Company NameGweneth Commerce Limited
DirectorsJeffrey Gareth Smith and Anne Elizabeth Smith
Company StatusActive
Company Number00537689
CategoryPrivate Limited Company
Incorporation Date3 September 1954(69 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Gareth Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 1994(40 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMrs Anne Elizabeth Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2014(60 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameGordon Smith
Date of BirthMarch 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(36 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMr Herbert Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address73 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HT
Secretary NameMr Barrie Smith
NationalityEnglish
StatusResigned
Appointed31 March 1991(36 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameGraeme Robert Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1999)
RoleProduction Manager
Correspondence Address5 Burtondale Road
Crossgates
Scarborough
North Yorkshire
YO12 4JR
Director NameMr Barrie Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1994(40 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOsprey Ltd
Dunslow Road, Eastfield
Scarborough
North Yorkshire
YO11 3UT

Contact

Websiteosprey-plastics.co.uk
Email address[email protected]
Telephone01723 585333
Telephone regionScarborough

Location

Registered AddressOsprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

30.3k at £1Electric 'o' Appliances LTD
95.30%
Ordinary
745 at £1Alan Smith
2.34%
Ordinary
160 at £1Barrie Smith
0.50%
Ordinary
85 at £1J. Dagg
0.27%
Ordinary
65 at £1Frank Mason
0.20%
Ordinary
61 at £1Arthur Towse
0.19%
Ordinary
61 at £1Sidney Clarke
0.19%
Ordinary
40 at £1A. Green
0.13%
Ordinary
35 at £1Donald Egglestone
0.11%
Ordinary
33 at £1James Bourke
0.10%
Ordinary
30 at £1Norman Smith
0.09%
Ordinary
30 at £1William Hoffman
0.09%
Ordinary
25 at £1Brian Hodgson
0.08%
Ordinary
-OTHER
0.08%
-
20 at £1Colin Perks
0.06%
Ordinary
20 at £1E. Gallant
0.06%
Ordinary
13 at £1Maurice Bell
0.04%
Ordinary
12 at £1Norman Potter
0.04%
Ordinary
11 at £1John Corcorah
0.03%
Ordinary
11 at £1M. Eddy
0.03%
Ordinary
11 at £1Thomas Nixon
0.03%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

22 June 1966Delivered on: 12 July 1966
Satisfied on: 15 August 1991
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Freehold offices: the clock tower, falsgrove, scarborough - formerly known as falsgrave county modern school.
Fully Satisfied
6 March 1959Delivered on: 10 March 1959
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Full benefit of all hire purchase agreements (see doc 19 for details).
Outstanding

Filing History

14 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 October 2022 (11 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (11 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 August 2021Accounts for a small company made up to 31 October 2020 (10 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (9 pages)
29 October 2020Director's details changed for Mrs Anne Elizabeth Smith on 10 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Jeffrey Gareth Smith on 10 October 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 December 2019Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages)
3 December 2019Director's details changed for Mrs Anne Elizabeth Smith on 19 November 2019 (2 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (9 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 October 2016 (8 pages)
8 August 2017Full accounts made up to 31 October 2016 (8 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (8 pages)
4 August 2016Full accounts made up to 31 October 2015 (8 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 31,254
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 31,254
(5 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2015Full accounts made up to 31 October 2014 (8 pages)
31 July 2015Full accounts made up to 31 October 2014 (8 pages)
5 February 2015Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 31,795
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 31,795
(6 pages)
5 February 2015Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
8 August 2014Full accounts made up to 1 November 2013 (8 pages)
8 August 2014Full accounts made up to 1 November 2013 (8 pages)
8 August 2014Full accounts made up to 1 November 2013 (8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 31,795
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 31,795
(6 pages)
1 August 2013Full accounts made up to 2 November 2012 (8 pages)
1 August 2013Full accounts made up to 2 November 2012 (8 pages)
1 August 2013Full accounts made up to 2 November 2012 (8 pages)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
9 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
9 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
23 February 2011Full accounts made up to 31 May 2010 (8 pages)
23 February 2011Full accounts made up to 31 May 2010 (8 pages)
31 January 2011Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
31 January 2011Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page)
18 February 2010Full accounts made up to 31 May 2009 (9 pages)
18 February 2010Full accounts made up to 31 May 2009 (9 pages)
2 February 2010Director's details changed for Gordon Smith on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Gordon Smith on 31 January 2010 (2 pages)
2 February 2010Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Registered office address changed from Osprey Ltd Dunslow Road, Eastfield Scarborough North Yorkshire YO11 3UT on 2 February 2010 (1 page)
2 February 2010Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages)
2 February 2010Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
2 February 2010Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page)
2 February 2010Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages)
19 March 2009Full accounts made up to 31 May 2008 (9 pages)
19 March 2009Full accounts made up to 31 May 2008 (9 pages)
3 February 2009Return made up to 31/01/09; full list of members (11 pages)
3 February 2009Return made up to 31/01/09; full list of members (11 pages)
24 June 2008Memorandum and Articles of Association (9 pages)
24 June 2008Memorandum and Articles of Association (9 pages)
29 March 2008Full accounts made up to 31 May 2007 (9 pages)
29 March 2008Full accounts made up to 31 May 2007 (9 pages)
5 February 2008Return made up to 31/01/08; full list of members (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (7 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (7 pages)
1 February 2007Return made up to 31/01/07; full list of members (7 pages)
1 February 2007Director's particulars changed (1 page)
11 December 2006Full accounts made up to 31 May 2006 (9 pages)
11 December 2006Full accounts made up to 31 May 2006 (9 pages)
1 March 2006Full accounts made up to 31 May 2005 (9 pages)
1 March 2006Full accounts made up to 31 May 2005 (9 pages)
31 January 2006Return made up to 31/01/06; full list of members (7 pages)
31 January 2006Return made up to 31/01/06; full list of members (7 pages)
5 April 2005Full accounts made up to 31 May 2004 (8 pages)
5 April 2005Full accounts made up to 31 May 2004 (8 pages)
3 March 2005Return made up to 31/01/05; full list of members (14 pages)
3 March 2005Return made up to 31/01/05; full list of members (14 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 May 2003 (16 pages)
2 April 2004Full accounts made up to 31 May 2003 (16 pages)
5 March 2004Return made up to 31/01/04; no change of members (8 pages)
5 March 2004Return made up to 31/01/04; no change of members (8 pages)
5 April 2003Full accounts made up to 31 May 2002 (9 pages)
5 April 2003Full accounts made up to 31 May 2002 (9 pages)
8 February 2003Return made up to 31/01/03; no change of members (8 pages)
8 February 2003Return made up to 31/01/03; no change of members (8 pages)
15 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
26 March 2001Full accounts made up to 31 May 2000 (9 pages)
26 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 February 2001Return made up to 31/01/01; no change of members (7 pages)
8 February 2001Return made up to 31/01/01; no change of members (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
15 February 2000Return made up to 31/01/00; no change of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
15 February 2000Return made up to 31/01/00; no change of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
15 February 1999Return made up to 31/01/99; full list of members (10 pages)
15 February 1999Return made up to 31/01/99; full list of members (10 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
10 January 1997Full accounts made up to 31 May 1996 (8 pages)
10 January 1997Full accounts made up to 31 May 1996 (8 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)