Background WavePink WaveYellow Wave

GWP GROUP LIMITED (05459368)

GWP GROUP LIMITED (05459368) is an active UK company. incorporated on 21 May 2005. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GWP GROUP LIMITED has been registered for 20 years. Current directors include ATKINSON, Peter Duncan, COOK, Ruth, GRAY, Ivor and 1 others.

Company Number
05459368
Status
active
Type
ltd
Incorporated
21 May 2005
Age
20 years
Address
C/O Macfarlne Group Uk Limited Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
ATKINSON, Peter Duncan, COOK, Ruth, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWP GROUP LIMITED

GWP GROUP LIMITED is an active company incorporated on 21 May 2005 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GWP GROUP LIMITED was registered 20 years ago.(SIC: 17219)

Status

active

Active since 20 years ago

Company No

05459368

LTD Company

Age

20 Years

Incorporated 21 May 2005

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Macfarlne Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

, Unit 20 Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Wiltshire, SN6 6HE
From: 21 May 2005To: 4 March 2021
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 11
Director Left
Sept 11
Share Buyback
Apr 13
Share Buyback
Apr 13
Capital Reduction
Sept 13
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Jun 14
Loan Secured
Aug 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Share Buyback
Apr 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Director Joined
Oct 17
Loan Cleared
Feb 18
Director Left
Nov 19
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 25
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ATKINSON, Peter Duncan

Active
Siskin Parkway East, CoventryCV3 4PE
Born October 1956
Director
Appointed 26 Feb 2021

COOK, Ruth

Active
The Hyde, SwindonSN5 9EA
Born June 1968
Director
Appointed 21 May 2005

GRAY, Ivor

Active
Siskin Parkway East, CoventryCV3 4PE
Born July 1969
Director
Appointed 26 Feb 2021

MACDONALD, James Graham

Active
Siskin Parkway East, CoventryCV3 4PE
Born January 1986
Director
Appointed 26 Feb 2021

BULLOCK, Paul

Resigned
Chelworth Park Industrial Estate, CrickladeSN6 6HE
Secretary
Appointed 22 Apr 2014
Resigned 26 Feb 2021

COOK, Ian Michael

Resigned
Well House, SwindonSN5 4EA
Secretary
Appointed 21 May 2005
Resigned 02 Jun 2006

COOK, Ruth

Resigned
The Hyde, SwindonSN5 9EA
Secretary
Appointed 02 Jun 2006
Resigned 26 May 2011

REED, Claire

Resigned
Chelworth Park, CrickladeSN6 6HE
Secretary
Appointed 26 May 2011
Resigned 05 Mar 2014

BULLOCK, Paul

Resigned
Chelworth Park Industrial Estate, CrickladeSN6 6HE
Born April 1975
Director
Appointed 01 Oct 2017
Resigned 26 Feb 2021

COOK, Ian Michael

Resigned
Well House, SwindonSN5 4EA
Born April 1959
Director
Appointed 30 Jun 2005
Resigned 26 Feb 2021

CREESE, Andrew George James

Resigned
Tickenham Hill, TickenhamBS21 6SP
Born November 1952
Director
Appointed 01 Jan 2011
Resigned 20 Nov 2019

HESKINS, Ian Paul

Resigned
44 Swansfield, LechladeGL7 3SF
Born February 1966
Director
Appointed 30 Jun 2005
Resigned 28 Feb 2025

MASON, David Philip

Resigned
Melrose, StroudGL6 6AB
Born January 1963
Director
Appointed 30 Jun 2005
Resigned 26 Feb 2021

PEDLEY, David Bernard

Resigned
Oaksey Road, MalmesburySN16 9PY
Born April 1959
Director
Appointed 30 Jun 2005
Resigned 26 Feb 2021

WILLIAMS, Ronald

Resigned
63 Tracy Close, SwindonSN25 4YS
Born May 1961
Director
Appointed 30 Jun 2005
Resigned 30 Sept 2011

Persons with significant control

1

Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Resolution
9 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Cancellation Shares
27 April 2016
SH06Cancellation of Shares
Capital Cancellation Shares
27 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Capital Cancellation Shares
6 June 2014
SH06Cancellation of Shares
Capital Cancellation Shares
12 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
30 September 2013
SH06Cancellation of Shares
Resolution
30 September 2013
RESOLUTIONSResolutions
Miscellaneous
29 August 2013
MISCMISC
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Auditors Resignation Company
15 May 2013
AUDAUD
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Auditors Resignation Company
17 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Statement Of Affairs
6 September 2005
SASA
Legacy
6 September 2005
88(2)R88(2)R
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
88(2)R88(2)R
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Incorporation Company
21 May 2005
NEWINCIncorporation