Company NameGlass Reinforced Concrete UK Limited
DirectorsDeclan James McGeeney and Rowan Clare Baker
Company StatusActive
Company Number06795454
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMs Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales
Director NameMr Robert Michael Faulding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornes Office Park Monckton Road
Wakefield
West Yorkshire
WF2 7AN
Director NameDenise Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2013)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address6 Henry Moore Court
Woolley Grange
Barnsley
South Yorkshire
S75 5QS
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr David Anthony Shillito
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul William McNerney
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2019)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stephen John Harley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameNoel Alan Gaskin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2019(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 2020)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN

Contact

Websitegrcuk.com
Email address[email protected]
Telephone01909 566911
Telephone regionWorksop

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

360k at £1Explore Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,074,366
Gross Profit£2,442
Net Worth-£850,475
Cash£111,091
Current Liabilities£1,493,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

22 October 2010Delivered on: 26 October 2010
Satisfied on: 8 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Fully Satisfied
8 December 2009Delivered on: 10 December 2009
Satisfied on: 8 July 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Trustee)

Classification: Fixed charge on non vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95.
Fully Satisfied
18 November 2009Delivered on: 20 November 2009
Satisfied on: 8 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
4 December 2020Termination of appointment of Noel Alan Gaskin as a director on 4 December 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 January 2020Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages)
23 December 2019Appointment of Noel Alan Gaskin as a director on 20 December 2019 (2 pages)
20 December 2019Appointment of Declan James Mcgeeney as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page)
30 October 2019Accounts for a small company made up to 31 March 2019 (23 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (23 pages)
9 January 2019Appointment of Alexander Stewart Mcintyre as a director on 9 January 2019 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (22 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
22 April 2016Full accounts made up to 31 March 2015 (22 pages)
22 April 2016Full accounts made up to 31 March 2015 (22 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 360,000
(4 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 360,000
(4 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
17 September 2015Termination of appointment of Russell Guy Kellett as a director on 19 August 2015 (1 page)
17 September 2015Termination of appointment of David Anthony Shillito as a director on 19 August 2015 (1 page)
17 September 2015Termination of appointment of David Anthony Shillito as a director on 19 August 2015 (1 page)
17 September 2015Termination of appointment of Russell Guy Kellett as a director on 19 August 2015 (1 page)
28 August 2015Appointment of Paul Mcnerney as a director on 19 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(2 pages)
28 August 2015Appointment of Paul Mcnerney as a director on 19 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(3 pages)
28 August 2015Appointment of Paul Mcnerney as a director on 19 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(3 pages)
28 August 2015Appointment of Mr Stuart Robert Purves as a director on 19 August 2015 (2 pages)
28 August 2015Appointment of Mr Stuart Robert Purves as a director on 19 August 2015 (2 pages)
8 July 2015Satisfaction of charge 3 in full (1 page)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 2 in full (2 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 3 in full (1 page)
8 July 2015Satisfaction of charge 2 in full (2 pages)
20 April 2015Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages)
20 April 2015Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages)
1 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 360,000
(4 pages)
1 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 360,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
31 October 2014Termination of appointment of Robert Michael Faulding as a director on 24 September 2014 (1 page)
31 October 2014Termination of appointment of Robert Michael Faulding as a director on 24 September 2014 (1 page)
24 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 360,000
(6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 360,000
(6 pages)
6 February 2014Appointment of Mr David Anthony Shillito as a director (2 pages)
6 February 2014Appointment of Mr David Anthony Shillito as a director (2 pages)
5 February 2014Appointment of Mr Russell Guy Kellett as a director (2 pages)
5 February 2014Appointment of Mr Russell Guy Kellett as a director (2 pages)
4 February 2014Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 4 February 2014 (1 page)
21 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 420,000
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 420,000
(3 pages)
23 July 2013Termination of appointment of Denise Jones as a director (1 page)
23 July 2013Termination of appointment of Denise Jones as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 9 November 2009 (1 page)
1 October 2009Conve (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Converted shares 29/08/2009
(1 page)
1 October 2009Nc inc already adjusted 29/08/09 (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Converted shares 29/08/2009
(1 page)
1 October 2009Nc inc already adjusted 29/08/09 (1 page)
1 October 2009Conve (1 page)
15 September 2009Director appointed denise jones (2 pages)
15 September 2009Director appointed denise jones (2 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 July 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
9 July 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
19 June 2009Appointment terminated director irene harrison (1 page)
19 June 2009Appointment terminated director irene harrison (1 page)
16 June 2009Director appointed robert michael faulding (2 pages)
16 June 2009Director appointed robert michael faulding (2 pages)
16 June 2009Registered office changed on 16/06/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page)
20 January 2009Incorporation (13 pages)
20 January 2009Incorporation (13 pages)