aveley Close Paddington Warrington Cheshire WA1 3UD |
Secretary Name | Mr Charles William Henry Beck |
---|---|
Status | Resigned |
Appointed | 01 April 2010(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2012) |
Role | Company Director |
Correspondence Address | 4 Old Hall Gardens Hoole Chester Cheshire CH2 3AB Wales |
Director Name | Mr Robert Lee Scott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grosvenoroil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7761950 |
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 |
32.5k at £1 | Gps Holdings LTD 92.86% Ordinary |
---|---|
2.5k at £1 | Peter Michael Broadbent 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,950 |
Cash | £640,916 |
Current Liabilities | £928,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
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. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2000 | Delivered on: 21 December 2000 Persons entitled: Hsbc Invoice Finance (UK) LTD 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 whether arising under an agreement for the purchase of debts or otherwise. 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 |
18 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 17 March 2022 (3 pages) |
20 October 2022 | Change of details for G.P.S. Holdings Limited as a person with significant control on 1 January 2022 (2 pages) |
20 October 2022 | Change of details for Grosvenor Power Group Holdings Limited as a person with significant control on 1 August 2022 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 August 2022 | Registered office address changed from Carrington Business Park Carrington Manchester M31 4DD to Unit C3 Taylor Business Park Risley Warrington WA3 6BL on 1 August 2022 (1 page) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates
|
16 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 October 2020 | Director's details changed for Mr Gavin Andrew Allen on 21 October 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 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) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Appointment of Mr Gavin Andrew Allen as a director (2 pages) |
2 June 2014 | Appointment of Mr Gavin Andrew Allen as a director (2 pages) |
1 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 March 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 | Termination of appointment of Dexter Cook as a director (1 page) |
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Dexter Cook as a director (1 page) |
4 September 2013 | Appointment of Mr Robert Lee Scott as a director (2 pages) |
4 September 2013 | Appointment of Mr Robert Lee Scott as a director (2 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Appointment of Mr Mark Ian Stephen as a director (2 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 | Appointment of Mr Mark Ian Stephen as a director (2 pages) |
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 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Gillian Odline as a secretary (1 page) |
13 April 2010 | Appointment of Mr Dexter Cook as a director (2 pages) |
13 April 2010 | Termination of appointment of Gillian Odline as a secretary (1 page) |
13 April 2010 | Appointment of Mr Dexter Cook as a director (2 pages) |
13 April 2010 | Appointment of Mr Charles William Henry Beck as a secretary (1 page) |
13 April 2010 | Appointment of Mr Charles William Henry Beck as a secretary (1 page) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
15 April 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
18 June 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
3 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
29 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 17/03/05; full list of members (2 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 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
16 April 2004 | Return made up to 17/03/04; full list of members
|
16 April 2004 | Return made up to 17/03/04; full list of members
|
10 March 2004 | Ad 22/12/03--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
10 March 2004 | £ nc 10000/35000 22/12/03 (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Ad 22/12/03--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | £ nc 10000/35000 22/12/03 (1 page) |
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) |
11 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
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) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 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 17/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | 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) |
28 April 2000 | Return made up to 17/03/00; full list of members
|
28 April 2000 | Return made up to 17/03/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 17/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 17/03/99; no change of members (4 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) |
12 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 17/03/97; full list of members (7 pages) |
1 May 1997 | Return made up to 17/03/97; full list of members (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | Return made up to 17/03/96; full list of members (7 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) |
21 April 1996 | Return made up to 17/03/96; full list of members (7 pages) |
20 July 1995 | Return made up to 17/03/95; full list of members (14 pages) |
20 July 1995 | Return made up to 17/03/95; full list of members (14 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 April 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 April 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
17 March 1994 | Incorporation (14 pages) |
17 March 1994 | Incorporation (14 pages) |