ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GPG (UK) Holdings Limited

GPG (UK) Holdings Limited is an active company incorporated on 25 October 1919 with the registered office located in London, City of London. GPG (UK) Holdings Limited was registered 106 years ago.
Status
Active
Active since incorporation
Company No
00159975
Private limited company
Age
106 years
Incorporated 25 October 1919
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 14 Aldermanbury Square
London
EC2V 7HS
England
Address changed on 15 Sep 2025 (1 month ago)
Previous address was The Pavilions Bridgwater Road Bristol BS13 8FD England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in UK • Born in Jun 1981
Coats Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I.P. Clarke & Co. Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
Coats Industrial Thread Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
Coats (UK) Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
Coats Finance Co. Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
Coats Patons Limited
Arif Kermalli, Nicholas James Kidd, and 2 more are mutual people.
Active
B.M. Estates Limited
Nicholas James Kidd, Andrew Peter Oaten, and 1 more are mutual people.
Active
Staveley Industries Limited
Arif Kermalli and Andrew Peter Oaten are mutual people.
Active
Thomas Burnley & Sons,Limited
Arif Kermalli and Andrew Peter Oaten are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8K
Decreased by £14K (-64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.06M
Increased by £2.51M (+55%)
Total Liabilities
-£3.69M
Decreased by £320K (-8%)
Net Assets
£3.37M
Increased by £2.83M (+517%)
Debt Ratio (%)
52%
Decreased by 35.76% (-41%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Subsidiary Accounts Submitted
4 Months Ago on 4 Jun 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
James Douglas Gunningham Resigned
1 Year 6 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Coats Group Plc (PSC) Details Changed
2 Years Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 27 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 21 Mar 2023
Mr Arif Kermalli Appointed
2 Years 9 Months Ago on 31 Dec 2022
Get Credit Report
Discover GPG (UK) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 15 September 2025
Submitted on 15 Sep 2025
Amended audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 4 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Jun 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 18 May 2024
Termination of appointment of James Douglas Gunningham as a director on 12 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year