Background WavePink WaveYellow Wave

GPI ROTHERHAM LIMITED (05862237)

GPI ROTHERHAM LIMITED (05862237) is an active UK company. incorporated on 29 June 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GPI ROTHERHAM LIMITED has been registered for 19 years. Current directors include CRANE, Steve, FORSGARD, Tomas, GARSED, Thomas Anthony Duncan.

Company Number
05862237
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CRANE, Steve, FORSGARD, Tomas, GARSED, Thomas Anthony Duncan
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPI ROTHERHAM LIMITED

GPI ROTHERHAM LIMITED is an active company incorporated on 29 June 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GPI ROTHERHAM LIMITED was registered 19 years ago.(SIC: 17219)

Status

active

Active since 19 years ago

Company No

05862237

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 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

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

AR PACKAGING ROTHERHAM LTD
From: 30 March 2020To: 1 September 2022
SPECIALITY PAPERBOARD CONTAINERS LIMITED
From: 29 June 2006To: 30 March 2020
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 24 April 2023To: 10 September 2025
, Ar Packaging Rotherham Ltd Waddington Way, Rotherham, South Yorkshire, S65 3SH, England
From: 17 June 2020To: 24 April 2023
, Sp Containers Aldwarke Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH
From: 19 October 2010To: 17 June 2020
, Speciality Paperboards Limited, Chesterton Court Chesterton Road, Rotherham, S65 1SX
From: 29 June 2006To: 19 October 2010
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Left
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CRANE, Steven Anthony

Active
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 31 Mar 2020

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CRANE, Steve

Active
5 Churchill Place, LondonE14 5HU
Born March 1972
Director
Appointed 05 Jul 2006

FORSGARD, Tomas

Active
5 Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 22 Dec 2020

GARSED, Thomas Anthony Duncan

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 09 Jan 2024

NIXON, Paul

Resigned
Waddington Way, RotherhamS65 3SH
Secretary
Appointed 29 Mar 2011
Resigned 30 Jun 2020

NIXON, Paul

Resigned
Windrush, Hope ValleyS32 1AY
Secretary
Appointed 29 Jun 2006
Resigned 06 Jul 2006

WHITEHEAD, John Howard

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Secretary
Appointed 06 Jul 2006
Resigned 29 Mar 2011

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 24 Mar 2023
Resigned 27 Aug 2025

ANDREWS, Neil Thomas

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1965
Director
Appointed 01 Sept 2022
Resigned 24 Aug 2023

CRANE, Steven Anthony

Resigned
Waddington Way, RotherhamS65 3SH
Born March 1972
Director
Appointed 30 Mar 2020
Resigned 30 Mar 2020

FRENCH, Michael Derek

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born October 1959
Director
Appointed 05 Jul 2006
Resigned 29 Mar 2011

HESELTINE, Dominick Edward

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born February 1958
Director
Appointed 01 Jan 2013
Resigned 05 Apr 2013

LUNDEEN, Per Arne

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born March 1955
Director
Appointed 11 Jan 2012
Resigned 09 May 2012

NIXON, Paul

Resigned
Waddington Way, RotherhamS65 3SH
Born May 1969
Director
Appointed 29 Jun 2006
Resigned 30 Jun 2020

ROCHE, Jean Francois

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born March 1966
Director
Appointed 24 Dec 2008
Resigned 10 Apr 2014

RODGERS, William Alexander

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born April 1957
Director
Appointed 29 Jun 2006
Resigned 29 Mar 2011

SHULTZ, Harald Werner

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born October 1964
Director
Appointed 15 Mar 2012
Resigned 17 Oct 2019

TOBELMANN, Bernd

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born July 1964
Director
Appointed 12 Jun 2014
Resigned 26 Jan 2015

WARBERG, Magnus

Resigned
Waddington Way, RotherhamS65 3SH
Born April 1962
Director
Appointed 24 Nov 2008
Resigned 01 Sept 2022

WHITEHEAD, John Howard

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born June 1953
Director
Appointed 05 Jul 2006
Resigned 29 Mar 2011

WIGSTRAND, Claes Goran

Resigned
Aldwarke Business Park, RotherhamS65 3SH
Born September 1955
Director
Appointed 24 Nov 2008
Resigned 15 Mar 2012

WILLNER, Lars Wilhelm

Resigned
Waddington Way, RotherhamS65 3SH
Born April 1962
Director
Appointed 17 Oct 2019
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Resolution
30 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Auditors Resignation Company
11 December 2017
AUDAUD
Auditors Resignation Limited Company
11 December 2017
AA03AA03
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Legacy
12 February 2013
MG01MG01
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Miscellaneous
27 May 2010
MISCMISC
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
123Notice of Increase in Nominal Capital
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
2 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
19 May 2008
SASA
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
123Notice of Increase in Nominal Capital
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
287Change of Registered Office
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
363aAnnual Return
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
88(2)R88(2)R
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Incorporation Company
29 June 2006
NEWINCIncorporation