Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GWP REALISATIONS 2024 LIMITED
Company Information for

GWP REALISATIONS 2024 LIMITED

ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
Company Registration Number
02560798
Private Limited Company
Liquidation

Company Overview

About Gwp Realisations 2024 Ltd
GWP REALISATIONS 2024 LIMITED was founded on 1990-11-21 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Gwp Realisations 2024 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GWP REALISATIONS 2024 LIMITED
 
Legal Registered Office
ALEXANDRA DOCK BUSINESS CENTRE
FISHERMANS WHARF
GRIMSBY
DN31 1UL
Other companies in DE55
 
Telephone01773 541177
 
Previous Names
GRANWAX PRODUCTS LIMITED11/03/2024
Filing Information
Company Number 02560798
Company ID Number 02560798
Date formed 1990-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB408998149  
Last Datalog update: 2025-09-04 08:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWP REALISATIONS 2024 LIMITED
The accountancy firm based at this address is HARPERIA LTD
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 GWP REALISATIONS 2024 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW PASS
Director 2012-11-19
MARK ANTHONY PASS
Director 1991-11-21
SIMON ARTHUR PASS
Director 2012-11-19
RICHARD CHARLES TAYLOR
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANTHONY BLYTHE
Company Secretary 1994-02-10 2015-06-30
CARL ANTHONY BLYTHE
Director 2005-02-08 2015-06-30
TIMOTHY MARK DENHOLM
Director 2008-04-01 2009-05-01
RONALD SCOTT SCULLION
Director 1991-11-21 2008-02-22
DOUGLAS ALEXANDER GORDON
Director 1991-11-21 2003-08-31
JAMES MACFARLANE YOUNG
Director 1991-11-21 1996-01-31
RICHARD CHARLES TAYLOR
Company Secretary 1991-11-21 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
DAVID ANDREW PASS SISSONS CONTRACTORS LIMITED Director 2015-08-10 CURRENT 1935-02-08 Dissolved 2017-11-01
DAVID ANDREW PASS AMBER CENTRE ESTATES LIMITED Director 2015-08-10 CURRENT 1873-10-07 Liquidation
DAVID ANDREW PASS GRANFINISH LIMITED Director 2015-08-10 CURRENT 1911-01-14 Liquidation
DAVID ANDREW PASS ERAIH LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAVID ANDREW PASS DERBYSHIRE MANAGEMENT SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE BUILDING CONTRACTORS LIMITED Director 2013-12-12 CURRENT 2005-10-12 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION LIMITED Director 2013-12-12 CURRENT 2005-09-29 Dissolved 2016-02-16
DAVID ANDREW PASS DERBYSHIRE CONSTRUCTION SERVICES LIMITED Director 2013-12-12 CURRENT 2005-10-17 Dissolved 2016-02-16
DAVID ANDREW PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
DAVID ANDREW PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
DAVID ANDREW PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
DAVID ANDREW PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
DAVID ANDREW PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
DAVID ANDREW PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
DAVID ANDREW PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
DAVID ANDREW PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
DAVID ANDREW PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
DAVID ANDREW PASS GEOFABRICS LIMITED Director 2012-11-19 CURRENT 1990-03-28 Active
MARK ANTHONY PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
MARK ANTHONY PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
MARK ANTHONY PASS GRANWAX HOLDINGS LIMITED Director 2012-08-21 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK ANTHONY PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-08-21 CURRENT 1998-06-02 Liquidation
MARK ANTHONY PASS MT PASS HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Active
MARK ANTHONY PASS GRANWOOD HOLDINGS LIMITED Director 2006-10-09 CURRENT 2002-10-30 Liquidation
MARK ANTHONY PASS GEOFABRICS GROUP LIMITED Director 2003-10-01 CURRENT 2001-12-05 Active
MARK ANTHONY PASS GEOTEXTILES LIMITED Director 2003-10-01 CURRENT 1997-10-24 Active
MARK ANTHONY PASS GEOSYNTHETICS LABORATORIES LIMITED Director 2003-10-01 CURRENT 1993-08-20 Active
MARK ANTHONY PASS GRAHAM STREET PROPERTIES LIMITED Director 1998-06-18 CURRENT 1998-06-18 Active - Proposal to Strike off
MARK ANTHONY PASS PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
MARK ANTHONY PASS PASS GROUP LIMITED Director 1992-12-22 CURRENT 1988-05-13 Liquidation
MARK ANTHONY PASS MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
MARK ANTHONY PASS GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
SIMON ARTHUR PASS SISSONS CONTRACTORS LIMITED Director 2013-12-12 CURRENT 1935-02-08 Dissolved 2017-11-01
SIMON ARTHUR PASS AMBER CENTRE ESTATES LIMITED Director 2013-12-12 CURRENT 1873-10-07 Liquidation
SIMON ARTHUR PASS GRANFINISH LIMITED Director 2013-12-12 CURRENT 1911-01-14 Liquidation
SIMON ARTHUR PASS GRANGEHEATH LIMITED Director 2012-11-19 CURRENT 2002-10-30 Dissolved 2016-04-14
SIMON ARTHUR PASS MT PASS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS GRANWOOD FLOORING LIMITED Director 2012-11-19 CURRENT 1956-05-16 Liquidation
SIMON ARTHUR PASS GEOFABRICS GROUP LIMITED Director 2012-11-19 CURRENT 2001-12-05 Active
SIMON ARTHUR PASS GRANWOOD HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS THE DERBYSHIRE GROUP LIMITED Director 2012-11-19 CURRENT 2002-10-30 Liquidation
SIMON ARTHUR PASS AMBER PASS LIMITED Director 2012-11-19 CURRENT 1970-11-03 Liquidation
SIMON ARTHUR PASS MT PASS LIMITED Director 2012-11-19 CURRENT 1990-11-21 Active - Proposal to Strike off
SIMON ARTHUR PASS AMBER PASS GROUP LIMITED Director 2012-11-19 CURRENT 1996-12-06 Liquidation
SIMON ARTHUR PASS GRANWOOD FLOORING GROUP LIMITED Director 2012-11-19 CURRENT 1998-06-02 Liquidation
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2012-11-19 CURRENT 2002-10-30 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2012-11-19 CURRENT 2011-10-28 Active
SIMON ARTHUR PASS NATIONAL FLOORCOVERINGS LIMITED Director 2012-11-19 CURRENT 1955-03-03 Active
SIMON ARTHUR PASS GRANGEHEATH 2017 LIMITED Director 2012-11-19 CURRENT 1961-10-26 Liquidation
SIMON ARTHUR PASS OSPRING DEVELOPMENTS LIMITED Director 1996-08-16 CURRENT 1996-07-30 Dissolved 2015-01-27
RICHARD CHARLES TAYLOR GRAHAM STREET PROPERTIES LIMITED Director 2017-09-06 CURRENT 1998-06-18 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR DERBYSHIRE ESTATES LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GEOFABRICS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2011-11-23 Active
RICHARD CHARLES TAYLOR GEOFABRICS LIMITED Director 2017-03-03 CURRENT 1990-03-28 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS LIMITED Director 2017-01-09 CURRENT 1955-03-03 Active
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS GROUP LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
RICHARD CHARLES TAYLOR HECKMONDWIKE CARPETS LIMITED Director 2008-12-10 CURRENT 1978-02-02 Active
RICHARD CHARLES TAYLOR GRANGEHEATH LIMITED Director 2002-12-16 CURRENT 2002-10-30 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR MT PASS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANWOOD HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR THE DERBYSHIRE GROUP LIMITED Director 2002-12-06 CURRENT 2002-10-30 Liquidation
RICHARD CHARLES TAYLOR NATIONAL FLOORCOVERINGS HOLDINGS LIMITED Director 2002-12-06 CURRENT 2002-10-30 Active
RICHARD CHARLES TAYLOR GRANSTAND LIMITED Director 2000-01-04 CURRENT 1962-10-19 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR GRANWOOD FLOORING GROUP LIMITED Director 1998-09-21 CURRENT 1998-06-02 Liquidation
RICHARD CHARLES TAYLOR AMBER PASS GROUP LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR PASS HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-06 Liquidation
RICHARD CHARLES TAYLOR RENTAMAT LIMITED Director 1995-05-17 CURRENT 1995-04-19 Active
RICHARD CHARLES TAYLOR AMBER AGRICULTURE LIMITED Director 1995-05-16 CURRENT 1987-05-27 Dissolved 2016-04-14
RICHARD CHARLES TAYLOR AMBER PASS LIMITED Director 1995-05-16 CURRENT 1970-11-03 Liquidation
RICHARD CHARLES TAYLOR GRANGEHEATH 2017 LIMITED Director 1995-05-16 CURRENT 1961-10-26 Liquidation
RICHARD CHARLES TAYLOR HECKMONDWIKE FB LIMITED Director 1992-07-25 CURRENT 1981-01-14 Active
RICHARD CHARLES TAYLOR GRANWAX HOLDINGS LIMITED Director 1991-12-20 CURRENT 1991-12-10 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR RENTACARPET LIMITED Director 1991-12-20 CURRENT 1991-12-17 Active
RICHARD CHARLES TAYLOR MT PASS LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active - Proposal to Strike off
RICHARD CHARLES TAYLOR PASS GROUP LIMITED Director 1991-07-26 CURRENT 1988-05-13 Liquidation
RICHARD CHARLES TAYLOR GRANWOOD FLOORING LIMITED Director 1991-07-25 CURRENT 1956-05-16 Liquidation

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
2025-08-22Voluntary liquidation declaration of solvency
2025-08-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-08-22Appointment of a voluntary liquidator
2025-08-22REGISTERED OFFICE CHANGED ON 22/08/25 FROM Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ England
2025-04-15DIRECTOR APPOINTED MR MARK BOOTHROYD
2025-04-15APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES TAYLOR
2025-04-15REGISTERED OFFICE CHANGED ON 15/04/25 FROM 10 Imperial Road Matlock Derbyshire DE4 3NL England
2025-04-15CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-12-1830/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18Amended account full exemption
2024-11-08Change of details for Mr Mark Anthony Pass as a person with significant control on 2024-11-07
2024-10-31Change of details for person with significant control
2024-10-30Director's details changed for Mr Mark Anthony Pass on 2022-03-02
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2024-03-11Company name changed granwax products LIMITED\certificate issued on 11/03/24
2023-11-24CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ARTHUR PASS
2022-09-20PSC07CESSATION OF GRANWOOD FLOORING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-26SH0126/05/22 STATEMENT OF CAPITAL GBP 6
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Greenhill Lane Riddings Derby DE55 4AT
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY BLYTHE
2015-08-10TM02Termination of appointment of Carl Anthony Blythe on 2015-06-30
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MR DAVID ANDREW PASS
2012-11-21AP01DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-23AR0122/11/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03AR0122/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BLYTHE / 03/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DENHOLM
2008-12-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14RES13RE SECTION 175(5)(A) 29/09/2008
2008-04-28288aDIRECTOR APPOINTED TIMOTHY MARK DENHOLM
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR RONALD SCULLION
2007-12-12363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-06363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-29288bDIRECTOR RESIGNED
2003-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-05363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19288cDIRECTOR'S PARTICULARS CHANGED
1998-11-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-28363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-09363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-17288DIRECTOR RESIGNED
1995-12-08363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-06363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-19288DIRECTOR'S PARTICULARS CHANGED
1994-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-07363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/92
1992-12-18363sRETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS
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 GWP REALISATIONS 2024 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2025-08-22
Appointmen2025-08-22
Resolution2025-08-22
Fines / Sanctions
No fines or sanctions have been issued against GWP REALISATIONS 2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

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 GWP REALISATIONS 2024 LIMITED

Intangible Assets
Patents
We have not found any records of GWP REALISATIONS 2024 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GWP REALISATIONS 2024 LIMITED owns 1 domain names.

granwax.co.uk  

Trademarks
We have not found any records of GWP REALISATIONS 2024 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GWP REALISATIONS 2024 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-9 GBP £322 Property and Assets
Hull City Council 2016-8 GBP £305 Property and Assets
Hull City Council 2016-2 GBP £422 Property and Assets
Hull City Council 2015-12 GBP £570 Property & Assets
Hull City Council 2015-10 GBP £23 Property and Assets
Hull City Council 2015-9 GBP £257 Property and Assets
Derbyshire County Council 2015-8 GBP £567
Hartlepool Borough Council 2015-8 GBP £1,056 General Materials Purchase
Hull City Council 2015-8 GBP £1,181 Property and Assets
Hull City Council 2015-7 GBP £685 Property and Assets
Hartlepool Borough Council 2014-12 GBP £1,020 General Materials Purchase
Hartlepool Borough Council 2014-10 GBP £611 General Materials Purchase
Hull City Council 2014-10 GBP £118 Property and Assets
Gateshead Council 2014-8 GBP £1,748 Furn, Equip & Mats
Hartlepool Borough Council 2014-6 GBP £268 General Materials Purchase
Hartlepool Borough Council 2014-5 GBP £397 General Materials Purchase
North Yorkshire Council 2014-4 GBP £455 Materials
Gateshead Council 2014-3 GBP £492 Furn, Equip & Mats
City of York Council 2014-2 GBP £98
Hartlepool Borough Council 2014-1 GBP £597 General Materials Purchase
City of York Council 2013-12 GBP £111
Hartlepool Borough Council 2013-12 GBP £272 General Materials Purchase
Doncaster Council 2013-11 GBP £291 METRO CLEAN SCHOOLS
Warwick District Council 2013-10 GBP £2,435
City of York Council 2013-9 GBP £812
Hartlepool Borough Council 2013-9 GBP £874 General Materials Purchase
Manchester City Council 2013-8 GBP £1,692
Hull City Council 2013-8 GBP £911 Property and Assets
Bolton Council 2013-8 GBP £555 Cleaning Materials
Gateshead Council 2013-6 GBP £374 Furn, Equip & Mats
Isle of Wight Council 2013-5 GBP £147
Hartlepool Borough Council 2013-5 GBP £1,373 General Materials Purchase
City of York Council 2013-4 GBP £167
Cotswold District Council 2013-4 GBP £215 Materials - Cleaning Materials
Nottinghamshire County Council 2013-3 GBP £1,070
Hartlepool Borough Council 2013-2 GBP £573 General Materials Purchase
Manchester City Council 2013-1 GBP £0
Warwick District Council 2013-1 GBP £408
Hartlepool Borough Council 2013-1 GBP £693 General Materials Purchase
Broxtowe Borough Council 2012-12 GBP £895
Manchester City Council 2012-12 GBP £19,142
City of York Council 2012-12 GBP £607
Manchester City Council 2012-11 GBP £15,698
Hartlepool Borough Council 2012-10 GBP £536 General Materials Purchase
Hull City Council 2012-9 GBP £66 Procurement, ICT & Facilities
Hartlepool Borough Council 2012-9 GBP £634 General Materials Purchase
Gateshead Council 2012-9 GBP £575 Furn, Equip & Mats
Cambridge City Council 2012-9 GBP £517
Shropshire Council 2012-8 GBP £868 Premises Related-Cleaning Costs
Manchester City Council 2012-8 GBP £2,718
Oxfordshire County Council 2012-8 GBP £-792 Transport Related
Hartlepool Borough Council 2012-8 GBP £383 General Materials Purchase
Hull City Council 2012-8 GBP £440 Procurement, ICT & Facilities
Oxfordshire County Council 2012-7 GBP £792 Transport Related
Walsall Council 2012-7 GBP £1,118
Nottinghamshire County Council 2012-6 GBP £523
Hartlepool Borough Council 2012-5 GBP £597 General Materials Purchase
Hull City Council 2012-5 GBP £123 Procurement, ICT & Facilities
Leeds City Council 2012-4 GBP £905
Hartlepool Borough Council 2011-12 GBP £646 General Materials Purchase
Bracknell Forest Council 2011-10 GBP £3,035 R&M - Service Contracts
Hartlepool Borough Council 2011-9 GBP £505 General Materials Purchase
Leeds City Council 2011-9 GBP £1,035 Operational Materials
Walsall Council 2011-8 GBP £502
Hartlepool Borough Council 2011-8 GBP £664 General Materials Purchase
Manchester City Council 2011-5 GBP £513 Purchase of stores for re-distribution
Hartlepool Borough Council 2011-5 GBP £925 General Materials Purchase
Bracknell Forest Council 2011-4 GBP £555 Cleaning materials
Hartlepool Borough Council 2011-3 GBP £769 General Materials Purchase
Warwick District Council 2010-12 GBP £1,286 Sporting Events
Nottinghamshire County Council 2010-11 GBP £428 FM Hard
Coventry City Council 2010-9 GBP £863 zz Materials - Cleaning
Hartlepool Borough Council 2010-8 GBP £507 General Materials Purchase
Walsall Metropolitan Borough Council 2010-7 GBP £2,633
Tonbridge & Malling Borough Council 2009-12 GBP £1,905
Tonbridge & Malling Borough Council 2009-9 GBP £2,105
Cheshire East Council 0-0 GBP £7,184 Floor Cleaning & Polishing Equipment - Mnfrs & Distributors
Derby City Council 0-0 GBP £5,176 Cleaning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GWP REALISATIONS 2024 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWP REALISATIONS 2024 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 GWP REALISATIONS 2024 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.