You are here: bizstats.co.uk > a-z index > G list > GR list

Grm Development Solutions Limited BURTON UPON TRENT


Grm Development Solutions started in year 1995 as Private Limited Company with registration number 03099018. The Grm Development Solutions company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Burton Upon Trent at Laurus House First Avenue. Postal code: DE14 2WH. Since Friday 23rd February 2007 Grm Development Solutions Limited is no longer carrying the name Ground Risk Management.

Currently there are 3 directors in the the company, namely Richard U., Geoff B. and William P.. In addition one secretary - Amanda B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grm Development Solutions Limited Address / Contact

Office Address Laurus House First Avenue
Office Address2 Centrum 100
Town Burton Upon Trent
Post code DE14 2WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099018
Date of Incorporation Wed, 6th Sep 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Richard U.

Position: Director

Appointed: 11 October 2016

Geoff B.

Position: Director

Appointed: 11 October 2016

Amanda B.

Position: Secretary

Appointed: 01 November 2014

William P.

Position: Director

Appointed: 06 September 1995

Dawn P.

Position: Secretary

Appointed: 20 December 2012

Resigned: 11 November 2015

William S.

Position: Director

Appointed: 10 August 2007

Resigned: 16 June 2015

Richard H.

Position: Director

Appointed: 01 September 1997

Resigned: 29 October 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 1995

Resigned: 06 September 1995

Christopher J.

Position: Secretary

Appointed: 06 September 1995

Resigned: 09 September 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1995

Resigned: 06 September 1995

Christopher J.

Position: Director

Appointed: 06 September 1995

Resigned: 17 May 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is William P. This PSC and has 75,01-100% shares. Another one in the PSC register is Christopher J. This PSC owns 25-50% shares.

William P.

Notified on 6 September 2016
Nature of control: 75,01-100% shares

Christopher J.

Notified on 6 September 2016
Ceased on 17 May 2018
Nature of control: 25-50% shares

Company previous names

Ground Risk Management February 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand173 292327 334448 949516 5601 141 442643 2231 054 408
Current Assets1 122 1241 223 2111 496 4921 243 8351 995 2381 520 6121 862 717
Debtors868 667842 738994 641693 515785 446792 914744 347
Net Assets Liabilities1 307 4151 975 3331 485 8991 528 5461 932 5522 274 0432 508 846
Other Debtors124 11522 81321 94716 13440 90436 32442 731
Property Plant Equipment1 416 8952 128 0562 030 7091 928 1641 835 0441 820 016 
Total Inventories80 16553 13952 90233 75968 35084 47563 962
Other
Amount Specific Advance Or Credit Directors   124 15764 25717 57569 808
Amount Specific Advance Or Credit Made In Period Directors    193 728232 66272 327
Amount Specific Advance Or Credit Repaid In Period Directors    133 828150 830159 710
Accumulated Depreciation Impairment Property Plant Equipment267 760253 215374 556485 706576 179667 65823 253
Amounts Owed To Directors     -17 575 
Average Number Employees During Period  5960515049
Bank Borrowings 460 140416 923 352 89313 326 
Bank Borrowings Overdrafts504 309612 139568 923530 183786 143256 47281 750
Corporation Tax Payable60 02447 868     
Creditors704 710647 101907 579757 114922 769295 228144 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 9497 330 2 245 1 090
Disposals Property Plant Equipment 76 0209 350 3 510 1 352
Dividends Paid 231 942     
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 15918 3033 48013 00014 92019 72138 864
Increase From Depreciation Charge For Year Property Plant Equipment 98 404128 671111 15092 71891 47935 000
Merchandise80 16553 139     
Net Current Assets Liabilities622 073645 213514 178485 6511 137 875874 2601 051 706
Number Shares Issued Fully Paid 2 000  1 000  
Other Creditors48 40234 962338 656226 931136 62638 756177 836
Other Departments Average Number Employees 59     
Other Taxation Social Security Payable132 054162 308237 774122 713259 956219 459227 581
Par Value Share 1  1  
Profit Loss 406 360     
Property Plant Equipment Gross Cost1 684 6552 381 2712 405 2652 413 8702 411 2232 487 67440 106
Provisions For Liabilities Balance Sheet Subtotal26 843150 835151 409128 155117 598125 005157 268
Total Additions Including From Business Combinations Property Plant Equipment 222 63633 3448 60586376 4518 537
Total Assets Less Current Liabilities2 038 9682 773 2692 544 8872 413 8152 972 9192 694 2762 810 348
Total Increase Decrease From Revaluations Property Plant Equipment 550 000     
Trade Creditors Trade Payables159 771160 350441 935280 893146 109158 563323 844
Trade Debtors Trade Receivables744 552819 925972 694677 381744 542739 015701 616
Amounts Owed By Directors     17 575 
Number Shares Issued But Not Fully Paid    48 102  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements