Company NameGenuine Solutions UK Limited
DirectorsPaul Anthony Crossman and Genuine Solutions International Limited
Company StatusActive
Company Number05700060
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusCurrent
Appointed07 February 2006(same day as company formation)
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Ewan Fraser
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2014)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Bhavnesh Majithia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 05 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMrs Adele Alexandra McBride
StatusResigned
Appointed25 June 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2017)
RoleCompany Director
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Keith Brunsden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(12 years, 12 months after company formation)
Appointment Duration3 weeks (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1, Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressArgyll House 2nd Floor, 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN

Contact

Websitegenuinesolutionsgroup.co.uk
Telephone020 31770030
Telephone regionLondon

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Genuine Solutions International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,598,534
Cash£33,551
Current Liabilities£113,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

15 October 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
15 October 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2012Delivered on: 25 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or genuine solutions group PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 HQ3, 223 hook rise, south, surbiton, surrey.
Outstanding
10 May 2012Delivered on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
11 October 2023Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023 (1 page)
10 October 2023Registered office address changed from Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page)
9 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
20 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
4 August 2022Second filing for the appointment of Mr Paul Anthony Crossman as a director (3 pages)
3 August 2022Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 04.08.2022.
(3 pages)
3 August 2022Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page)
26 July 2022Accounts for a small company made up to 31 October 2021 (9 pages)
10 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 October 2020 (8 pages)
5 May 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
4 May 2021Accounts for a small company made up to 30 April 2020 (8 pages)
11 March 2021Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page)
28 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Keith Brunsden as a director on 22 February 2019 (1 page)
6 February 2019Accounts for a small company made up to 30 April 2018 (7 pages)
4 February 2019Appointment of Mr Keith Brunsden as a director on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 November 2018Registration of charge 057000600004, created on 15 October 2018 (23 pages)
5 November 2018Registration of charge 057000600005, created on 15 October 2018 (11 pages)
8 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
30 November 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 29 November 2017 (1 page)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 29 November 2017 (1 page)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
18 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
22 June 2015Registration of charge 057000600003, created on 16 June 2015 (27 pages)
22 June 2015Registration of charge 057000600003, created on 16 June 2015 (27 pages)
9 January 2015Termination of appointment of Ewan Fraser as a director on 31 December 2014 (1 page)
9 January 2015Full accounts made up to 30 April 2014 (15 pages)
9 January 2015Full accounts made up to 30 April 2014 (15 pages)
9 January 2015Termination of appointment of Ewan Fraser as a director on 31 December 2014 (1 page)
18 November 2014Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 18 November 2014 (1 page)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
18 November 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
18 November 2014Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 18 November 2014 (1 page)
18 November 2014Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
10 October 2013Full accounts made up to 30 April 2013 (16 pages)
10 October 2013Full accounts made up to 30 April 2013 (16 pages)
6 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
6 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
31 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
31 December 2012Director's details changed for Genuine Solutions Holdings Limited on 16 November 2012 (2 pages)
31 December 2012Director's details changed for Genuine Solutions Holdings Limited on 16 November 2012 (2 pages)
30 December 2012Director's details changed for Mr Ewan Fraser on 16 November 2012 (2 pages)
30 December 2012Director's details changed for Mr Ewan Fraser on 16 November 2012 (2 pages)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
27 July 2012Full accounts made up to 31 January 2012 (18 pages)
27 July 2012Full accounts made up to 31 January 2012 (18 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 January 2012Director's details changed for Mr Christian James Mcbride on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Bhavnesh Majithia on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Genuine Solutions Holdings Limited on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Paul Mcbride on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Ewan Fraser on 16 November 2011 (2 pages)
4 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
4 January 2012Secretary's details changed for Mrs Adele Alexandra Mcbride on 16 November 2011 (1 page)
4 January 2012Director's details changed for Genuine Solutions Holdings Limited on 16 November 2011 (2 pages)
4 January 2012Secretary's details changed for Mrs Adele Alexandra Mcbride on 16 November 2011 (1 page)
4 January 2012Director's details changed for Mr Bhavnesh Majithia on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Paul Mcbride on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Christian James Mcbride on 16 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Ewan Fraser on 16 November 2011 (2 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
20 December 2010Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 20 December 2010 (1 page)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
30 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
10 March 2010Appointment of Mr Christian James Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Bhavnesh Majithia as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Bhavnesh Majithia as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Christian James Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Ewan Fraser as a director (2 pages)
10 March 2010Appointment of Mr Ewan Fraser as a director (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
20 March 2009Return made up to 07/02/09; full list of members (3 pages)
20 March 2009Return made up to 07/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
19 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
11 March 2009Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page)
11 March 2009Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page)
10 February 2009Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
10 February 2009Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 July 2008Return made up to 07/02/08; full list of members (3 pages)
4 July 2008Return made up to 07/02/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
7 February 2006Incorporation (30 pages)
7 February 2006Incorporation (30 pages)