Background WavePink WaveYellow Wave

GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED (04035144)

GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED (04035144) is an active UK company. incorporated on 17 July 2000. with registered office in Ripponden. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED has been registered for 25 years. Current directors include BRIDGER, Ben, BRYAN, Mark, CRESSEY, Steven and 2 others.

Company Number
04035144
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
Unit 20 Ripponden Business Park, Ripponden, HX6 4FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BRIDGER, Ben, BRYAN, Mark, CRESSEY, Steven, JONES, Gemma Louise, SHANNON, Brian
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED

GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Ripponden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED was registered 25 years ago.(SIC: 81100)

Status

active

Active since 25 years ago

Company No

04035144

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SETPOINT MANAGEMENT LIMITED
From: 17 July 2000To: 9 July 2007
Contact
Address

Unit 20 Ripponden Business Park Oldham Road Ripponden, HX6 4FF,

Previous Addresses

Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA
From: 31 July 2014To: 1 August 2017
10 Tything Road West Alcester Warwickshire B49 6EP
From: 17 July 2000To: 31 July 2014
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Sept 14
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BRIDGER, Ben

Active
Oldham Road, West YorkshireHX6 4FF
Born April 1981
Director
Appointed 01 Oct 2024

BRYAN, Mark

Active
Dale Valley Road, SouthamptonSO16 6QR
Born March 1966
Director
Appointed 15 Nov 2018

CRESSEY, Steven

Active
Ripponden Business Park, RippondenHX6 4FF
Born June 1974
Director
Appointed 04 Jan 2012

JONES, Gemma Louise

Active
Ripponden Business Park, RippondenHX6 4FF
Born March 1992
Director
Appointed 15 Nov 2018

SHANNON, Brian

Active
Oldham Road, RippondenHX6 4FF
Born February 1984
Director
Appointed 01 Oct 2024

GLANFIELD, Martin

Resigned
Tything Road West, WarwickshireB49 6EP
Secretary
Appointed 20 Jun 2012
Resigned 30 May 2014

HARRISON, David George

Resigned
Ripponden Business Park, RippondenHX6 4FF
Secretary
Appointed 01 Oct 2019
Resigned 20 Nov 2023

HOBSON, Martin Howard Francis

Resigned
Denham Drive, HolmfirthHD9 3HA
Secretary
Appointed 30 May 2014
Resigned 01 Oct 2019

OWEN, Barry

Resigned
31 Church Lane, BedfordMK43 7RP
Secretary
Appointed 17 Jul 2000
Resigned 20 Jun 2012

BARRY, Paul

Resigned
Ripponden Business Park, RippondenHX6 4FF
Born August 1965
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2024

DOVE, Philip Charles

Resigned
Tything Road West, WarwickshireB49 6EP
Born October 1974
Director
Appointed 18 Dec 2013
Resigned 30 May 2014

GLANFIELD, Martin James

Resigned
Tything Road West, WarwickshireB49 6EP
Born January 1959
Director
Appointed 18 Dec 2013
Resigned 30 May 2014

HARRISON, David George

Resigned
Ripponden Business Park, RippondenHX6 4FF
Born April 1988
Director
Appointed 01 Oct 2019
Resigned 20 Nov 2023

HOSE, Jason

Resigned
9 Sheepwalk Lane, NottinghamNG15 9FD
Born May 1967
Director
Appointed 17 Jul 2000
Resigned 29 Jul 2005

LE MARECHAL, Nigel Allan

Resigned
Meadowbrook, SouthlittletonWR11 8TN
Born April 1965
Director
Appointed 25 Jun 2008
Resigned 31 Dec 2013

LYALL, Graham

Resigned
Appledene The Close, Stratford Upon AvonCV37 8HS
Born November 1959
Director
Appointed 01 Aug 2005
Resigned 26 Jun 2008

LYALL, Ian

Resigned
Stone Croft House, Stratford Upon AvonCV35 9JW
Born May 1962
Director
Appointed 25 Jun 2008
Resigned 31 Dec 2013

OWEN, Barry

Resigned
31 Church Lane, BedfordMK43 7RP
Born August 1960
Director
Appointed 17 Jul 2000
Resigned 20 Jun 2012

PADOVANO, Antonio

Resigned
33 Low Road, GranthamNG32 1DB
Born November 1964
Director
Appointed 17 Jul 2000
Resigned 29 Jul 2005

ROSTAS, Robert Laszlo

Resigned
Ripponden Business Park, RippondenHX6 4FF
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Oldham Road, Sowerby BridgeHX6 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Steven Cressey

Ceased
Ripponden Business Park, RippondenHX6 4FF
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Resolution
31 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Auditors Resignation Company
2 September 2014
AUDAUD
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Made Up Date
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Accounts With Made Up Date
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Made Up Date
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Made Up Date
15 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Made Up Date
9 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 June 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Accounts With Made Up Date
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Statement Of Affairs
21 November 2002
SASA
Legacy
21 November 2002
88(2)R88(2)R
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
287Change of Registered Office
Incorporation Company
17 July 2000
NEWINCIncorporation