GWS GRANTHAM LIMITED

Register to unlock more data on OkredoRegister

GWS GRANTHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01751778

Incorporation date

09/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon14/01/2026
Final Gazette dissolved following liquidation
dot icon14/10/2025
Return of final meeting in a members' voluntary winding up
dot icon09/11/2024
Declaration of solvency
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Appointment of a voluntary liquidator
dot icon02/11/2024
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-11-02
dot icon27/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon09/02/2024
Change of details for Mr Mark Robert Skipworth as a person with significant control on 2024-02-08
dot icon09/02/2024
Director's details changed for Mr Mark Robert Skipworth on 2024-02-08
dot icon25/07/2023
Certificate of change of name
dot icon10/05/2023
Satisfaction of charge 4 in full
dot icon10/05/2023
Satisfaction of charge 5 in full
dot icon10/05/2023
Satisfaction of charge 6 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/02/2022
Cessation of Mrs C Skipworth and Mr a C Cushing as Executors of the Estate of Mr G W Skipworth, Deceased as a person with significant control on 2022-02-16
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon17/02/2022
Notification of Mark Robert Skipworth as a person with significant control on 2022-02-16
dot icon17/02/2022
Notification of Christina Skipworth as a person with significant control on 2022-02-16
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/01/2021
Notification of Mrs C Skipworth and Mr a C Cushing as Executors of the Estate of Mr G W Skipworth, Deceased as a person with significant control on 2020-11-05
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2021
Cessation of Geoffrey William Skipworth as a person with significant control on 2020-11-05
dot icon13/01/2021
Termination of appointment of Geoffrey William Skipworth as a director on 2020-11-05
dot icon03/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-11-30
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-11-30
dot icon23/07/2003
New director appointed
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2001-11-30
dot icon23/10/2002
Registered office changed on 23/10/02 from: rutland house minerva business park lynch wood peterborough PE2 6PZ
dot icon15/10/2002
Certificate of change of name
dot icon05/05/2002
Registered office changed on 05/05/02 from: rutland house minerva business park lynch wood peterborough PE2 6PZ
dot icon16/04/2002
Return made up to 31/12/01; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: cushing fairbairn and wardle and co 73 park road peterborough cambs PE1 2TN
dot icon27/11/2001
Accounts for a small company made up to 2000-11-30
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-11-30
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1998-11-30
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon12/04/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon16/01/1997
Accounts for a small company made up to 1995-11-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon07/07/1994
Accounts for a small company made up to 1993-11-30
dot icon21/04/1994
Return made up to 31/12/93; full list of members
dot icon20/08/1993
Accounts for a small company made up to 1992-11-30
dot icon05/03/1993
Return made up to 31/12/92; full list of members
dot icon13/07/1992
Full accounts made up to 1991-11-30
dot icon12/03/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
Accounts for a small company made up to 1990-11-30
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon13/11/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1990
Declaration of satisfaction of mortgage/charge
dot icon05/09/1990
Full accounts made up to 1989-11-30
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Particulars of mortgage/charge
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1989
Accounting reference date extended from 31/08 to 30/11
dot icon20/03/1989
Full accounts made up to 1988-08-31
dot icon20/03/1989
Return made up to 30/11/88; full list of members
dot icon05/05/1988
Particulars of mortgage/charge
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Full accounts made up to 1987-08-31
dot icon12/10/1987
Full accounts made up to 1986-08-31
dot icon06/07/1987
Return made up to 31/12/86; full list of members
dot icon14/02/1987
New director appointed
dot icon26/11/1986
Registered office changed on 26/11/86 from: 174 park road peterborough cambs PE1 2UF
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-39.87 % *

* during past year

Cash in Bank

£287,533.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
518.93K
-
0.00
478.15K
-
2022
14
477.20K
-
0.00
287.53K
-
2022
14
477.20K
-
0.00
287.53K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

477.20K £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.53K £Descended-39.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skipworth, Mark Robert
Director
06/04/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GWS GRANTHAM LIMITED

GWS GRANTHAM LIMITED is an(a) Dissolved company incorporated on 09/09/1983 with the registered office located at 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of GWS GRANTHAM LIMITED?

toggle

GWS GRANTHAM LIMITED is currently Dissolved. It was registered on 09/09/1983 and dissolved on 14/01/2026.

Where is GWS GRANTHAM LIMITED located?

toggle

GWS GRANTHAM LIMITED is registered at 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does GWS GRANTHAM LIMITED do?

toggle

GWS GRANTHAM LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does GWS GRANTHAM LIMITED have?

toggle

GWS GRANTHAM LIMITED had 14 employees in 2022.

What is the latest filing for GWS GRANTHAM LIMITED?

toggle

The latest filing was on 14/01/2026: Final Gazette dissolved following liquidation.