Background WavePink WaveYellow Wave

GROSVENOR OIL SERVICES LTD. (02909421)

GROSVENOR OIL SERVICES LTD. (02909421) is an active UK company. incorporated on 17 March 1994. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). GROSVENOR OIL SERVICES LTD. has been registered for 32 years. Current directors include ADAIR, Adrian Wilson, ALLEN, Gavin Andrew, BURKE, Christopher David and 3 others.

Company Number
02909421
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
ADAIR, Adrian Wilson, ALLEN, Gavin Andrew, BURKE, Christopher David, DRAPER, Abigail Sarah, MASON, Gerard Anthony, STEPHEN, Mark Ian
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR OIL SERVICES LTD.

GROSVENOR OIL SERVICES LTD. is an active company incorporated on 17 March 1994 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). GROSVENOR OIL SERVICES LTD. was registered 32 years ago.(SIC: 46719)

Status

active

Active since 32 years ago

Company No

02909421

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Previous Addresses

Unit C3 Taylor Business Park Risley Warrington WA3 6BL England
From: 1 August 2022To: 12 January 2026
Carrington Business Park Carrington Manchester M31 4DD
From: 17 March 1994To: 1 August 2022
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Apr 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Apr 17
Loan Cleared
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ADAIR, Adrian Wilson

Active
Centenary Way, SalfordM50 1RD
Born January 1980
Director
Appointed 31 Dec 2025

ALLEN, Gavin Andrew

Active
Centenary Way, SalfordM50 1RD
Born July 1973
Director
Appointed 02 Jun 2014

BURKE, Christopher David

Active
Centenary Way, SalfordM50 1RD
Born March 1960
Director
Appointed 15 Jan 2026

DRAPER, Abigail Sarah

Active
Centenary Way, SalfordM50 1RD
Born November 1970
Director
Appointed 31 Dec 2025

MASON, Gerard Anthony

Active
Centenary Way, SalfordM50 1RD
Born January 1964
Director
Appointed 31 Dec 2025

STEPHEN, Mark Ian

Active
Centenary Way, SalfordM50 1RD
Born May 1968
Director
Appointed 12 Nov 2012

BECK, Charles William Henry

Resigned
Old Hall Gardens, ChesterCH2 3AB
Secretary
Appointed 01 Apr 2010
Resigned 11 Nov 2012

BECK, Charles William Henry

Resigned
4 Old Hall Gardens, ChesterCH2 3AB
Secretary
Appointed 17 Mar 1994
Resigned 31 May 2004

ODLINE, Gillian Ruth

Resigned
2 Scotsmill House, ManchesterM41 5EE
Secretary
Appointed 31 May 2004
Resigned 01 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1994
Resigned 17 Mar 1994

BECK, Charles William Henry

Resigned
4 Old Hall Gardens, ChesterCH2 3AB
Born August 1953
Director
Appointed 17 Mar 1994
Resigned 11 Nov 2012

BROADBENT, Peter Michael

Resigned
21 Canal Bank, LymmWA13 9NR
Born September 1944
Director
Appointed 01 Mar 1995
Resigned 31 May 2004

COOK, Dexter

Resigned
Aveley Close, WarringtonWA1 3UD
Born November 1972
Director
Appointed 01 Apr 2010
Resigned 01 Nov 2013

MARTIN, John Robert

Resigned
1 Littleton Hall, ChesterCH3 7DJ
Born September 1941
Director
Appointed 17 Mar 1994
Resigned 31 Jul 1997

SCOTT, Robert Lee

Resigned
Carrington Business Park, ManchesterM31 4DD
Born April 1957
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Risley, WarringtonWA3 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Grosvenor Power Group Holdings Limited

Ceased
Taylor Business Park, WarringtonWA3 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Ceased 17 Mar 2017
Risley, WarringtonWA3 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Medium
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
6 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
88(2)R88(2)R
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
24 July 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363aAnnual Return
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
21 April 1996
363aAnnual Return
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
26 April 1995
225(1)225(1)
Legacy
23 April 1995
288288
Legacy
22 March 1994
288288
Incorporation Company
17 March 1994
NEWINCIncorporation