Background WavePink WaveYellow Wave

GFP (HOLDINGS) LIMITED (07627524)

GFP (HOLDINGS) LIMITED (07627524) is an active UK company. incorporated on 9 May 2011. with registered office in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. GFP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include JONES, Mark Wesley, PLACE, Emma, TAYLOR, Annabelle Melissa and 1 others.

Company Number
07627524
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
Unit 4 Ninian Park Ninian Way, Tamworth, B77 5ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JONES, Mark Wesley, PLACE, Emma, TAYLOR, Annabelle Melissa, TAYLOR, Jeremy William Kirwan
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFP (HOLDINGS) LIMITED

GFP (HOLDINGS) LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. GFP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 35110, 64209)

Status

active

Active since 14 years ago

Company No

07627524

LTD Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 4 Ninian Park Ninian Way Wilnecote Tamworth, B77 5ES,

Previous Addresses

17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
From: 19 May 2021To: 8 September 2025
10 the Quadrant Coventry CV1 2EL England
From: 12 November 2018To: 19 May 2021
Unit 17 the Courtyard Gorsey Lane Coleshill B46 1JA
From: 9 May 2011To: 12 November 2018
Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Share Issue
May 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MACPHERSON, Charlotte

Active
Ninian Way, TamworthB77 5ES
Secretary
Appointed 01 May 2022

JONES, Mark Wesley

Active
Ninian Way, TamworthB77 5ES
Born August 1962
Director
Appointed 09 May 2011

PLACE, Emma

Active
Ninian Way, TamworthB77 5ES
Born September 1973
Director
Appointed 15 May 2015

TAYLOR, Annabelle Melissa

Active
Ninian Way, TamworthB77 5ES
Born March 1970
Director
Appointed 15 May 2015

TAYLOR, Jeremy William Kirwan

Active
Ninian Way, TamworthB77 5ES
Born April 1963
Director
Appointed 09 May 2011

BEAUMONT, Neil Geoffrey

Resigned
Gorsey Lane, BirminghamB46 1JA
Secretary
Appointed 29 Nov 2018
Resigned 01 May 2022

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, ColeshillB46 1JA
Secretary
Appointed 14 May 2014
Resigned 26 Sept 2018

GUDGEON, Richard Keith

Resigned
The Courtyard, ColeshillB46 1JA
Secretary
Appointed 19 May 2011
Resigned 14 May 2014

TAYLOR, Cicely Margaet

Resigned
The Courtyard, ColeshillB46 1JA
Secretary
Appointed 15 May 2014
Resigned 16 May 2014

TAYLOR, Max

Resigned
Gorsey Lane, BirminghamB46 1JA
Secretary
Appointed 16 May 2014
Resigned 01 May 2022

BEENY, John Peter

Resigned
Gorsey Lane, ColeshillB46 1JA
Born December 1954
Director
Appointed 07 Jun 2011
Resigned 22 Aug 2011

GUDGEON, Richard Keith

Resigned
The Courtyard, ColeshillB46 1JA
Born June 1970
Director
Appointed 19 May 2011
Resigned 30 May 2014

NOLAN, John Ernest

Resigned
The Courtyard, ColeshillB46 1JA
Born December 1950
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2013

Persons with significant control

2

120 Colmore Row, BirminghamB3 3BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2019
Ninian Way, TamworthB77 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
31 July 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
25 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
25 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Incorporation Company
9 May 2011
NEWINCIncorporation