Company NameWREA Hurst Parts Distribution Limited
DirectorDavid Richard Kernahan
Company StatusActive
Company Number07924100
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed02 November 2023(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Christopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbaldeston Hall Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LZ
Secretary NameAngela Sarah McGeagh
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Springwood Drive
Chorley
Lancashire
PR7 4AD
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Paul John Roberts
StatusResigned
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Lewis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2021)
RoleGlobal Purchasing Director
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Websitewww.gtpltd.co.uk/
Telephone0121 5030791
Telephone regionBirmingham

Location

Registered AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Universal Components Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£32,848
Gross Profit£4,705
Net Worth£19,470
Cash£11,455
Current Liabilities£8,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 November 2017Delivered on: 30 November 2017
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 November 2023Termination of appointment of Paul John Roberts as a secretary on 2 November 2023 (1 page)
2 November 2023Appointment of Mr Richard Charles Thomas as a secretary on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
4 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
14 October 2021Termination of appointment of Richard Lewis as a director on 13 October 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (31 pages)
12 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
1 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
1 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 April 2019Satisfaction of charge 079241000002 in full (1 page)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (27 pages)
28 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
15 January 2018Resolutions
  • RES13 ‐ Facilities agreement,intercreditor deed,group debenture 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 January 2018Resolutions
  • RES13 ‐ Facilities agreement,intercreditor deed,group debenture 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 December 2017Full accounts made up to 31 March 2017 (13 pages)
21 December 2017Full accounts made up to 31 March 2017 (13 pages)
30 November 2017Registration of charge 079241000002, created on 28 November 2017 (49 pages)
30 November 2017Registration of charge 079241000002, created on 28 November 2017 (49 pages)
29 November 2017Satisfaction of charge 079241000001 in full (1 page)
29 November 2017Satisfaction of charge 079241000001 in full (1 page)
24 August 2017Notification of Universal Components Uk Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 6 April 2017 (1 page)
24 August 2017Notification of Universal Components Uk Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Universal Components Uk Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Private Limited as a person with significant control on 6 April 2017 (1 page)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 October 2016Full accounts made up to 31 March 2016 (12 pages)
27 October 2016Full accounts made up to 31 March 2016 (12 pages)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
22 March 2016Appointment of Mr Richard Lewis as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Richard Lewis as a director on 21 March 2016 (2 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
28 November 2015Registration of charge 079241000001, created on 25 November 2015 (23 pages)
28 November 2015Registration of charge 079241000001, created on 25 November 2015 (23 pages)
17 February 2015Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire England to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 17 February 2015 (1 page)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire England to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 17 February 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Registered office address changed from Suite 10 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG to Logistics House Buckshaw Avenue Chorley Lancashire on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Suite 10 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG to Logistics House Buckshaw Avenue Chorley Lancashire on 25 November 2014 (1 page)
29 August 2014Appointment of Mr Paul John Roberts as a secretary on 15 May 2014 (2 pages)
29 August 2014Appointment of Mr Paul John Roberts as a secretary on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Christopher Gateley as a director on 15 May 2014 (1 page)
28 August 2014Appointment of Mr Paul John Roberts as a director on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Angela Sarah Mcgeagh as a secretary on 15 May 2014 (1 page)
28 August 2014Appointment of Mr David Richard Kernahan as a director on 15 May 2014 (2 pages)
28 August 2014Appointment of Mr David Richard Kernahan as a director on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Christopher Gateley as a director on 15 May 2014 (1 page)
28 August 2014Appointment of Mr Paul John Roberts as a director on 15 May 2014 (2 pages)
28 August 2014Termination of appointment of Angela Sarah Mcgeagh as a secretary on 15 May 2014 (1 page)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
2 January 2014Director's details changed for Mr Christopher Gateley on 11 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Christopher Gateley on 11 December 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 4 July 2013 (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from Lambing Clough Farm Lambing Clough Lane Clitheroe Lancashire BB7 9QN United Kingdom on 13 February 2012 (2 pages)
13 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
13 February 2012Registered office address changed from Lambing Clough Farm Lambing Clough Lane Clitheroe Lancashire BB7 9QN United Kingdom on 13 February 2012 (2 pages)
13 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)