UKBizDB.co.uk

GWP GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gwp Group Limited. The company was founded 19 years ago and was given the registration number 05459368. The firm's registered office is in CRICKLADE. You can find them at Unit 20 Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Wiltshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:GWP GROUP LIMITED
Company Number:05459368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Unit 20 Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Wiltshire, SN6 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Macfarlne Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director26 February 2021Active
Well House, The Hyde, Purton, Swindon, SN5 9EA

Director21 May 2005Active
C/O Macfarlne Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director26 February 2021Active
44 Swansfield, Lechlade, GL7 3SF

Director30 June 2005Active
C/O Macfarlne Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director26 February 2021Active
Unit 20, Chelworth Park Industrial Estate, Chelworth Road, Cricklade, SN6 6HE

Secretary22 April 2014Active
Well House, The Hyde, Purton, Swindon, SN5 4EA

Secretary21 May 2005Active
Well House, The Hyde, Purton, Swindon, SN5 9EA

Secretary02 June 2006Active
Unit 20, Chelworth Park, Cricklade, United Kingdom, SN6 6HE

Secretary26 May 2011Active
Unit 20, Chelworth Park Industrial Estate, Chelworth Road, Cricklade, SN6 6HE

Director01 October 2017Active
Well House, The Hyde, Purton, Swindon, SN5 4EA

Director30 June 2005Active
Klosters, Tickenham Hill, Tickenham, United Kingdom, BS21 6SP

Director01 January 2011Active
Melrose, The Plain Whiteshill, Stroud, GL6 6AB

Director30 June 2005Active
Clayfield House, Oaksey Road, Upper Minety, Malmesbury, SN16 9PY

Director30 June 2005Active
63 Tracy Close, Abbey Meads, Swindon, SN25 4YS

Director30 June 2005Active

People with Significant Control

Gwp Holdings Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Unit 20 Chelworth Park, Chelworth Road, Swindon, England, SN6 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Accounts

Change account reference date company current extended.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.