Background WavePink WaveYellow Wave

GRP ASPECTS LTD (04376581)

GRP ASPECTS LTD (04376581) is an active UK company. incorporated on 19 February 2002. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRP ASPECTS LTD has been registered for 24 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
04376581
Status
active
Type
ltd
Incorporated
19 February 2002
Age
24 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRP ASPECTS LTD

GRP ASPECTS LTD is an active company incorporated on 19 February 2002 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRP ASPECTS LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04376581

LTD Company

Age

24 Years

Incorporated 19 February 2002

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

WINEP 73 LIMITED
From: 21 November 2022To: 18 February 2025
VANNPLASTIC LIMITED
From: 19 February 2002To: 21 November 2022
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
From: 13 November 2015To: 17 June 2024
Riverside House, River Lane Saltney, Chester Cheshire CH4 8RQ
From: 19 February 2002To: 13 November 2015
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Funding Round
Aug 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Sept 19
Director Left
Apr 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 12 Feb 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 30 Oct 2015

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 30 Oct 2015

ANGOVE, Jeffrey Michael

Resigned
River Lane, ChesterCH4 8RQ
Secretary
Appointed 19 Feb 2002
Resigned 30 Oct 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Feb 2002
Resigned 19 Feb 2002

ANGOVE, Jeffrey Michael

Resigned
Riverside House, River Lane, CheshireCH4 8RQ
Born July 1950
Director
Appointed 19 Feb 2002
Resigned 30 Oct 2015

COLLINS, Alexander William

Resigned
River Lane, ChesterCH4 8RQ
Born July 1972
Director
Appointed 19 Feb 2002
Resigned 30 Oct 2015

HANRAHAN, Shaun Patrick

Resigned
Stratford Court, SolihullB90 4QT
Born March 1958
Director
Appointed 30 Oct 2015
Resigned 31 Mar 2023

MIDWOOD, William Henry, Mr.

Resigned
Riverside House, River Lane, CheshireCH4 8RQ
Born July 1953
Director
Appointed 01 Mar 2010
Resigned 30 Oct 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Feb 2002
Resigned 19 Feb 2002

Persons with significant control

1

Stratford Court, SolihullB90 4QT

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
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2016
AP04Appointment of Corporate Secretary
Resolution
19 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 September 2015
RP04RP04
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
363aAnnual Return
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
3 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
21 March 2006
88(2)R88(2)R
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Resolution
16 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
88(2)R88(2)R
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 February 2002
NEWINCIncorporation