The Whiteway
Cirencester
Gloucestershire
GL7 7BA
Wales
Director Name | Mr Richard Timothy Gunner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Whiteway Farmhouse The Whiteway Cirencester Gloucestershire GL7 7BA Wales |
Secretary Name | Mrs Jane Rosalie Gunner |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whiteway Farmhouse The Whiteway Cirencester Gloucestershire GL7 7BA Wales |
Director Name | Mrs Betsey Maud Gunner |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlefield Buxted Uckfield East Sussex TN22 4JW |
Director Name | Desmond Eric Gunner |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(53 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 October 2011) |
Role | Retired Veterinary Surgeon & F |
Country of Residence | United Kingdom |
Correspondence Address | Littlefield Buxted Uckfield East Sussex TN22 4JW |
Website | bosworthestates.co.uk |
---|
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Mrs B.m. Gunner 8.26% Preference |
---|---|
17.7k at £1 | Trustees Of Jane Gunner 1993 Settlement 4.87% Ordinary |
17.7k at £1 | Trustees Of Richard Gunner 1993 Settlement 4.87% Ordinary |
121.2k at £1 | Mrs J.r. Gunner 33.37% Preference |
121.2k at £1 | R.t. Gunner 33.37% Preference |
11.4k at £1 | Mrs J.r. Gunner 3.13% Ordinary |
11.4k at £1 | R.t. Gunner 3.13% Ordinary |
10k at £1 | Trustees Of Desmond Gunner 1987 Settlement 2.75% Ordinary |
7.6k at £1 | Luke Gunner 2.08% Ordinary |
7.6k at £1 | Mark Gunner 2.08% Ordinary |
7.6k at £1 | Samuel Gunner 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,629,985 |
Cash | £402 |
Current Liabilities | £190,202 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Samuel Desmond Gunner, Luke Joseph Gunner and Mark Stuart Gunner Classification: Legal charge Secured details: £210,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 purley road cirencester gloucestershire t/no GR89861. Outstanding |
---|---|
25 June 1996 | Delivered on: 5 July 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 9 shepherd way cirencester gloucestershire t/n GR173179 with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1963 | Delivered on: 11 October 1963 Satisfied on: 21 August 2003 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1 and 2 railway approach, worthing, 16 teadale road worthing and land at rear OF1 railway approach,worthing 18 teadale road, worthing and land at rear with all fixtures. Fully Satisfied |
23 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Termination of appointment of Betsey Gunner as a director (2 pages) |
3 November 2011 | Termination of appointment of Betsey Gunner as a director (2 pages) |
3 November 2011 | Termination of appointment of Desmond Gunner as a director (2 pages) |
3 November 2011 | Termination of appointment of Desmond Gunner as a director (2 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Desmond Eric Gunner on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Betsey Maud Gunner on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Betsey Maud Gunner on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Desmond Eric Gunner on 14 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (7 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (7 pages) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (7 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (7 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
12 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 5 April 2006 (7 pages) |
16 November 2006 | Return made up to 14/09/06; full list of members (9 pages) |
16 November 2006 | Return made up to 14/09/06; full list of members (9 pages) |
5 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (9 pages) |
20 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
30 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members
|
8 October 2003 | Return made up to 14/09/03; full list of members
|
21 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
28 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
28 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
21 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
21 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
21 November 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
15 November 2000 | Return made up to 14/09/00; full list of members
|
15 November 2000 | Return made up to 14/09/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
21 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
21 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
19 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
12 July 1995 | Director's particulars changed (1 page) |
12 July 1995 | Director's particulars changed (1 page) |
12 July 1995 | Director's particulars changed (1 page) |
12 July 1995 | Director's particulars changed (1 page) |