G R P Excavations Limited NORTHALLERTON


G R P Excavations started in year 2004 as Private Limited Company with registration number 05273826. The G R P Excavations company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Northallerton at Suite 16 Evolution Business Centre. Postal code: DL6 2NQ.

At present there are 2 directors in the the firm, namely Thomas L. and David T.. In addition one secretary - David T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil V. who worked with the the firm until 21 August 2006.

This company operates within the DL8 1AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1147183 . It is located at Unit 7a, County Business Park, Northallerton with a total of 2 cars.

G R P Excavations Limited Address / Contact

Office Address Suite 16 Evolution Business Centre
Office Address2 6 County Business Park
Town Northallerton
Post code DL6 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273826
Date of Incorporation Fri, 29th Oct 2004
Industry Demolition
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Thomas L.

Position: Director

Appointed: 06 April 2021

David T.

Position: Director

Appointed: 21 August 2006

David T.

Position: Secretary

Appointed: 21 August 2006

Neil V.

Position: Director

Appointed: 10 January 2006

Resigned: 06 April 2021

Giles P.

Position: Director

Appointed: 29 October 2004

Resigned: 21 August 2006

Neil V.

Position: Secretary

Appointed: 29 October 2004

Resigned: 21 August 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is David T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth117 46767 3353 319531385       
Balance Sheet
Cash Bank On Hand     58758710 58710 417193 927221 52053 967
Current Assets163 548177 60883 61835 748110 37446 31574 29985 91791 538275 350275 373102 904
Debtors89 907153 26680 46532 79595 25542 93750 71259 2104 95378 42351 85347 737
Net Assets Liabilities     -3 7926810014 63362 60339 771-32 937
Other Debtors     3 4726 0999 240 13 65919 62327 616
Property Plant Equipment     17 1156 9391 24022 9768 63411 20110 283
Total Inventories     2 79123 00016 12076 1683 0002 0001 200
Cash Bank In Hand70 37121 34265365312 969       
Net Assets Liabilities Including Pension Asset Liability117 46767 3353 319531385       
Stocks Inventory3 2703 0002 5002 3002 150       
Tangible Fixed Assets53 63742 23435 40423 96411 748       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve117 46367 3313 315527381       
Shareholder Funds117 46767 3353 319531385       
Other
Amount Specific Advance Or Credit Directors    12 7052 9836 099     
Amount Specific Advance Or Credit Made In Period Directors     16 1206 531     
Amount Specific Advance Or Credit Repaid In Period Directors     4323 415     
Accumulated Depreciation Impairment Property Plant Equipment     100 72011 0382 3916 6795 4519 55511 780
Average Number Employees During Period     55911171311
Bank Borrowings Overdrafts     52024 9214 272 45 20035 42825 831
Creditors     1 80681 17087 05797 30945 20035 42825 831
Disposals Decrease In Depreciation Impairment Property Plant Equipment      93 79912 0809904 320  
Disposals Property Plant Equipment      102 63614 3461 99224 678  
Finance Lease Liabilities Present Value Total     1 8062 288 2 534   
Increase From Depreciation Charge For Year Property Plant Equipment      4 1173 4335 2783 0924 1042 225
Net Current Assets Liabilities70 07931 659-30 076-22 705-11 363-19 068-6 871-1 140-5 77199 39865 097-16 402
Other Creditors     20 49628 50219 36527 18154 463112 07656 502
Other Taxation Social Security Payable     24 35117 92230 83728 00983 83846 26229 651
Property Plant Equipment Gross Cost     117 83517 9773 63129 65514 08520 75622 063
Provisions For Liabilities Balance Sheet Subtotal     33  2 5722291 099987
Total Additions Including From Business Combinations Property Plant Equipment      2 778 28 0169 1086 6711 307
Total Assets Less Current Liabilities123 71673 8935 3281 259385-1 9536810017 205108 03276 298-6 119
Trade Creditors Trade Payables     15 94813 63632 58339 58532 85141 29022 505
Trade Debtors Trade Receivables     39 46550 71249 9704 95364 76432 23020 121
Creditors Due Within One Year93 469145 949113 69458 453121 737       
Fixed Assets53 63742 23435 40423 96411 748       
Number Shares Allotted 4444       
Par Value Share 1111       
Provisions For Liabilities Charges6 2496 5582 009728        
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions 6 8317 0291 4964 377       
Tangible Fixed Assets Cost Or Valuation152 173155 754155 612139 332112 175       
Tangible Fixed Assets Depreciation98 536113 520120 208115 368100 427       
Tangible Fixed Assets Depreciation Charged In Period 17 65612 5379 1306 618       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 6725 84913 97021 559       
Tangible Fixed Assets Disposals 3 2507 17117 77631 534       

Transport Operator Data

Unit 7a
Address County Business Park , Darlington Road
City Northallerton
Post code DL6 2NQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search