Company NameGrosvenor Oil Services Ltd.
DirectorsMark Ian Stephen and Gavin Andrew Allen
Company StatusActive
Company Number02909421
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Mark Ian Stephen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
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
Appointed02 June 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Manager
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
Appointed17 March 1994(same day as company formation)
RoleChartered Accountant
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
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Littleton Hall
Littleton Lane Littleton
Chester
Cheshire
CH3 7DJ
Wales
Secretary NameCharles William Henry Beck
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Old Hall Gardens
Flookersbrook Hoole
Chester
CH2 3AB
Wales
Director NameMr Peter Michael Broadbent
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Canal Bank
Lymm
Cheshire
WA13 9NR
Secretary NameGillian Ruth Odline
NationalityBritish
StatusResigned
Appointed31 May 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2 Scotsmill House
191a Flixton Road
Manchester
Greater Manchester
M41 5EE
Director NameMr Dexter Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aveley Close
Paddington
Warrington
Cheshire
WA1 3UD
Secretary NameMr Charles William Henry Beck
StatusResigned
Appointed01 April 2010(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2012)
RoleCompany Director
Correspondence Address4 Old Hall Gardens
Hoole
Chester
Cheshire
CH2 3AB
Wales
Director NameMr Robert Lee Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCarrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrosvenoroil.co.uk
Email address[email protected]
Telephone0161 7761950
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

32.5k at £1Gps Holdings LTD
92.86%
Ordinary
2.5k at £1Peter Michael Broadbent
7.14%
Ordinary

Financials

Year2014
Net Worth£782,950
Cash£640,916
Current Liabilities£928,978

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

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. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered 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

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
21 October 2022Second filing of Confirmation Statement dated 17 March 2022 (3 pages)
20 October 2022Change of details for G.P.S. Holdings Limited as a person with significant control on 1 January 2022 (2 pages)
20 October 2022Change of details for Grosvenor Power Group Holdings Limited as a person with significant control on 1 August 2022 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 August 2022Registered 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 2022Confirmation statement made on 17 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 21/10/2022
(4 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 October 2020Director's details changed for Mr Gavin Andrew Allen on 21 October 2020 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
24 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 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)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 35,000
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 35,000
(4 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 35,000
(4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 35,000
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Appointment of Mr Gavin Andrew Allen as a director (2 pages)
2 June 2014Appointment of Mr Gavin Andrew Allen as a director (2 pages)
1 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 35,000
(3 pages)
1 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 35,000
(3 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 2013Termination of appointment of Dexter Cook as a director (1 page)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
20 November 2013Termination of appointment of Dexter Cook as a director (1 page)
4 September 2013Appointment of Mr Robert Lee Scott as a director (2 pages)
4 September 2013Appointment of Mr Robert Lee Scott as a director (2 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 November 2012Appointment of Mr Mark Ian Stephen as a director (2 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 2012Appointment of Mr Mark Ian Stephen as a director (2 pages)
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 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Gillian Odline as a secretary (1 page)
13 April 2010Appointment of Mr Dexter Cook as a director (2 pages)
13 April 2010Termination of appointment of Gillian Odline as a secretary (1 page)
13 April 2010Appointment of Mr Dexter Cook as a director (2 pages)
13 April 2010Appointment of Mr Charles William Henry Beck as a secretary (1 page)
13 April 2010Appointment of Mr Charles William Henry Beck as a secretary (1 page)
6 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
15 April 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
11 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
3 May 2006Return made up to 17/03/06; full list of members (2 pages)
3 May 2006Return made up to 17/03/06; full list of members (2 pages)
29 April 2005Return made up to 17/03/05; full list of members (2 pages)
29 April 2005Return made up to 17/03/05; full list of members (2 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 (7 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
16 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Ad 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 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Ad 22/12/03--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004£ nc 10000/35000 22/12/03 (1 page)
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)
11 May 2003Return made up to 17/03/03; full list of members (7 pages)
11 May 2003Return made up to 17/03/03; full list of members (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)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 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 17/03/01; full list of members (6 pages)
23 May 2001Return made up to 17/03/01; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars 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)
28 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 17/03/99; no change of members (4 pages)
17 May 1999Return made up to 17/03/99; no change of members (4 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)
12 March 1998Return made up to 17/03/98; full list of members (6 pages)
12 March 1998Return made up to 17/03/98; full list of members (6 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
1 May 1997Return made up to 17/03/97; full list of members (7 pages)
1 May 1997Return made up to 17/03/97; full list of members (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1996Return made up to 17/03/96; full list of members (7 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)
21 April 1996Return made up to 17/03/96; full list of members (7 pages)
20 July 1995Return made up to 17/03/95; full list of members (14 pages)
20 July 1995Return made up to 17/03/95; full list of members (14 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
17 March 1994Incorporation (14 pages)
17 March 1994Incorporation (14 pages)