GPC MANCHESTER LIMITED

GPC MANCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGPC MANCHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01985540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GPC MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFFORD PARK PRINTERS LIMITEDMar 19, 1986Mar 19, 1986
    SHIFTRULE LIMITEDFeb 04, 1986Feb 04, 1986

    What are the latest accounts for GPC MANCHESTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GPC MANCHESTER LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for GPC MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    3 pagesCS01

    Change of details for Guardian Media Group Plc as a person with significant control on Feb 28, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Apr 02, 2023

    9 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 03, 2022

    11 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 28, 2021

    26 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 29, 2020

    25 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Kerr as a director on Mar 27, 2020

    1 pagesTM01

    Appointment of Mr Alexander John Hesketh as a director on Mar 17, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Termination of appointment of Philip Stuart Aitken as a director on Jul 12, 2019

    1 pagesTM01

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Apr 01, 2018

    29 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of Claire Margaret Pape as a director on Feb 09, 2018

    1 pagesTM01

    Termination of appointment of David Skipwith Pemsel as a director on Feb 09, 2018

    1 pagesTM01

    Appointment of Mr James Iain Bishop as a director on Feb 09, 2018

    2 pagesAP01

    Director's details changed for Mr David Skipwith Pemsel on Jan 25, 2018

    2 pagesCH01

    Who are the officers of GPC MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, James Iain
    90 York Way
    N1 9GU London
    Kings Place
    England
    England
    Director
    90 York Way
    N1 9GU London
    Kings Place
    England
    England
    United KingdomBritish132646510001
    HESKETH, Alexander John
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    United KingdomEnglish265205790001
    BRANKIN, Grainne
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    Secretary
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    228075490001
    COOPER, Stephen Mark
    76 Mainway
    Alkrington
    M24 1PP Middleton
    Manchester
    Secretary
    76 Mainway
    Alkrington
    M24 1PP Middleton
    Manchester
    British76768040001
    CORNABY, Jonathon James
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    British148876730001
    GANNON, Derek
    Scott Place
    M3 3GG Manchester
    Number 1
    Secretary
    Scott Place
    M3 3GG Manchester
    Number 1
    British136885670001
    KERR, Richard James
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    Secretary
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    230827510001
    TOWNSEND, Arthur Vincent
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Secretary
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    British16935670001
    TRANTER, Philip Mark
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    183659960001
    AITKEN, Philip Stuart
    Longbridge Road
    Parkway Estate
    M17 1SN Manchester
    Gpc Manchester
    United Kingdom
    Director
    Longbridge Road
    Parkway Estate
    M17 1SN Manchester
    Gpc Manchester
    United Kingdom
    EnglandBritish196496480001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British47761840001
    BOORE, Anthony John
    4 Downlee Close
    Chapel En Le Frith
    SK12 6TR Stockport
    Cheshire
    Director
    4 Downlee Close
    Chapel En Le Frith
    SK12 6TR Stockport
    Cheshire
    British35528230001
    BRADY, Paul
    11 Carlton Road
    DA14 6AQ Sidcup
    Kent
    Director
    11 Carlton Road
    DA14 6AQ Sidcup
    Kent
    British105339650001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    CIECHAN, Emma Marie
    N1P 2AP London
    Kings Place, 90 York Way
    United Kingdom
    Director
    N1P 2AP London
    Kings Place, 90 York Way
    United Kingdom
    United KingdomBritish165900490001
    CLARK, Joseph Laurence
    44 Amyand Park Road
    TW1 3HE Twickenham
    Middlesex
    Director
    44 Amyand Park Road
    TW1 3HE Twickenham
    Middlesex
    British71496630001
    CONNOR, Brian
    12 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    Director
    12 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    British28910730001
    COOKE, Patrick Joseph Dominic
    18-20 Brincliffe Crescent
    S11 9AW Sheffield
    South Yorkshire
    Director
    18-20 Brincliffe Crescent
    S11 9AW Sheffield
    South Yorkshire
    British41430120001
    COOMBS, John David
    4 Somerville Gardens
    Timperley
    WA15 6RQ Altrincham
    Cheshire
    Director
    4 Somerville Gardens
    Timperley
    WA15 6RQ Altrincham
    Cheshire
    British65246010001
    COOPER, Stephen Mark
    76 Mainway
    Alkrington
    M24 1PP Middleton
    Manchester
    Director
    76 Mainway
    Alkrington
    M24 1PP Middleton
    Manchester
    British76768040001
    CORNABY, Jonathan James
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    EnglandBritish255858180001
    DE WIT, Jacob
    Chapel Lane
    GL19 3JF Redmarley
    Harts Farm
    Gloucestershire
    Director
    Chapel Lane
    GL19 3JF Redmarley
    Harts Farm
    Gloucestershire
    EnglandDutch175070020001
    DEEDES, Jeremy Wyndham, The Hon
    Hamilton House
    Hockham Road Compton
    RG20 6QJ Newbury
    Berkshire
    Director
    Hamilton House
    Hockham Road Compton
    RG20 6QJ Newbury
    Berkshire
    United KingdomBritish10870080001
    ELLERD STYLES, William Joseph
    Birch Cottage
    Rectory Road Orsett
    RM16 3LB Grays
    Essex
    Director
    Birch Cottage
    Rectory Road Orsett
    RM16 3LB Grays
    Essex
    British55008280001
    FARMER, David Andrew
    3 Aberdare Close
    Callands
    WA5 9YF Warrington
    Cheshire
    Director
    3 Aberdare Close
    Callands
    WA5 9YF Warrington
    Cheshire
    British27860960004
    GANNON, Derek Thomas
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    United KingdomBritish75256770001
    GRABINER, Stephen
    86 Temple Fortune Lane
    NW11 7TX London
    Director
    86 Temple Fortune Lane
    NW11 7TX London
    British10869060002
    HASLUM, Christopher John
    36 Links Road
    KT21 2HJ Ashtead
    Surrey
    Director
    36 Links Road
    KT21 2HJ Ashtead
    Surrey
    British71612990001
    HUGHES, Anthony Roland
    Fanns Cottage Canfield Road
    Takeley
    CM22 6SX Bishops Stortford
    Hertfordshire
    Director
    Fanns Cottage Canfield Road
    Takeley
    CM22 6SX Bishops Stortford
    Hertfordshire
    British9122720002
    HURREN, Benjamin Frederick
    Two Trees 1 Holly Road South
    SK9 1NG Wilmslow
    Cheshire
    Director
    Two Trees 1 Holly Road South
    SK9 1NG Wilmslow
    Cheshire
    British10524120001
    KERR, Richard James
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    EnglandBritish118897360002
    MACLENNAN, Murdoch
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    United KingdomBritish33352050002
    MCLAUGHLIN, Stephen
    19e Arundel Gardens
    Notting Hill
    W11 2LN London
    Director
    19e Arundel Gardens
    Notting Hill
    W11 2LN London
    British119663220001

    Who are the persons with significant control of GPC MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9GU London
    Kings Place
    England
    England
    Apr 06, 2016
    90 York Way
    N1 9GU London
    Kings Place
    England
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00094531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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