Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPG (UK) LIMITED
Company Information for

GPG (UK) LIMITED

4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, UB11 1FE,
Company Registration Number
00602214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gpg (uk) Ltd
GPG (UK) LIMITED was founded on 1958-04-03 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Gpg (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GPG (UK) LIMITED
 
Legal Registered Office
4 LONGWALK ROAD
STOCKLEY PARK
UXBRIDGE
UB11 1FE
Other companies in W1W
 
Filing Information
Company Number 00602214
Company ID Number 00602214
Date formed 1958-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2020-10-12 19:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPG (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GPG (UK) LIMITED
The following companies were found which have the same name as GPG (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPG (UK) HOLDINGS LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD Active Company formed on the 1919-10-25

Company Officers of GPG (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ARIF KERMALLI
Director 2016-09-23
NICHOLAS JAMES KIDD
Director 2018-02-28
ANDREW JAMES STOCKWELL
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BARLOW
Director 2016-09-23 2018-02-28
ALLIED MUTUAL INSURANCE SERVICES LTD
Director 2014-03-31 2016-09-23
KEVIN ROHAN TAYLOR
Director 2016-04-06 2016-09-23
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2006-05-31 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 1995-09-01 2014-03-31
JAMES RICHARD RUSSELL
Director 1995-07-20 2014-03-31
CLINTON JOHN RAYMOND GLEAVE
Director 1995-08-25 2006-05-31
GRAHAM LESLIE SYMONDS
Company Secretary 1991-02-13 1995-09-01
BLAKE ANDREW NIXON
Director 1991-02-13 1995-08-25
GRAHAM LESLIE SYMONDS
Director 1991-02-13 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ARIF KERMALLI COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS NORTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTH ASIA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
ARIF KERMALLI THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
ARIF KERMALLI BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
ARIF KERMALLI GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
ARIF KERMALLI GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
ARIF KERMALLI STAVELEY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI GPG COATS FINANCE LTD Director 2016-10-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ARIF KERMALLI BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-10-25 CURRENT 1936-01-09 Active
ARIF KERMALLI B.M. ESTATES LIMITED Director 2016-10-25 CURRENT 1971-11-24 Active
ARIF KERMALLI GPG MARCH 2004 LIMITED Director 2016-10-25 CURRENT 2004-03-11 Active
ARIF KERMALLI CARDPAD LIMITED Director 2016-10-25 CURRENT 2000-11-28 Active
ARIF KERMALLI GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ARIF KERMALLI C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ARIF KERMALLI BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ARIF KERMALLI MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ARIF KERMALLI BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ARIF KERMALLI KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ARIF KERMALLI S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ARIF KERMALLI NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ARIF KERMALLI CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ARIF KERMALLI GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ARIF KERMALLI GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ARIF KERMALLI EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ARIF KERMALLI MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ARIF KERMALLI ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ARIF KERMALLI GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ARIF KERMALLI ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
NICHOLAS JAMES KIDD COATS SOUTH AMERICA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD GPG COATS FINANCE LTD Director 2018-02-28 CURRENT 2002-11-26 Active - Proposal to Strike off
NICHOLAS JAMES KIDD COATS SOUTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS FINANCE CO. LIMITED Director 2018-02-28 CURRENT 1991-03-13 Active
NICHOLAS JAMES KIDD ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2018-02-28 CURRENT 1991-10-28 Active
NICHOLAS JAMES KIDD BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2018-02-28 CURRENT 1936-01-09 Active
NICHOLAS JAMES KIDD CONTRACTORS' AGGREGATES LIMITED Director 2018-02-28 CURRENT 1962-08-31 Active
NICHOLAS JAMES KIDD B.M. ESTATES LIMITED Director 2018-02-28 CURRENT 1971-11-24 Active
NICHOLAS JAMES KIDD GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2018-02-28 CURRENT 1994-06-28 Active - Proposal to Strike off
NICHOLAS JAMES KIDD GPG MARCH 2004 LIMITED Director 2018-02-28 CURRENT 2004-03-11 Active
NICHOLAS JAMES KIDD COATS NORTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS SOUTH ASIA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD STAVELEY 2005 NO 3 LIMITED Director 2018-02-28 CURRENT 1950-11-17 Active
NICHOLAS JAMES KIDD GRIFFIN SA LIMITED Director 2018-02-28 CURRENT 1915-07-23 Active
NICHOLAS JAMES KIDD EMBERGRANGE Director 2018-02-28 CURRENT 1918-04-12 Active
NICHOLAS JAMES KIDD MARSHAIDE LIMITED Director 2018-02-28 CURRENT 1982-06-16 Active
NICHOLAS JAMES KIDD ARROW HJC Director 2018-02-28 CURRENT 1934-06-18 Active
NICHOLAS JAMES KIDD CARDPAD LIMITED Director 2018-02-28 CURRENT 2000-11-28 Active
NICHOLAS JAMES KIDD GPG EUROPE LIMITED Director 2018-02-28 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ANDREW JAMES STOCKWELL COATS GROUP FINANCE COMPANY LIMITED Director 2018-02-28 CURRENT 2016-11-07 Active
ANDREW JAMES STOCKWELL COATS PENSIONS TRUSTEE LIMITED Director 2017-09-13 CURRENT 1965-02-12 Active
ANDREW JAMES STOCKWELL GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ANDREW JAMES STOCKWELL C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ANDREW JAMES STOCKWELL NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ANDREW JAMES STOCKWELL GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ANDREW JAMES STOCKWELL GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ANDREW JAMES STOCKWELL EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ANDREW JAMES STOCKWELL MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ANDREW JAMES STOCKWELL ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ANDREW JAMES STOCKWELL GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-10-04 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BSH ACQUISITION LIMITED Director 2016-04-06 CURRENT 1993-01-05 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG FINANCE LIMITED Director 2016-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG ACQUISITIONS NO. 3 LIMITED Director 2016-04-06 CURRENT 1997-10-31 Dissolved 2018-01-16
ANDREW JAMES STOCKWELL STAVELEY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY GUARANTEE COMPANY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG COATS FINANCE LTD Director 2016-04-06 CURRENT 2002-11-26 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS FINANCE CO. LIMITED Director 2016-04-06 CURRENT 1991-03-13 Active
ANDREW JAMES STOCKWELL BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-04-06 CURRENT 1936-01-09 Active
ANDREW JAMES STOCKWELL B.M. ESTATES LIMITED Director 2016-04-06 CURRENT 1971-11-24 Active
ANDREW JAMES STOCKWELL GPG MARCH 2004 LIMITED Director 2016-04-06 CURRENT 2004-03-11 Active
ANDREW JAMES STOCKWELL CARDPAD LIMITED Director 2016-04-06 CURRENT 2000-11-28 Active
ANDREW JAMES STOCKWELL COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-01-26 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS NORTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTH ASIA HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-01-18 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL AJS TAX CONSULTANCY SERVICES LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANDREW JAMES STOCKWELL CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
ANDREW JAMES STOCKWELL INTERAMIC (NETHERLANDS) B.V. Director 2006-03-14 CURRENT 1988-10-30 Active
ANDREW JAMES STOCKWELL EXELVIA IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL MAGNUS IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL ESAB RUSSIA B.V. Director 2005-12-20 CURRENT 2005-11-25 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-21DS01Application to strike the company off the register
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-29AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-09-29TM02Termination of appointment of Allied Mutual Insurance Services Limited on 2019-09-27
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2019-06-12
2019-07-12PSC05Change of details for Gpg (Uk) Holdings Limited as a person with significant control on 2019-06-12
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-06-06SH19Statement of capital on 2019-06-06 AUD 1
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13SH20Statement by Directors
2019-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-13SH0118/12/18 STATEMENT OF CAPITAL AUD 1
2019-05-13RES14Resolutions passed:
  • £168470730 18/12/2018
  • Resolution of allotment of securities
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARLOW
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-23RES13Resolutions passed:
  • Consolidated 01/02/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;AUD 1;GBP 1
2017-02-15SH02Consolidation of shares on 2017-02-01
2017-01-05RES13Resolutions passed:
  • Company business 08/12/2016
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1;AUD 1
2016-12-12SH19Statement of capital on 2016-12-12 GBP 1
2016-12-12SH20Statement by Directors
2016-12-12CAP-SSSolvency Statement dated 08/12/16
2016-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LTD
2016-09-30AP01DIRECTOR APPOINTED MR CHARLES BARLOW
2016-09-30AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2016-04-26AP01DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;AUD 234595817;GBP 50000
2016-03-07AR0114/02/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;AUD 234595817;GBP 50000
2015-03-12AR0114/02/15 FULL LIST
2015-03-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LTD / 03/03/2015
2015-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL ENGLAND
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-14AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-06AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD
2014-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;AUD 234595817;GBP 50000
2014-03-24AR0114/02/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0114/02/13 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30RES01ADOPT ARTICLES 12/04/2012
2012-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-20MEM/ARTSARTICLES OF ASSOCIATION
2012-04-20RES01ALTER ARTICLES 12/04/2012
2012-04-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-14AR0114/02/12 FULL LIST
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 14/02/2012
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0114/02/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0114/02/10 FULL LIST
2009-10-15RES01ADOPT ARTICLES
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-08363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-04-03363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-0288(2)RAD 16/12/02--------- AU$ SI 234595817@1
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28AUDAUDITOR'S RESIGNATION
2003-02-24363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-05123NC INC ALREADY ADJUSTED 16/12/02
2003-02-05RES04AU$ NC 0/250000000
2003-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2ND FLOOR 21-26 GARLICK HILL LONDON EC4V 2AU
2002-02-02363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-06363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-10-27AUDAUDITOR'S RESIGNATION
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GPG (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPG (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-06-21 Satisfied CITIBANK NA(AS TRUSTEES FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPG (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GPG (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPG (UK) LIMITED
Trademarks
We have not found any records of GPG (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPG (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GPG (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GPG (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPG (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPG (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.