Company NameG.R. Electrical Services Limited
Company StatusActive
Company Number01845054
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 7 months ago)
Previous NameG.R. Electrical Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Houseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(9 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Hill
Linton Common Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameStephen Shepherd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(9 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Drive
East Keswick
Leeds
LS17 9EP
Secretary NameJulie Houseman
NationalityBritish
StatusCurrent
Appointed07 May 1999(14 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressRose Hill
Linton Common Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr David Storr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(32 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMerlin House Aviation Road
Sherburn Enterprise Park
Sherburn In Elmet
Leeds
LS25 6NB
Director NameJohn Jeffrey Ayres
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleCompany Director
Correspondence Address15 Ingleby Drive
Tadcaster
North Yorkshire
LS24 8HW
Director NameDennis Galley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameSheila Galley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address10 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameMr John Vincent Gilroy
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address69 Gascoigne Road
Barwick In Elmet
Leeds
LS15 4LP
Secretary NameSheila Galley
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address10 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Secretary NameChristopher Houseman
NationalityBritish
StatusResigned
Appointed03 September 1993(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressBexley Lodge College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR

Contact

Websitewww.gr-electrical.co.uk/
Telephone01977 681681
Telephone regionPontefract

Location

Registered AddressMerlin House Aviation Road
Sherburn Enterprise Park
Sherburn In Elmet
Leeds
LS25 6NB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet

Shareholders

67.2k at £0.1Christopher Houseman
67.03%
Ordinary
4.9k at £0.1David Storr
4.88%
Ordinary
25.8k at £0.1Stephen Shepherd
25.78%
Ordinary
2.3k at £0.1Christopher Paul Rodi
2.30%
Ordinary
1 at £0.1C. Houseman
0.00%
Ordinary A
1 at £0.1Christopher Rodi
0.00%
Ordinary C
1 at £0.1D. Storr
0.00%
Ordinary D
1 at £0.1Stephen Shepherd
0.00%
Ordinary B

Financials

Year2014
Turnover£8,708,659
Gross Profit£3,991,711
Net Worth£4,945,310
Cash£3,577,709
Current Liabilities£2,385,742

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

1 March 1989Delivered on: 6 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 30 April 2020 (24 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Full accounts made up to 30 April 2019 (23 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 30 April 2018 (22 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 30 April 2017 (21 pages)
21 September 2017Full accounts made up to 30 April 2017 (21 pages)
12 September 2017Appointment of Mr David Storr as a director on 24 August 2017 (2 pages)
12 September 2017Appointment of Mr David Storr as a director on 24 August 2017 (2 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Full accounts made up to 30 April 2016 (21 pages)
15 December 2016Full accounts made up to 30 April 2016 (21 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,019.7
(7 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,019.7
(7 pages)
15 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 10,019.70
(9 pages)
15 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 10,019.70
(9 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Statement of company's objects (2 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
11 January 2016Full accounts made up to 30 April 2015 (21 pages)
11 January 2016Full accounts made up to 30 April 2015 (21 pages)
18 November 2015Registered office address changed from Sherburn Enterprise Park Aviation Road Sherburn Sherburn Leeds LS25 6NB to Merlin House Aviation Road Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NB on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Sherburn Enterprise Park Aviation Road Sherburn Sherburn Leeds LS25 6NB to Merlin House Aviation Road Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NB on 18 November 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,019.3
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,019.3
(5 pages)
17 December 2014Full accounts made up to 30 April 2014 (21 pages)
17 December 2014Full accounts made up to 30 April 2014 (21 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,019.3
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,019.3
(5 pages)
16 October 2013Full accounts made up to 30 April 2013 (20 pages)
16 October 2013Full accounts made up to 30 April 2013 (20 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 November 2012Full accounts made up to 30 April 2012 (20 pages)
12 November 2012Full accounts made up to 30 April 2012 (20 pages)
26 January 2012Director's details changed for Christopher Houseman on 26 January 2011 (2 pages)
26 January 2012Director's details changed for Christopher Houseman on 26 January 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Stephen Shepherd on 26 January 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Stephen Shepherd on 26 January 2011 (2 pages)
18 January 2012Full accounts made up to 30 April 2011 (20 pages)
18 January 2012Full accounts made up to 30 April 2011 (20 pages)
17 May 2011Res of aud (1 page)
17 May 2011Res of aud (1 page)
11 March 2011Annual return made up to 25 January 2011 (14 pages)
11 March 2011Annual return made up to 25 January 2011 (14 pages)
18 February 2011Full accounts made up to 30 April 2010 (18 pages)
18 February 2011Full accounts made up to 30 April 2010 (18 pages)
26 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
30 January 2010Full accounts made up to 30 April 2009 (18 pages)
30 January 2010Full accounts made up to 30 April 2009 (18 pages)
12 February 2009Return made up to 25/01/09; no change of members (4 pages)
12 February 2009Return made up to 25/01/09; no change of members (4 pages)
23 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
23 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
27 February 2008Return made up to 25/01/08; no change of members (7 pages)
27 February 2008Return made up to 25/01/08; no change of members (7 pages)
26 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
26 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
16 February 2007Return made up to 25/01/07; full list of members (8 pages)
16 February 2007Return made up to 25/01/07; full list of members (8 pages)
24 January 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
24 January 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
20 February 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
20 February 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(8 pages)
15 February 2006£ ic 10250/10020 20/12/05 £ sr [email protected]=230 (1 page)
15 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2006£ ic 10250/10020 20/12/05 £ sr [email protected]=230 (1 page)
15 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
10 February 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
5 April 2005Return made up to 25/01/04; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/03; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/02; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/03; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/04; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/01; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/02; full list of members; amend (8 pages)
5 April 2005Return made up to 25/01/01; full list of members; amend (8 pages)
30 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
31 January 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
21 January 2005Return made up to 25/01/00; full list of members (6 pages)
21 January 2005Return made up to 25/01/00; full list of members (6 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
1 March 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
21 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
21 February 2002Return made up to 25/01/02; full list of members (7 pages)
21 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
21 February 2002Return made up to 25/01/02; full list of members (7 pages)
17 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Return made up to 25/01/99; no change of members (4 pages)
2 March 1999Return made up to 25/01/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1999S-div 09/02/99 (1 page)
17 February 1999S-div 09/02/99 (1 page)
17 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 September 1996Registered office changed on 04/09/96 from: 5C 36 thorp arch trading est westherby west yorkshire LS23 7BJ (1 page)
4 September 1996Registered office changed on 04/09/96 from: 5C 36 thorp arch trading est westherby west yorkshire LS23 7BJ (1 page)
23 January 1996Return made up to 25/01/96; no change of members (4 pages)
23 January 1996Return made up to 25/01/96; no change of members (4 pages)
2 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
2 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
17 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 September 1986Company name changed G.R. electrical mechanical servi ces LIMITED\certificate issued on 03/09/86 (2 pages)
3 September 1986Company name changed G.R. electrical mechanical servi ces LIMITED\certificate issued on 03/09/86 (2 pages)
3 September 1984Incorporation (16 pages)
3 September 1984Incorporation (16 pages)