Company NameGlobal Resilience Services Limited
DirectorsKathryn Ann Small and Ryan Jonathan Watson
Company StatusActive
Company Number05249349
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NameNBC Service Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Kathryn Ann Small
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Director NameMr Ryan Jonathan Watson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Secretary NameMrs Kathryn Small
StatusCurrent
Appointed01 January 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Director NameMr Stuart Lee Adamson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BH
Director NameMr David Robert Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Secretary NameMr Stuart Lee Adamson
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BH
Secretary NameMrs Hannah Louise Watson
NationalityBritish
StatusResigned
Appointed09 July 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2021)
RoleOffice Manager
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Director NameMr Nicholas Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2011)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
Director NameMrs Hannah Louise Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrs-uk.com
Telephone01928 575307
Telephone regionRuncorn

Location

Registered Address15 Dewar Court
Astmoor Industrial Estate
Runcorn
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

70 at £1David Watson
70.00%
Ordinary
30 at £1Hannah Watson
30.00%
Ordinary

Financials

Year2014
Net Worth£126,709
Cash£6,620
Current Liabilities£839,732

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

25 November 2014Delivered on: 6 December 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2007Delivered on: 7 July 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
13 November 2009Delivered on: 26 November 2009
Satisfied on: 16 January 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
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: Unit 14 jensen court astmoor industrial estate runcorn cheshire WA17 1SQ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 December 2004Delivered on: 5 January 2005
Satisfied on: 24 August 2007
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.
Fully Satisfied

Filing History

30 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
2 August 2023Cessation of Ryan Jonathan Watson as a person with significant control on 31 January 2023 (1 page)
2 August 2023Registered office address changed from 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU England to 15 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT on 2 August 2023 (1 page)
17 February 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
17 February 2023Termination of appointment of Ryan Jonathan Watson as a director on 31 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
14 February 2022Appointment of Mrs Kathryn Ann Small as a director on 1 January 2022 (2 pages)
14 February 2022Cessation of Hannah Louise Watson as a person with significant control on 1 January 2022 (1 page)
14 February 2022Appointment of Mrs Kathryn Small as a secretary on 1 January 2022 (2 pages)
14 February 2022Termination of appointment of Hannah Louise Watson as a director on 1 January 2022 (1 page)
14 February 2022Cessation of David Robert Watson as a person with significant control on 1 January 2022 (1 page)
14 February 2022Termination of appointment of Hannah Louise Watson as a secretary on 1 January 2021 (1 page)
14 February 2022Notification of Kathryn Ann Small as a person with significant control on 1 January 2022 (2 pages)
14 February 2022Notification of Ryan Jonathan Watson as a person with significant control on 1 January 2022 (2 pages)
14 February 2022Appointment of Mr Ryan Jonathan Watson as a director on 1 January 2022 (2 pages)
14 February 2022Termination of appointment of David Robert Watson as a director on 1 January 2022 (1 page)
15 December 2021Satisfaction of charge 2 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2020Registered office address changed from Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU on 31 July 2020 (1 page)
11 March 2020Satisfaction of charge 052493490004 in full (4 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 February 2018Change of details for Mrs Hannah Louise Watson as a person with significant control on 26 January 2018 (2 pages)
13 February 2018Change of details for Mr David Robert Watson as a person with significant control on 26 January 2018 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
10 September 2015Registered office address changed from Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 10 September 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
6 December 2014Registration of charge 052493490004, created on 25 November 2014 (52 pages)
6 December 2014Registration of charge 052493490004, created on 25 November 2014 (52 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page)
10 October 2014Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Company name changed nbc service LIMITED\certificate issued on 15/05/14
  • CONNOT ‐
(3 pages)
15 May 2014Company name changed nbc service LIMITED\certificate issued on 15/05/14
  • CONNOT ‐
(3 pages)
4 October 2013Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Mrs Hannah Louise Watson as a director (2 pages)
14 March 2011Appointment of Mrs Hannah Louise Watson as a director (2 pages)
4 February 2011Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page)
4 February 2011Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page)
4 February 2011Termination of appointment of Nicholas Walker as a director (1 page)
4 February 2011Termination of appointment of Nicholas Walker as a director (1 page)
4 February 2011Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
2 September 2010Appointment of Mr Nicholas Walker as a director (2 pages)
2 September 2010Appointment of Mr Nicholas Walker as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Registered office address changed from Unit 1 Newport Business Park New Bridge Road Ellesmere Port CH65 4LZ United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Unit 1 Newport Business Park New Bridge Road Ellesmere Port CH65 4LZ United Kingdom on 17 November 2009 (1 page)
30 October 2009Secretary's details changed for Miss Hannah Louise Oakey on 28 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Hannah Louise Oakey on 28 October 2009 (1 page)
30 October 2009Director's details changed for David Robert Watson on 28 October 2009 (2 pages)
30 October 2009Director's details changed for David Robert Watson on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 March 2009Appointment terminated director stuart adamson (1 page)
13 March 2009Appointment terminated director stuart adamson (1 page)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from unit 1 new port business park new bridge road runcorn cheshire CH65 4LZ united kingdom (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 1 new port business park new bridge road runcorn cheshire CH65 4LZ united kingdom (1 page)
18 July 2008Appointment terminated secretary stuart adamson (1 page)
18 July 2008Secretary appointed miss hannah louise oakey (1 page)
18 July 2008Secretary appointed miss hannah louise oakey (1 page)
18 July 2008Appointment terminated secretary stuart adamson (1 page)
12 June 2008Registered office changed on 12/06/2008 from the heath business park runcorn cheshire WA7 4QX (1 page)
12 June 2008Registered office changed on 12/06/2008 from the heath business park runcorn cheshire WA7 4QX (1 page)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
12 October 2005Registered office changed on 12/10/05 from: 34 donne avenue spital wirral CH63 9YH (1 page)
12 October 2005Registered office changed on 12/10/05 from: 34 donne avenue spital wirral CH63 9YH (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Incorporation (17 pages)
4 October 2004Incorporation (17 pages)