Get an alert when G&P QUALITY MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-25 (in 11mo)

Last made up 2026-04-11

Watchouts

None on the register

Cash

£539K

+215.9% vs 2023

Net assets

£3M

+200.2% vs 2023

Employees

479

+39.2% vs 2023

Profit before tax

£2M

+448.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. G&P QUALITY MANAGEMENT LIMITED 2024-11-20 → present
  2. GOBEL & PARTNER LIMITED 1996-04-15 → 2024-11-20

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £21,906,824£31,382,433
Operating profit £678,552£2,646,158
Profit before tax £403,742£2,216,328
Net profit £300,350£1,987,671
Cash £170,645£539,038
Total assets less current liabilities £2,236,802£4,705,110
Net assets £993,045£2,980,716
Equity £993,045£2,980,716
Average employees 344479
Wages £18,308,728£24,079,852

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.1%8.4%
Net margin 1.4%6.3%
Return on capital employed 30.3%56.2%
Current ratio 0.82x1.08x
Interest cover 2.47x6.16x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared a going concern assessment based on forecasts covering a period of at least 12 months from the date of approval of these financial statements. They believe the continued support of directors, cashflow improvement, and improved RLS loan secure the company's going concern status.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
COUSINS, Geoffrey William Director 2019-01-01 Aug 1956 British
FRANCIS, Simon Grahame Director 2024-03-20 Jul 1977 British
KYRIACOU, Constantinos Director 1998-09-01 May 1974 British
SANTER, Andrew Timothy Director 2019-10-01 Nov 1963 British
Show 14 resigned officers
Name Role Appointed Resigned
DELAMERE, Adrian Donald Secretary 2010-08-11 2017-07-21
KAUFMAN, Andrew Charles Secretary 1996-04-15 2010-08-11
MCCULLOCH, Gordon Secretary 2018-01-01 2018-11-09
DAWES, Julian Michael Director 2015-09-01 2019-04-29
DELAMERE, Adrian Donald Director 2014-01-01 2017-07-21
GILLOTT, Christopher Director 2011-06-14 2013-03-06
GOBEL, Ronald Director 1996-04-16 1997-12-31
KYRIACOU, Kerry Director 2001-11-10 2005-03-15
LLEWELLYN, Roger Director 2011-06-14 2015-10-29
LLEWELLYN, Roger Director 2005-04-01 2007-02-01
MCCULLOCH, Gordon Director 2018-01-01 2018-11-09
MOLLOY, Stephen James Director 2024-03-20 2024-12-02
RAMGE, Manfred Thomas Director 1996-04-15 2001-08-29
WILLERSLEV-LEGRAND, Arne Director 2015-04-03 2017-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
G&P Group Holdings Limited Legal person Shares 75–100% 2017-04-11 Active

Filing timeline

Last 20 of 134 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-30 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-06-06 AA accounts Accounts with accounts type full
2025-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-11-20 CERTNM change-of-name Certificate change of name company PDF
2024-10-06 AA accounts Accounts with accounts type full
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-04-15 AP01 officers Appoint person director company with name date
2023-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-26 AA accounts Accounts with accounts type full
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-21 AA accounts Accounts with accounts type full
2022-07-19 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page