Worthing
West Sussex
BN13 3QZ
Director Name | Mr Ben Ka Ping Chaing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(40 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 High Street Sutton Surrey SM1 1EZ |
Secretary Name | Mrs Maria Yee Sui Chaing |
---|---|
Status | Current |
Appointed | 12 July 2013(40 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Friends Road Croydon CR0 1ED |
Director Name | Bryan Robin Geoffrey Gilbert Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 1997) |
Role | Investment Banker |
Correspondence Address | Queen Annes Goudhurst Kent TN17 1BN |
Director Name | Mr Leslie Kyle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 1997) |
Role | Managing Director |
Correspondence Address | 12 Broomcroft Road Felpham Bognor Regis West Sussex PO22 7NJ |
Secretary Name | Mrs Beryl Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 23 Nutbourne Road Farlington Portsmouth Hampshire PO6 1NP |
Director Name | Clive John Snowdon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New End Barn Spernall Lane Great Alne Alcester Warwickshire B49 6JD |
Director Name | Richard John Kirby Beaumont |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 10 Milverton Terrace Leamington Spa Warwickshire CV32 5BA |
Director Name | Brian Harpur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Director Name | Stephen Thomas Cameron |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 February 2009) |
Role | Sales Director |
Correspondence Address | 5 Widley Road Cosham Portsmouth Hampshire PO6 2DS |
Director Name | Anthony Austin Bibby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Saint Helens Road Hayling Island Hampshire PO11 0BT |
Secretary Name | Brian Harpur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Secretary Name | Brian Harpur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Secretary Name | Steven John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | Thornbury Cottage Chalkhill Coleshill Amersham Buckinghamshire HP7 0LY |
Director Name | Stephen Roger Fowmes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(26 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2001) |
Role | Finance Director |
Correspondence Address | 12 Angelica Way Abbeymead Gloucester GL4 5WJ Wales |
Secretary Name | Stephen Roger Fowmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(26 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2001) |
Role | Finance Director |
Correspondence Address | 12 Angelica Way Abbeymead Gloucester GL4 5WJ Wales |
Director Name | Mr Brian John Harpur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Andrew Brian Moss |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 July 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Saddlebow Cottage Saddlebow Lane Claverdon Warwickshire CV35 8PQ |
Director Name | Mr Douglas Grant Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackmore Grange Blackmore End Hanley Swan Worcestershire WR8 0EE |
Director Name | Keith Hutchison |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheerwater Drive Portsmouth Hampshire PO6 1LN |
Director Name | Mr Shaun Timothy Pope |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Steven John Bowers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Mr Jonathan Peter Mabbitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Mr David M Drillock |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(39 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Mr Roy Douglas Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(39 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Secretary Name | Mr Roy Douglas Smith |
---|---|
Status | Resigned |
Appointed | 20 July 2012(39 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Andrew Scott Casey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(40 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | Mauro Abagnale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2015(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2018) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Website | grpms.co.uk |
---|---|
Telephone | 023 92678054 |
Telephone region | Southampton / Portsmouth |
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.8m at £1 | Wellmar LTD 85.03% Ordinary |
---|---|
308k at £1 | Wellmar LTD 14.97% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £16,041,000 |
Gross Profit | £3,037,000 |
Net Worth | £9,627,000 |
Cash | £185,000 |
Current Liabilities | £6,012,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
28 May 1991 | Delivered on: 11 June 1991 Satisfied on: 6 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or wellmar limited to the chargee on any 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. Fully Satisfied |
---|---|
29 November 1989 | Delivered on: 13 December 1989 Satisfied on: 6 October 1993 Persons entitled: Algemene Bank Nederland Nv Barclays Bank PLC as Agent for Itself Lloyds Bank PLC Classification: Deed of accession and supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 - ref M336C for full details). 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. Fully Satisfied |
29 November 1989 | Delivered on: 13 December 1989 Satisfied on: 23 August 2000 Persons entitled: Algemene Bank Nederland Nv Barclays Bank PLC as Agent for Itself Lloyds Bank PLC Lloyds Bank PLC Barclays Bank PLC as Agent for Itself Algemene Bank Nederland Nv Classification: Deed of accession and supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Trade marks. (See form 395. ref M340C for full details). Fully Satisfied |
16 February 1987 | Delivered on: 17 February 1987 Satisfied on: 6 October 1993 Persons entitled: Lloyds 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: L/H site 2, alchorne place, burrfields road, portsmouth, hampshire, with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1986 | Delivered on: 10 June 1986 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/A. Alchorne place burrfields road portsmouth hampshire. Fully Satisfied |
28 April 1986 | Delivered on: 2 May 1986 Satisfied on: 6 December 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. Fully Satisfied |
18 December 1985 | Delivered on: 31 December 1985 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at alchorne place dundas lane portsmouth hampshire and all premises comprised therein and all buildings thereon. Fully Satisfied |
14 May 1981 | Delivered on: 4 June 1981 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H warehouse alchorne place quartermaine road portsmouth title no HP182500. Fully Satisfied |
11 December 2009 | Delivered on: 30 December 2009 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 November 2006 | Delivered on: 29 November 2006 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997, Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 July 2004 | Delivered on: 22 July 2004 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lh property k/a premises off queensway eagle technology park queensway rochdale greater manchester t/no gm 466799 and the proceeds of sale thereof assigns the goodwill of the business full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 27 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 alchorne place dundas lane portsmouth hampshire t/no HP321808 and the proceeds of sale thereof assigns the goodwill of the business full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1980 | Delivered on: 16 January 1980 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H warehouse premises, alchorne place, portsmouth hants. Fully Satisfied |
30 December 2016 | Delivered on: 9 January 2017 Persons entitled: Hsbc Bank Pic Classification: A registered charge Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge. Outstanding |
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 July 2013 | Delivered on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of queen victoria street rochdale t/no. GM466799. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1 garrard way telford way industrial estate kettering northamptonshire t/no. NN204928. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 18 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page) |
20 November 2018 | Secretary's details changed for Mrs Maria Yee Sui Chaing on 20 November 2018 (1 page) |
20 November 2018 | Director's details changed for Mr Kevin Andrew Johnson on 20 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Mauro Abagnale as a director on 28 March 2018 (1 page) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
7 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
9 January 2017 | Registration of charge 011211450021, created on 30 December 2016 (85 pages) |
9 January 2017 | Registration of charge 011211450021, created on 30 December 2016 (85 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Satisfaction of charge 011211450016 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450016 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450017 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450019 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450019 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450018 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450018 in full (1 page) |
3 August 2016 | Satisfaction of charge 011211450017 in full (1 page) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 March 2016 | Registration of charge 011211450020, created on 21 March 2016 (23 pages) |
21 March 2016 | Registration of charge 011211450020, created on 21 March 2016 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 August 2015 | Appointment of Mauro Abagnale as a director on 21 August 2015 (2 pages) |
26 August 2015 | Appointment of Mauro Abagnale as a director on 21 August 2015 (2 pages) |
13 July 2015 | Termination of appointment of Keith Hutchison as a director on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Keith Hutchison as a director on 30 June 2015 (1 page) |
7 January 2015 | Termination of appointment of Shaun Timothy Pope as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Shaun Timothy Pope as a director on 31 December 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 September 2014 | Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page) |
5 February 2014 | Termination of appointment of Andrew Casey as a director (1 page) |
5 February 2014 | Termination of appointment of Andrew Casey as a director (1 page) |
28 November 2013 | Auditor's resignation (2 pages) |
28 November 2013 | Auditor's resignation (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 August 2013 | Appointment of Mrs Maria Yee Sui Chaing as a secretary (2 pages) |
8 August 2013 | Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mrs Maria Yee Sui Chaing as a secretary (2 pages) |
8 August 2013 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
1 August 2013 | Registration of charge 011211450019 (13 pages) |
1 August 2013 | Registration of charge 011211450019 (13 pages) |
1 August 2013 | Registration of charge 011211450018 (13 pages) |
1 August 2013 | Registration of charge 011211450018 (13 pages) |
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed umeco distribution LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed umeco distribution LIMITED\certificate issued on 30/07/13
|
26 July 2013 | Termination of appointment of Roy Smith as a director (2 pages) |
26 July 2013 | Termination of appointment of Roy Smith as a director (2 pages) |
26 July 2013 | Termination of appointment of Roy Smith as a secretary (2 pages) |
26 July 2013 | Termination of appointment of David Drillock as a director (2 pages) |
26 July 2013 | Termination of appointment of Roy Smith as a secretary (2 pages) |
26 July 2013 | Appointment of Andrew Scott Casey as a director (3 pages) |
26 July 2013 | Appointment of Benjamin Chaing as a director (3 pages) |
26 July 2013 | Registration of charge 011211450017 (29 pages) |
26 July 2013 | Appointment of Mr Kevin Andrew Johnson as a director (3 pages) |
26 July 2013 | Termination of appointment of David Drillock as a director (2 pages) |
26 July 2013 | Registration of charge 011211450017 (29 pages) |
26 July 2013 | Appointment of Benjamin Chaing as a director (3 pages) |
26 July 2013 | Appointment of Andrew Scott Casey as a director (3 pages) |
26 July 2013 | Appointment of Mr Kevin Andrew Johnson as a director (3 pages) |
18 July 2013 | Registration of charge 011211450016 (15 pages) |
18 July 2013 | Registration of charge 011211450016 (15 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
2 January 2013 | Termination of appointment of Anthony Bibby as a director (1 page) |
2 January 2013 | Termination of appointment of Anthony Bibby as a director (1 page) |
6 November 2012 | Termination of appointment of Jonathan Mabbitt as a director (1 page) |
6 November 2012 | Termination of appointment of Jonathan Mabbitt as a director (1 page) |
4 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 July 2012 | Appointment of Mr David M Drillock as a director (2 pages) |
24 July 2012 | Appointment of Mr David M Drillock as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Bowers as a secretary (1 page) |
24 July 2012 | Termination of appointment of Steven Bowers as a director (1 page) |
24 July 2012 | Termination of appointment of Steven Bowers as a secretary (1 page) |
24 July 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
24 July 2012 | Appointment of Mr Roy Douglas Smith as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Bowers as a director (1 page) |
24 July 2012 | Appointment of Mr Roy Douglas Smith as a director (2 pages) |
24 July 2012 | Appointment of Mr Roy Douglas Smith as a secretary (1 page) |
24 July 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
24 July 2012 | Appointment of Mr Roy Douglas Smith as a secretary (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Mr Shaun Timothy Pope on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Shaun Timothy Pope on 12 June 2012 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 April 2012 | Company name changed grpms LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed grpms LIMITED\certificate issued on 02/04/12
|
28 February 2012 | Appointment of Mr Jonathan Peter Mabbitt as a director (2 pages) |
28 February 2012 | Appointment of Mr Jonathan Peter Mabbitt as a director (2 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 August 2011 | Termination of appointment of Clive Snowdon as a director (1 page) |
10 August 2011 | Termination of appointment of Clive Snowdon as a director (1 page) |
10 August 2011 | Termination of appointment of Douglas Robertson as a director (1 page) |
10 August 2011 | Termination of appointment of Douglas Robertson as a director (1 page) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (11 pages) |
24 January 2011 | Appointment of Mr Steven John Bowers as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven John Bowers as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 July 2010 | Director's details changed for Anthony Austin Bibby on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Keith Hutchison on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Austin Bibby on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Director's details changed for Keith Hutchison on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
30 November 2009 | Director's details changed for Brian Harpur on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Brian Harpur on 1 November 2009 (2 pages) |
30 November 2009 | Appointment of Mr Shaun Timothy Pope as a director (2 pages) |
30 November 2009 | Appointment of Mr Shaun Timothy Pope as a director (2 pages) |
30 November 2009 | Director's details changed for Brian Harpur on 1 November 2009 (2 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 July 2009 | Appointment terminated secretary brian harpur (1 page) |
23 July 2009 | Appointment terminated secretary brian harpur (1 page) |
23 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
23 April 2009 | Appointment terminated director stephen cameron (1 page) |
23 April 2009 | Appointment terminated director stephen cameron (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 November 2008 | Director appointed keith hutchison (2 pages) |
6 November 2008 | Director appointed keith hutchison (2 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 14/07/07; no change of members
|
25 July 2007 | Return made up to 14/07/07; no change of members
|
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (9 pages) |
15 June 2006 | Memorandum and Articles of Association (7 pages) |
15 June 2006 | Memorandum and Articles of Association (7 pages) |
9 June 2006 | Company name changed G.R.P. material supplies LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed G.R.P. material supplies LIMITED\certificate issued on 09/06/06 (2 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members
|
17 August 2005 | Return made up to 14/07/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
27 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 July 2001 | Return made up to 14/07/01; full list of members
|
27 July 2001 | Return made up to 14/07/01; full list of members
|
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
23 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 14/07/98; no change of members
|
7 August 1998 | Return made up to 14/07/98; no change of members
|
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1998 | Full accounts made up to 30 April 1997 (17 pages) |
7 May 1998 | Full accounts made up to 30 April 1997 (17 pages) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (2 pages) |
26 October 1997 | Secretary resigned (2 pages) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
1 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (4 pages) |
23 May 1997 | New director appointed (4 pages) |
23 May 1997 | New director appointed (14 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth PO3 5QU (1 page) |
23 May 1997 | New director appointed (14 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth PO3 5QU (1 page) |
30 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
24 July 1996 | Return made up to 14/07/96; no change of members (5 pages) |
24 July 1996 | Return made up to 14/07/96; no change of members (5 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (8 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (8 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (17 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 July 1994 | Return made up to 14/07/94; full list of members (6 pages) |
19 July 1994 | Return made up to 14/07/94; full list of members (6 pages) |
28 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
28 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
6 August 1992 | Full accounts made up to 30 April 1992 (14 pages) |
6 August 1992 | Full accounts made up to 30 April 1992 (14 pages) |
30 July 1992 | Return made up to 22/07/92; no change of members (6 pages) |
30 July 1992 | Return made up to 22/07/92; no change of members (6 pages) |
27 August 1991 | Full accounts made up to 30 April 1991 (15 pages) |
27 August 1991 | Full accounts made up to 30 April 1991 (15 pages) |
8 August 1991 | Return made up to 22/07/91; full list of members (7 pages) |
8 August 1991 | Return made up to 22/07/91; full list of members (7 pages) |
15 June 1991 | Resolutions
|
24 November 1989 | Resolutions
|
10 February 1989 | Wd 31/01/89 ad 10/01/89--------- £ si 308000@1=308000 £ ic 44/308044 (3 pages) |
10 February 1989 | Wd 31/01/89 ad 10/01/89--------- £ si 308000@1=308000 £ ic 44/308044 (3 pages) |
9 February 1989 | Nc inc already adjusted (1 page) |
9 February 1989 | Nc inc already adjusted (1 page) |
2 February 1989 | Resolutions
|
2 February 1989 | Resolutions
|
4 July 1973 | Incorporation (10 pages) |
4 July 1973 | Incorporation (10 pages) |