Company NameGr Holdings UK Limited
Company StatusDissolved
Company Number04297784
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Katie Louise Kirkby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Chartford House
Cleckheaton
BD19 3QB
Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Chartford House
Cleckheaton
BD19 3QB
Secretary NameMiss Katie Louise Kirkby
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Chartford House
Cleckheaton
BD19 3QB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNew Chartford House
Chartford House
Cleckheaton
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Peter William Ragg Kirkby
80.00%
Ordinary
11k at £1Katie Louise Kirkby
8.80%
Ordinary
10k at £1Roberta Diane Holland
8.00%
Ordinary
4k at £1Kathryn Winifred Kirkby
3.20%
Ordinary

Financials

Year2014
Net Worth£1,084,754
Cash£634
Current Liabilities£66,658

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

15 May 2009Delivered on: 23 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2008Delivered on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property h/a land and buildings on the south west side of parkway close sheffield.
Outstanding
4 November 2002Delivered on: 9 November 2002
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a land and buildings on the south west side of parkway close sheffield. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 6 November 2001
Satisfied on: 23 October 2008
Persons entitled: B. Braun Medical Limited

Classification: Legal mortgage
Secured details: £700,000 with interest and liabilities due or to become due from the company to the chargee.
Particulars: Property k/a land and buildings on the south west side of parkway close sheffield south yorkshire t/n SYK14271.
Fully Satisfied

Filing History

6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Registered office address changed from Willowcroft, the Bent Curbar, Calver Hope Valley S32 3YD to Unit 1 Calver Sough, Calver Hope Valley S32 3XH on 11 April 2017 (1 page)
8 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 125,000
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 125,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 125,000
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 125,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 125,000
(5 pages)
20 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 125,000
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 September 2010Amended accounts made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Miss Katie Louise Kirkby on 1 October 2009 (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Secretary's details changed for Miss Katie Louise Kirkby on 1 October 2009 (1 page)
29 October 2009Director's details changed for Miss Katie Louise Kirkby on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Katie Louise Kirkby on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter William Ragg Kirkby on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr Peter William Ragg Kirkby on 1 October 2009 (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 October 2007Return made up to 02/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Return made up to 02/10/05; full list of members (3 pages)
2 February 2005Auditor's resignation (1 page)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Ad 28/06/04--------- £ si 15000@1 (2 pages)
18 October 2004Ad 30/06/04--------- £ si 10000@1 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Nc inc already adjusted 25/06/04 (1 page)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Ad 18/11/02--------- £ si 25000@1 (2 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 April 2003Registered office changed on 24/04/03 from: parkway close parkway industrial estate sheffield south yorkshire S9 4WJ (1 page)
9 November 2002Particulars of mortgage/charge (7 pages)
17 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Ad 01/09/02--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: granton works arundel street sheffield south yorkshire S1 3BE (1 page)
4 July 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
4 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2001Registered office changed on 12/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Incorporation (18 pages)