Group First Ltd COLCHESTER


Group First started in year 2006 as Private Limited Company with registration number 05993875. The Group First company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Colchester at Strover House. Postal code: CO3 3ES. Since 2010-01-05 Group First Ltd is no longer carrying the name Elms Price Maston Group.

The company has 2 directors, namely Simon E., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 9 November 2006 and Simon E. has been with the company for the least time - from 12 January 2023. At the moment 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.

Group First Ltd Address / Contact

Office Address Strover House
Office Address2 Crouch Street
Town Colchester
Post code CO3 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993875
Date of Incorporation Thu, 9th Nov 2006
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Simon E.

Position: Director

Appointed: 12 January 2023

Ian B.

Position: Director

Appointed: 09 November 2006

Resigned: 18 February 2016

Andrew D.

Position: Director

Appointed: 20 September 2021

Resigned: 12 January 2023

Peter B.

Position: Director

Appointed: 20 September 2021

Resigned: 12 January 2023

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 01 September 2021

Adrian G.

Position: Director

Appointed: 18 February 2016

Resigned: 31 December 2016

Jonathan R.

Position: Director

Appointed: 18 February 2016

Resigned: 16 December 2021

James M.

Position: Director

Appointed: 18 February 2016

Resigned: 01 September 2021

Sapna F.

Position: Secretary

Appointed: 18 February 2016

Resigned: 12 January 2023

Ian B.

Position: Secretary

Appointed: 10 October 2013

Resigned: 18 February 2016

Stephen P.

Position: Director

Appointed: 09 November 2006

Resigned: 19 January 2022

Carole C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 February 2016

Carole C.

Position: Secretary

Appointed: 09 November 2006

Resigned: 10 October 2013

Paul M.

Position: Director

Appointed: 09 November 2006

Resigned: 15 February 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Pivotal Growth Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Your-Move.co.uk Ltd that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pivotal Growth Limited

11-12 Hanover Square, London, W1S 1JJ, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13243328
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Your-Move.Co.Uk Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 01864469
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elms Price Maston Group January 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312015-12-31
Net Worth867 021710 384
Balance Sheet
Cash Bank In Hand705 6321 634 176
Current Assets768 6331 690 149
Debtors63 00155 973
Net Assets Liabilities Including Pension Asset Liability867 021710 384
Tangible Fixed Assets311 666311 666
Reserves/Capital
Called Up Share Capital25 50025 500
Profit Loss Account Reserve841 521684 884
Shareholder Funds867 021710 384
Other
Creditors Due After One Year225 000150 000
Creditors Due Within One Year11 9791 165 132
Fixed Assets335 367335 367
Investments Fixed Assets23 70123 701
Net Current Assets Liabilities756 654525 017
Number Shares Allotted 25 500
Par Value Share 1
Secured Debts275 000200 000
Share Capital Allotted Called Up Paid25 50025 500
Tangible Fixed Assets Cost Or Valuation311 666311 666
Total Assets Less Current Liabilities1 092 021860 384
Amount Specific Advance Or Credit Directors63 00155 973

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-03-20
filed on: 14th, April 2024
Free Download (2 pages)

Company search