Otley
West Yorkshire
LS21 2HJ
Director Name | Donald Stuart Rastrick |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ |
Director Name | Katie Reynolds Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2012) |
Role | Company Director |
Correspondence Address | 7 Springfield Terrace Burnt Yates Harrogate North Yorkshire HG3 3EL |
Director Name | Gina Read |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Main Street Weeton Leeds LS17 0AY |
Director Name | Duncan Read |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Main Street Weeton Leeds LS17 0AY |
Website | grp-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2554664 |
Telephone region | Leeds |
Registered Address | Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
630.4k at £0.1 | Frechilly Holdings LTD 60.00% Ordinary B |
---|---|
210.1k at £0.1 | Lawrence Joseph Ness 20.00% Ordinary B |
105.1k at £0.1 | Ds Rastrick 1987 Discretionary Trust 10.00% Ordinary A |
105.1k at £0.1 | Katherine Louise Reynolds-jones 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £226,909 |
Cash | £128,310 |
Current Liabilities | £626,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
7 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 December 2021 | Change of details for Mr Lawrence Paul Joseph Ness as a person with significant control on 10 December 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Statement by Directors (1 page) |
2 April 2019 | Solvency Statement dated 27/03/19 (1 page) |
2 April 2019 | Statement of capital on 2 April 2019
|
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
8 February 2018 | Change of share class name or designation (2 pages) |
6 February 2018 | Resolutions
|
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 December 2016 | Cancellation of shares. Statement of capital on 19 October 2016
|
17 December 2016 | Cancellation of shares. Statement of capital on 19 October 2016
|
7 December 2016 | Second filing for the termination of Duncan Read as a director (5 pages) |
7 December 2016 | Second filing for the termination of Duncan Read as a director (5 pages) |
6 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of company's objects (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
30 November 2016 | Purchase of own shares. (3 pages) |
30 November 2016 | Purchase of own shares. (3 pages) |
15 November 2016 | Termination of appointment of Duncan Read as a director on 21 October 2016
|
15 November 2016 | Termination of appointment of Duncan Read as a director on 21 October 2016
|
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Register(s) moved to registered office address Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW (1 page) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register(s) moved to registered office address Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW (1 page) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (21 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (21 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (21 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (19 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (19 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (21 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 19 October 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 19 October 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Purchase of own shares. (3 pages) |
28 October 2015 | Statement of capital on 17 October 2014
|
28 October 2015 | Statement of capital on 17 October 2014
|
26 March 2015 | Director's details changed for Gina Read on 14 March 2014 (2 pages) |
26 March 2015 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Richardshaw Business Centre Richardshaw Road, Grangefield Industrial Estate Stanningley Pudsey West Yorkshire LS28 6RW (1 page) |
26 March 2015 | Director's details changed for Duncan Read on 14 March 2013 (2 pages) |
26 March 2015 | Director's details changed for Duncan Read on 14 March 2013 (2 pages) |
26 March 2015 | Director's details changed for Gina Read on 14 March 2014 (2 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Richardshaw Business Centre Richardshaw Road, Grangefield Industrial Estate Stanningley Pudsey West Yorkshire LS28 6RW (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Registered office address changed from , Springfield Works Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LL on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from , Springfield Works Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LL on 11 April 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Statement of capital on 3 June 2013
|
14 August 2013 | Statement of capital on 3 June 2013
|
14 August 2013 | Statement of capital on 3 June 2013
|
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
22 November 2012 | Resolutions
|
22 November 2012 | Memorandum and Articles of Association (11 pages) |
22 November 2012 | Memorandum and Articles of Association (11 pages) |
22 November 2012 | Resolutions
|
13 November 2012 | Appointment of Mr Lawrence Paul Joseph Ness as a director (2 pages) |
13 November 2012 | Termination of appointment of a director (1 page) |
13 November 2012 | Termination of appointment of Katie Reynolds Jones as a director (1 page) |
13 November 2012 | Termination of appointment of Gina Clare Read as a director (1 page) |
13 November 2012 | Appointment of Mr Lawrence Paul Joseph Ness as a director (2 pages) |
13 November 2012 | Termination of appointment of Gina Clare Read as a director (1 page) |
13 November 2012 | Termination of appointment of Katie Reynolds Jones as a director (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Company name changed grp enterprises LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed grp enterprises LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
31 January 2011 | Registered office address changed from , 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from , 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 31 January 2011 (1 page) |
20 January 2011 | Appointment of Duncan Read as a director (3 pages) |
20 January 2011 | Appointment of Duncan Read as a director (3 pages) |
20 January 2011 | Appointment of Gina Read as a director (3 pages) |
20 January 2011 | Appointment of Gina Read as a director (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Termination of appointment of Donald Rastrick as a director (2 pages) |
12 January 2011 | Termination of appointment of Donald Rastrick as a director (2 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed (2 pages) |
6 April 2010 | Director's details changed (2 pages) |
11 June 2009 | Director appointed katie reynolds jones (2 pages) |
11 June 2009 | Director appointed katie reynolds jones (2 pages) |
9 June 2009 | Company name changed rawlaw 5 LTD\certificate issued on 11/06/09 (3 pages) |
9 June 2009 | Company name changed rawlaw 5 LTD\certificate issued on 11/06/09 (3 pages) |
3 June 2009 | Ad 15/05/09\gbp si [email protected]=105069\gbp si 100000@1=100000\gbp ic 1/205070\ (4 pages) |
3 June 2009 | Ad 15/05/09\gbp si [email protected]=105069\gbp si 100000@1=100000\gbp ic 1/205070\ (4 pages) |
3 June 2009 | Statement of affairs (8 pages) |
3 June 2009 | Statement of affairs (8 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Memorandum and Articles of Association (7 pages) |
18 May 2009 | Memorandum and Articles of Association (7 pages) |
13 March 2009 | Incorporation (18 pages) |
13 March 2009 | Incorporation (18 pages) |