ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gell & Wimbrick SPV Limited

Gell & Wimbrick SPV Limited is an active company incorporated on 20 September 2016 with the registered office located in Salford, Greater Manchester. Gell & Wimbrick SPV Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10385261
Private limited company
Age
8 years
Incorporated 20 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (1 month ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suite 7.1 8 Exchange Quay
Salford
M5 3EJ
England
Address changed on 7 Oct 2024 (11 months ago)
Previous address was Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom
Telephone
0330 0581905
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in England • Born in Dec 1971
Director • British • Lives in UK • Born in May 1961
Director • Chartered Accountant • British • Lives in England • Born in Nov 1973
Director • British • Lives in UK • Born in Nov 1986
Director • VP Finance • Irish • Lives in UK • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Madryn Street 2 SPV Limited
Andrew James Rippingale, Jane Victoria Worfolk-Smith, and 4 more are mutual people.
Active
Easington Lane SPV Ltd
David Mawson, Andrew James Rippingale, and 4 more are mutual people.
Active
Bold Street New SPV Limited
David Mawson, Jane Victoria Worfolk-Smith, and 3 more are mutual people.
Active
Carr Street SPV Limited
Andrew James Rippingale, Claire Aisling Buttanshaw, and 2 more are mutual people.
Active
Woodnook Phase 2 Limited
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
Madryn Street SPV Ltd
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
Elland Road SPV Limited
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
Madryn Street Investment Co Limited
Jane Victoria Worfolk-Smith, Andrew James Rippingale, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£52.75K
Increased by £47.95K (+999%)
Turnover
£95.07K
Increased by £95.07K (%)
Employees
2
Increased by 1 (+100%)
Total Assets
£6.72M
Increased by £6.7M (+44645%)
Total Liabilities
-£6.91M
Increased by £6.9M (+40582%)
Net Assets
-£197.12K
Decreased by £195.13K (+9835%)
Debt Ratio (%)
103%
Decreased by 10.28% (-9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Miss Claire Aisling Buttanshaw Appointed
5 Months Ago on 24 Mar 2025
Andrew James Rippingale Resigned
5 Months Ago on 24 Mar 2025
Small Accounts Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 7 Oct 2024
Charge Satisfied
11 Months Ago on 24 Sep 2024
Charge Satisfied
11 Months Ago on 24 Sep 2024
Charge Satisfied
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Nicholas Frank Bull Resigned
1 Year 3 Months Ago on 7 Jun 2024
Get Credit Report
Discover Gell & Wimbrick SPV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 24 Jul 2025
Resolutions
Submitted on 30 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 May 2025
Termination of appointment of Andrew James Rippingale as a director on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Miss Claire Aisling Buttanshaw as a director on 24 March 2025
Submitted on 24 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Jan 2025
Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 7 October 2024
Submitted on 7 Oct 2024
Satisfaction of charge 103852610001 in full
Submitted on 24 Sep 2024
Satisfaction of charge 103852610002 in full
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year