GPC MANCHESTER LIMITED
Overview
| Company Name | GPC MANCHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01985540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPC MANCHESTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GPC MANCHESTER LIMITED located?
| Registered Office Address | Kings Place 90 York Way N1 9GU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPC MANCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFFORD PARK PRINTERS LIMITED | Mar 19, 1986 | Mar 19, 1986 |
| SHIFTRULE LIMITED | Feb 04, 1986 | Feb 04, 1986 |
What are the latest accounts for GPC MANCHESTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GPC MANCHESTER LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for GPC MANCHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 10, 2024 with updates | 3 pages | CS01 | ||
Change of details for Guardian Media Group Plc as a person with significant control on Feb 28, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to Kings Place 90 York Way London England N1 9GU on Feb 29, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 02, 2023 | 9 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 03, 2022 | 11 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2021 | 26 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 29, 2020 | 25 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard James Kerr as a director on Mar 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander John Hesketh as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Termination of appointment of Philip Stuart Aitken as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 01, 2018 | 29 pages | AA | ||
Confirmation statement made on May 10, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Claire Margaret Pape as a director on Feb 09, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Skipwith Pemsel as a director on Feb 09, 2018 | 1 pages | TM01 | ||
Appointment of Mr James Iain Bishop as a director on Feb 09, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr David Skipwith Pemsel on Jan 25, 2018 | 2 pages | CH01 | ||
Who are the officers of GPC MANCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, James Iain | Director | 90 York Way N1 9GU London Kings Place England England | United Kingdom | British | 132646510001 | |||||
| HESKETH, Alexander John | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | United Kingdom | English | 265205790001 | |||||
| BRANKIN, Grainne | Secretary | 90 York Way 68164 N1P 2AP London Kings Place | 228075490001 | |||||||
| COOPER, Stephen Mark | Secretary | 76 Mainway Alkrington M24 1PP Middleton Manchester | British | 76768040001 | ||||||
| CORNABY, Jonathon James | Secretary | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | British | 148876730001 | ||||||
| GANNON, Derek | Secretary | Scott Place M3 3GG Manchester Number 1 | British | 136885670001 | ||||||
| KERR, Richard James | Secretary | 90 York Way 68164 N1P 2AP London Kings Place | 230827510001 | |||||||
| TOWNSEND, Arthur Vincent | Secretary | Dowry House Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 16935670001 | ||||||
| TRANTER, Philip Mark | Secretary | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | 183659960001 | |||||||
| AITKEN, Philip Stuart | Director | Longbridge Road Parkway Estate M17 1SN Manchester Gpc Manchester United Kingdom | England | British | 196496480001 | |||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||
| ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 47761840001 | ||||||
| BOORE, Anthony John | Director | 4 Downlee Close Chapel En Le Frith SK12 6TR Stockport Cheshire | British | 35528230001 | ||||||
| BRADY, Paul | Director | 11 Carlton Road DA14 6AQ Sidcup Kent | British | 105339650001 | ||||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| CIECHAN, Emma Marie | Director | N1P 2AP London Kings Place, 90 York Way United Kingdom | United Kingdom | British | 165900490001 | |||||
| CLARK, Joseph Laurence | Director | 44 Amyand Park Road TW1 3HE Twickenham Middlesex | British | 71496630001 | ||||||
| CONNOR, Brian | Director | 12 Mayfield Road Bramhall SK7 1JU Stockport Cheshire | British | 28910730001 | ||||||
| COOKE, Patrick Joseph Dominic | Director | 18-20 Brincliffe Crescent S11 9AW Sheffield South Yorkshire | British | 41430120001 | ||||||
| COOMBS, John David | Director | 4 Somerville Gardens Timperley WA15 6RQ Altrincham Cheshire | British | 65246010001 | ||||||
| COOPER, Stephen Mark | Director | 76 Mainway Alkrington M24 1PP Middleton Manchester | British | 76768040001 | ||||||
| CORNABY, Jonathan James | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | England | British | 255858180001 | |||||
| DE WIT, Jacob | Director | Chapel Lane GL19 3JF Redmarley Harts Farm Gloucestershire | England | Dutch | 175070020001 | |||||
| DEEDES, Jeremy Wyndham, The Hon | Director | Hamilton House Hockham Road Compton RG20 6QJ Newbury Berkshire | United Kingdom | British | 10870080001 | |||||
| ELLERD STYLES, William Joseph | Director | Birch Cottage Rectory Road Orsett RM16 3LB Grays Essex | British | 55008280001 | ||||||
| FARMER, David Andrew | Director | 3 Aberdare Close Callands WA5 9YF Warrington Cheshire | British | 27860960004 | ||||||
| GANNON, Derek Thomas | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British | 75256770001 | |||||
| GRABINER, Stephen | Director | 86 Temple Fortune Lane NW11 7TX London | British | 10869060002 | ||||||
| HASLUM, Christopher John | Director | 36 Links Road KT21 2HJ Ashtead Surrey | British | 71612990001 | ||||||
| HUGHES, Anthony Roland | Director | Fanns Cottage Canfield Road Takeley CM22 6SX Bishops Stortford Hertfordshire | British | 9122720002 | ||||||
| HURREN, Benjamin Frederick | Director | Two Trees 1 Holly Road South SK9 1NG Wilmslow Cheshire | British | 10524120001 | ||||||
| KERR, Richard James | Director | 90 York Way 68164 N1P 2AP London Kings Place | England | British | 118897360002 | |||||
| MACLENNAN, Murdoch | Director | 1 Onslow Mews West South Kensington SW7 3AF London | United Kingdom | British | 33352050002 | |||||
| MCLAUGHLIN, Stephen | Director | 19e Arundel Gardens Notting Hill W11 2LN London | British | 119663220001 |
Who are the persons with significant control of GPC MANCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Guardian Media Group Plc | Apr 06, 2016 | 90 York Way N1 9GU London Kings Place England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0