Company NameGRP Leeds Limited
DirectorLawrence Paul Joseph Ness
Company StatusActive
Company Number06846056
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NamesRawlaw 5 Ltd and GRP Enterprises Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Lawrence Paul Joseph Ness
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostlenest Farm Weston Lane
Otley
West Yorkshire
LS21 2HJ
Director NameDonald Stuart Rastrick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngrove House
9 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameKatie Reynolds Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2012)
RoleCompany Director
Correspondence Address7 Springfield Terrace
Burnt Yates
Harrogate
North Yorkshire
HG3 3EL
Director NameGina Read
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Main Street
Weeton
Leeds
LS17 0AY
Director NameDuncan Read
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Main Street
Weeton
Leeds
LS17 0AY

Contact

Websitegrp-group.co.uk
Email address[email protected]
Telephone0113 2554664
Telephone regionLeeds

Location

Registered AddressRichardshaw Business Centre Grangefield Industrial Estate
Richardshaw Road, Pudsey
Leeds
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

630.4k at £0.1Frechilly Holdings LTD
60.00%
Ordinary B
210.1k at £0.1Lawrence Joseph Ness
20.00%
Ordinary B
105.1k at £0.1Ds Rastrick 1987 Discretionary Trust
10.00%
Ordinary A
105.1k at £0.1Katherine Louise Reynolds-jones
10.00%
Ordinary A

Financials

Year2014
Net Worth£226,909
Cash£128,310
Current Liabilities£626,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
27 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
7 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Change of details for Mr Lawrence Paul Joseph Ness as a person with significant control on 10 December 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2019Statement by Directors (1 page)
2 April 2019Solvency Statement dated 27/03/19 (1 page)
2 April 2019Statement of capital on 2 April 2019
  • GBP 1,000
(5 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
8 February 2018Change of share class name or designation (2 pages)
6 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 December 2016Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 21,014
(4 pages)
17 December 2016Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 21,014
(4 pages)
7 December 2016Second filing for the termination of Duncan Read as a director (5 pages)
7 December 2016Second filing for the termination of Duncan Read as a director (5 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 December 2016Statement of company's objects (2 pages)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Purchase of own shares. (3 pages)
15 November 2016Termination of appointment of Duncan Read as a director on 21 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2016
(3 pages)
15 November 2016Termination of appointment of Duncan Read as a director on 21 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2016
(3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Register(s) moved to registered office address Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW (1 page)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 42,885.7
(6 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 42,885.7
(6 pages)
22 March 2016Register(s) moved to registered office address Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey Leeds West Yorkshire LS28 6RW (1 page)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (21 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (21 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (21 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (19 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (19 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (21 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 19 October 2015
  • GBP 42,885.70
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 19 October 2015
  • GBP 42,885.70
(4 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2015Purchase of own shares. (3 pages)
28 October 2015Statement of capital on 17 October 2014
  • GBP 105,070
(5 pages)
28 October 2015Statement of capital on 17 October 2014
  • GBP 105,070
(5 pages)
26 March 2015Director's details changed for Gina Read on 14 March 2014 (2 pages)
26 March 2015Register 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 2015Director's details changed for Duncan Read on 14 March 2013 (2 pages)
26 March 2015Director's details changed for Duncan Read on 14 March 2013 (2 pages)
26 March 2015Director's details changed for Gina Read on 14 March 2014 (2 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 105,070
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(8 pages)
26 March 2015Register 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 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 105,070
(7 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 105,070
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Registered office address changed from , Springfield Works Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LL on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page)
11 April 2014Registered office address changed from , Springfield Works Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LL on 11 April 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 155,070
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(7 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 155,070
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(7 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 155,070
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Statement of capital on 3 June 2013
  • GBP 155,070.0
(7 pages)
14 August 2013Statement of capital on 3 June 2013
  • GBP 155,070.0
(7 pages)
14 August 2013Statement of capital on 3 June 2013
  • GBP 155,070.0
(7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2016
(7 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2016
(7 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2012Memorandum and Articles of Association (11 pages)
22 November 2012Memorandum and Articles of Association (11 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2012Appointment of Mr Lawrence Paul Joseph Ness as a director (2 pages)
13 November 2012Termination of appointment of a director (1 page)
13 November 2012Termination of appointment of Katie Reynolds Jones as a director (1 page)
13 November 2012Termination of appointment of Gina Clare Read as a director (1 page)
13 November 2012Appointment of Mr Lawrence Paul Joseph Ness as a director (2 pages)
13 November 2012Termination of appointment of Gina Clare Read as a director (1 page)
13 November 2012Termination of appointment of Katie Reynolds Jones as a director (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
8 April 2011Company name changed grp enterprises LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
8 April 2011Company name changed grp enterprises LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2011Registered office address changed from , 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY on 31 January 2011 (1 page)
31 January 2011Registered office address changed from , 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 31 January 2011 (1 page)
20 January 2011Appointment of Duncan Read as a director (3 pages)
20 January 2011Appointment of Duncan Read as a director (3 pages)
20 January 2011Appointment of Gina Read as a director (3 pages)
20 January 2011Appointment of Gina Read as a director (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2010
(17 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/12/2010
(17 pages)
12 January 2011Termination of appointment of Donald Rastrick as a director (2 pages)
12 January 2011Termination of appointment of Donald Rastrick as a director (2 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed (2 pages)
6 April 2010Director's details changed (2 pages)
11 June 2009Director appointed katie reynolds jones (2 pages)
11 June 2009Director appointed katie reynolds jones (2 pages)
9 June 2009Company name changed rawlaw 5 LTD\certificate issued on 11/06/09 (3 pages)
9 June 2009Company name changed rawlaw 5 LTD\certificate issued on 11/06/09 (3 pages)
3 June 2009Ad 15/05/09\gbp si [email protected]=105069\gbp si 100000@1=100000\gbp ic 1/205070\ (4 pages)
3 June 2009Ad 15/05/09\gbp si [email protected]=105069\gbp si 100000@1=100000\gbp ic 1/205070\ (4 pages)
3 June 2009Statement of affairs (8 pages)
3 June 2009Statement of affairs (8 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 May 2009Memorandum and Articles of Association (7 pages)
18 May 2009Memorandum and Articles of Association (7 pages)
13 March 2009Incorporation (18 pages)
13 March 2009Incorporation (18 pages)