About

Registered Number: 05459368
Date of Incorporation: 21/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 20 Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Wiltshire, SN6 6HE

 

Having been setup in 2005, Gwp Group Ltd are based in Cricklade, Wiltshire, it's status is listed as "Active". The company has 3 directors listed as Bullock, Paul, Mason, David Philip, Reed, Claire at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, David Philip 30 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Paul 22 April 2014 - 1
REED, Claire 26 May 2011 05 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 May 2018
MR04 - N/A 07 February 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 May 2017
MR01 - N/A 05 October 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
RESOLUTIONS - N/A 09 August 2016
MR04 - N/A 27 July 2016
MR01 - N/A 18 July 2016
AR01 - Annual Return 23 May 2016
SH06 - Notice of cancellation of shares 27 April 2016
SH06 - Notice of cancellation of shares 27 April 2016
SH03 - Return of purchase of own shares 27 April 2016
SH03 - Return of purchase of own shares 27 April 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 May 2015
SH06 - Notice of cancellation of shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
MR01 - N/A 12 August 2014
AR01 - Annual Return 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AP03 - Appointment of secretary 12 June 2014
SH06 - Notice of cancellation of shares 06 June 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
AUD - Auditor's letter of resignation 30 April 2014
AA - Annual Accounts 13 February 2014
RESOLUTIONS - N/A 08 January 2014
RESOLUTIONS - N/A 30 September 2013
SH06 - Notice of cancellation of shares 30 September 2013
MISC - Miscellaneous document 29 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AUD - Auditor's letter of resignation 15 May 2013
SH03 - Return of purchase of own shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 30 September 2011
AUD - Auditor's letter of resignation 17 August 2011
AR01 - Annual Return 14 June 2011
AP03 - Appointment of secretary 14 June 2011
AP01 - Appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 07 October 2009
225 - Change of Accounting Reference Date 06 August 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 19 September 2006
225 - Change of Accounting Reference Date 13 June 2006
225 - Change of Accounting Reference Date 12 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
SA - Shares agreement 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
RESOLUTIONS - N/A 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 21 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

Debenture 30 September 2009 Fully Satisfied

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Guarantee & debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.