Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCP APPLIED TECHNOLOGIES (UK) LIMITED
Company Information for

GCP APPLIED TECHNOLOGIES (UK) LIMITED

487/488 IPSWICH ROAD, SLOUGH, BERKSHIRE, SL1 4EP,
Company Registration Number
00614807
Private Limited Company
Active

Company Overview

About Gcp Applied Technologies (uk) Ltd
GCP APPLIED TECHNOLOGIES (UK) LIMITED was founded on 1958-11-13 and has its registered office in Slough. The organisation's status is listed as "Active". Gcp Applied Technologies (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GCP APPLIED TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
487/488 IPSWICH ROAD
SLOUGH
BERKSHIRE
SL1 4EP
Other companies in SL1
 
Telephone01753 692929
 
Previous Names
GRACE CONSTRUCTION PRODUCTS LIMITED24/03/2017
Filing Information
Company Number 00614807
Company ID Number 00614807
Date formed 1958-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCP APPLIED TECHNOLOGIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GCP APPLIED TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIAN KELLY
Director 2009-01-22
CHRISTIAN KOETTING
Director 2016-03-23
ALEXANDER NIELSEN
Director 2011-09-01
UPKAR RICKY SINGH TATLA
Director 2018-05-11
RUSTAM WARTAN
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT HENRI SIMON MAGRIN
Director 2016-03-23 2018-05-04
DAVID MICHAEL
Company Secretary 1998-06-11 2016-06-09
DAVID MICHAEL
Director 1999-03-08 2016-06-09
JENS EBINGHAUSE
Director 2011-09-01 2016-03-23
RICHARD FINN
Director 2011-09-01 2016-03-23
PETER PLEIER
Director 2011-09-01 2016-03-23
GRAHAM MOORFIELD
Director 2010-08-24 2016-01-29
DAVID FRANCIS WILLIAM GOODALL
Director 2006-08-07 2011-01-31
GRAHAM BALMER
Director 1999-03-08 2009-01-22
TIMOTHY MICHAEL DELBRUGGE
Director 2005-07-19 2008-11-12
GREGORY STEWART FREEMAN
Director 2005-07-19 2006-08-07
STUART JAMES COYNE
Director 2000-06-05 2006-02-08
GUY MORGAN
Director 1997-06-01 2005-07-19
ROBERT EDWARD GREEN
Director 1991-10-25 1998-12-31
STEVEN CARTLIDGE
Director 1998-06-11 1998-11-30
ROBERT EDWARD GREEN
Company Secretary 1991-10-25 1998-06-11
DOUGLAS JAMES HUGHES
Director 1997-06-01 1998-06-11
IAN DOUGLAS KENNETH WATERHOUSE
Director 1991-10-25 1998-02-15
PETER GEORGE HOLLINS
Director 1994-09-01 1997-06-01
DAVID CECIL JOHN HANAWAY MEREDITH
Director 1991-10-25 1997-03-13
KEITH ANTHONY WINGFIELD
Director 1991-10-25 1995-02-03
JOHN HARVEY WYNDHAM JAMES
Director 1991-10-25 1994-07-31
JEREMY PETER MARCHANT GRAY
Director 1991-10-30 1993-07-15
PETER ROBSON JOHNSTON
Director 1991-10-25 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JULIAN KELLY RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ANDREW JULIAN KELLY GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ANDREW JULIAN KELLY R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
ANDREW JULIAN KELLY STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ANDREW JULIAN KELLY STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
ANDREW JULIAN KELLY STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ANDREW JULIAN KELLY STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ANDREW JULIAN KELLY GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ANDREW JULIAN KELLY GCP (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-06-03 Active
ANDREW JULIAN KELLY EMERSON & CUMING (TRADING) LIMITED Director 2010-06-01 CURRENT 1966-03-28 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 1 LIMITED Director 2010-06-01 CURRENT 1979-09-27 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 3 LIMITED Director 2010-06-01 CURRENT 1993-11-19 Dissolved 2014-05-10
ANDREW JULIAN KELLY CORMIX LIMITED Director 2010-06-01 CURRENT 1929-06-20 Dissolved 2014-05-10
ANDREW JULIAN KELLY SERVICISED LIMITED Director 2010-06-01 CURRENT 1972-03-16 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 2 LIMITED Director 2010-06-01 CURRENT 1933-09-25 Dissolved 2014-05-10
ANDREW JULIAN KELLY EMERSON & CUMING (U.K.) LIMITED Director 2010-06-01 CURRENT 1961-10-23 Dissolved 2014-05-10
ANDREW JULIAN KELLY PIERI U.K. LIMITED Director 2010-06-01 CURRENT 1983-11-11 Dissolved 2014-05-10
ANDREW JULIAN KELLY A.A. CONSULTANCY & CLEANING COMPANY LIMITED Director 2010-06-01 CURRENT 1984-03-08 Dissolved 2014-05-10
CHRISTIAN KOETTING DE NEEF UK LIMITED Director 2016-03-23 CURRENT 1990-03-16 Liquidation
CHRISTIAN KOETTING GCP PRODUCTS (UK) LIMITED Director 2016-03-23 CURRENT 1997-10-01 Active
UPKAR RICKY SINGH TATLA DE NEEF UK LIMITED Director 2018-05-11 CURRENT 1990-03-16 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD GROUP LIMITED Director 2018-05-11 CURRENT 1989-07-20 Liquidation
UPKAR RICKY SINGH TATLA STIRLING LLOYD POLYCHEM LIMITED Director 2018-05-11 CURRENT 1989-07-06 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1990-04-09 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD HOLDINGS LIMITED Director 2018-05-11 CURRENT 1990-11-15 Liquidation
UPKAR RICKY SINGH TATLA GCP PRODUCTS (UK) LIMITED Director 2018-05-11 CURRENT 1997-10-01 Active
UPKAR RICKY SINGH TATLA STIRLING LLOYD LIMITED Director 2018-05-11 CURRENT 2002-09-10 Liquidation
UPKAR RICKY SINGH TATLA RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
UPKAR RICKY SINGH TATLA GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
UPKAR RICKY SINGH TATLA R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
UPKAR RICKY SINGH TATLA GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-21 Liquidation
UPKAR RICKY SINGH TATLA GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-11-28 CURRENT 2017-04-24 Liquidation
UPKAR RICKY SINGH TATLA GCP (UK) HOLDINGS LIMITED Director 2017-11-28 CURRENT 2015-06-03 Active
RUSTAM WARTAN GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
RUSTAM WARTAN GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
RUSTAM WARTAN GCP INTERNATIONAL HOLDINGS (UK) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
RUSTAM WARTAN DE NEEF UK LIMITED Director 2016-06-09 CURRENT 1990-03-16 Liquidation
RUSTAM WARTAN GCP PRODUCTS (UK) LIMITED Director 2016-06-09 CURRENT 1997-10-01 Active
RUSTAM WARTAN GCP (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH WILSON
2023-04-19APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2023-04-19Appointment of Mr Richard Keen as company secretary on 2023-04-03
2023-04-19DIRECTOR APPOINTED CHARLOTTE FAMY
2023-04-19DIRECTOR APPOINTED MR PETER JAMES LAWRENCE
2023-04-19DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2023-04-19AP01DIRECTOR APPOINTED CHARLOTTE FAMY
2023-04-19AP03Appointment of Mr Richard Keen as company secretary on 2023-04-03
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH WILSON
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KOETTING
2022-02-08DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-08AP01DIRECTOR APPOINTED DAVID KEOUGH WILSON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLGER EMIL NIELSEN
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONATHAN DEE
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW MICHAEL PICKLES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN KELLY
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMEEKA KAURA
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07PSC05Change of details for Gcp Products (Uk) Limited as a person with significant control on 2020-12-04
2020-12-07CH01Director's details changed for Ms Ameeka Kaura on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 580/581 Ipswich Road Slough Berkshire SL1 4EQ
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-03-03CH01Director's details changed for Mr Upkar Ricky Singh Tatla on 2020-03-01
2020-02-13AP01DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17AP01DIRECTOR APPOINTED MS AMEEKA KAURA
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR UPKAR RICKY SINGH TATLA
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSTAM WARTAN
2019-01-24CH01Director's details changed for Mr. Alexander Nielsen on 2019-01-24
2019-01-23CH01Director's details changed for Mr Andrew Julian Kelly on 2019-01-23
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 13525002
2018-05-23SH0121/05/18 STATEMENT OF CAPITAL GBP 13525002
2018-05-16AP01DIRECTOR APPOINTED UPKAR RICKY SINGH TATLA
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT HENRI SIMON MAGRIN
2017-11-13PSC05Change of details for W.R.Grace Limited as a person with significant control on 2017-03-24
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-09-14CC04Statement of company's objects
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 13525001
2017-08-31SH0130/08/17 STATEMENT OF CAPITAL GBP 13525001
2017-05-28AD03Registers moved to registered inspection location of 100 New Bridge Street London EC3V 6JA
2017-05-28AD02Register inspection address changed to 100 New Bridge Street London EC3V 6JA
2017-03-24RES15CHANGE OF COMPANY NAME 07/11/20
2017-03-24CERTNMCOMPANY NAME CHANGED GRACE CONSTRUCTION PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/03/17
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 13525000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-09RES01ADOPT ARTICLES 09/09/16
2016-06-13AP01DIRECTOR APPOINTED MR RUSTAM WARTAN
2016-06-13TM02Termination of appointment of David Michael on 2016-06-09
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL
2016-03-24AP01DIRECTOR APPOINTED MR BENOIT HENRI SIMON MAGRIN
2016-03-24AP01DIRECTOR APPOINTED MR CHRISTIAN KOETTING
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JENS EBINGHAUSE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLEIER
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORFIELD
2016-03-24AP01DIRECTOR APPOINTED MR BENOIT HENRI SIMON MAGRIN
2016-03-24AP01DIRECTOR APPOINTED MR CHRISTIAN KOETTING
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JENS EBINGHAUSE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLEIER
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORFIELD
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 13525000
2015-11-06AR0125/10/15 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 13525000
2014-11-17AR0125/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 13525000
2013-11-06AR0125/10/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-01AR0125/10/12 FULL LIST
2011-10-27AR0125/10/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR. ALEXANDER NIELSEN
2011-09-14AP01DIRECTOR APPOINTED MR. PETER PLEIER
2011-09-14AP01DIRECTOR APPOINTED MR. RICHARD FINN
2011-09-14AP01DIRECTOR APPOINTED MR. JENS EBINGHAUSE
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODALL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 635 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BH
2010-11-02AR0125/10/10 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AP01DIRECTOR APPOINTED MR GRAHAM MOORFIELD
2009-11-03AR0125/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN KELLY / 03/11/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BALMER
2009-01-22288aDIRECTOR APPOINTED MR ANDREW KELLY
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DELBRUGGE
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-11-17363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25AUDAUDITOR'S RESIGNATION
2002-11-14363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-14363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-21363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19288aNEW DIRECTOR APPOINTED
1999-11-19363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-03-14288bDIRECTOR RESIGNED
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-11288bDIRECTOR RESIGNED
1998-11-19363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-07-09288aNEW DIRECTOR APPOINTED
1998-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GCP APPLIED TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-03-23
Petitions to Wind Up (Companies)2011-10-19
Fines / Sanctions
No fines or sanctions have been issued against GCP APPLIED TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GCP APPLIED TECHNOLOGIES (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCP APPLIED TECHNOLOGIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GCP APPLIED TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GCP APPLIED TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCP APPLIED TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as GCP APPLIED TECHNOLOGIES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GCP APPLIED TECHNOLOGIES (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
830 & 832 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ 79,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGRACE CONSTRUCTION PRODUCTS LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7606 A Petition to wind up the above-named Company, Registration Number 614807, of 580-581 Ipswich Road, Slough, Berkshire SL1 4EQ , presented on 31 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1561812/37/Z.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyGRACE CONSTRUCTION PRODUCTS LIMITEDEvent Date2011-08-31
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7606 A Petition to wind up the above-named Company, Registration Number 614807 of ,580/581 IPSWICH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4EQ, presented on 31 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 2011 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2011 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCP APPLIED TECHNOLOGIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCP APPLIED TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.