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

GWS GRANTHAM LIMITED

RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ,
Company Registration Number
01751778
Private Limited Company
Active

Company Overview

About Gws Grantham Ltd
GWS GRANTHAM LIMITED was founded on 1983-09-09 and has its registered office in Lynch Wood. The organisation's status is listed as "Active". Gws Grantham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GWS GRANTHAM LIMITED
 
Legal Registered Office
RUTLAND HOUSE
MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6PZ
Other companies in PE2
 
Previous Names
APEX TYRES LIMITED25/07/2023
Filing Information
Company Number 01751778
Company ID Number 01751778
Date formed 1983-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB395771892  
Last Datalog update: 2024-03-06 07:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWS GRANTHAM 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.

Company Officers of GWS GRANTHAM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA SKIPWORTH
Company Secretary 1991-12-31
CHRISTINA SKIPWORTH
Director 1991-12-31
GEOFFREY WILLIAM SKIPWORTH
Director 1991-12-31
MARK ROBERT SKIPWORTH
Director 2003-04-06

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
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-02-09Change of details for Mr Mark Robert Skipworth as a person with significant control on 2024-02-08
2024-02-09Director's details changed for Mr Mark Robert Skipworth on 2024-02-08
2023-07-25Company name changed apex tyres LIMITED\certificate issued on 25/07/23
2023-03-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17PSC07CESSATION OF MRS C SKIPWORTH AND MR A C CUSHING AS EXECUTORS OF THE ESTATE OF MR G W SKIPWORTH, DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA SKIPWORTH
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS C SKIPWORTH AND MR A C CUSHING AS EXECUTORS OF THE ESTATE OF MR G W SKIPWORTH, DECEASED
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-13PSC07CESSATION OF GEOFFREY WILLIAM SKIPWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM SKIPWORTH
2020-08-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-05-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10100
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10100
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10100
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2009-09-14AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-20363aReturn made up to 31/12/08; full list of members
2008-09-29AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-02363aReturn made up to 31/12/07; full list of members
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-24363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-23288aNEW DIRECTOR APPOINTED
2003-02-12363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2002-10-15CERTNMCOMPANY NAME CHANGED APEX TYRES (1983) LIMITED CERTIFICATE ISSUED ON 15/10/02
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: CUSHING FAIRBAIRN AND WARDLE AND CO 73 PARK ROAD PETERBOROUGH CAMBS PE1 2TN
2002-04-16363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-01-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-12-22363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-03-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-13AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-03-12363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-02-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-09-05AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to GWS GRANTHAM 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 GWS GRANTHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-12 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1990-07-06 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1988-05-05 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1984-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 GWS GRANTHAM LIMITED

Intangible Assets
Patents
We have not found any records of GWS GRANTHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWS GRANTHAM LIMITED
Trademarks
We have not found any records of GWS GRANTHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWS GRANTHAM 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 (45200 - Maintenance and repair of motor vehicles) as GWS GRANTHAM LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GWS GRANTHAM 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 GWS GRANTHAM 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 GWS GRANTHAM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1