Company NameG.W.Estates Limited
DirectorsJames Wainwright and John Wainwright
Company StatusActive
Company Number00951440
CategoryPrivate Limited Company
Incorporation Date3 April 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Wainwright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(43 years after company formation)
Appointment Duration12 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr John Wainwright
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(43 years after company formation)
Appointment Duration12 years, 1 month
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameJames Wainwright
NationalityBritish
StatusCurrent
Appointed31 March 2012(43 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Michael William Gledhill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(21 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressPost Cottage 27 Warley Town
Warley
Halifax
West Yorkshire
HX2 7RZ
Director NameMr Geoffrey Wainwright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(21 years, 10 months after company formation)
Appointment Duration18 years (resigned 06 February 2009)
RoleCompany Director
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF
Secretary NameMr Michael William Gledhill
NationalityBritish
StatusResigned
Appointed25 January 1991(21 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Cottage 27 Warley Town
Warley
Halifax
West Yorkshire
HX2 7RZ
Director NameMrs Joan Elizabeth Wainwright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(40 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royd Manor Close
Halifax
West Yorkshire
HX3 0EF

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Executors Of Joan Elizabeth Wainwright
50.00%
Ordinary
25 at £1Mr James Wainwright
25.00%
Ordinary
25 at £1Mr John Wainwright
25.00%
Ordinary

Financials

Year2014
Net Worth£102,718
Cash£8,631
Current Liabilities£24,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

3 May 1994Delivered on: 10 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hunger hill,halifax,west yorkshire. T/n wyk 271118.
Outstanding
7 April 1983Delivered on: 8 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 plots of land situate at wainstalls halifax west yorkshire.
Outstanding
1 October 1975Delivered on: 7 October 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at queens road, halifax, west yorkshire, as comprised in a conveyance dated 21.3.74.
Outstanding
25 April 1974Delivered on: 8 May 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining queens road, halifax, yorks.
Outstanding
25 April 1974Delivered on: 8 May 1974
Satisfied on: 22 February 2002
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 1,3,5,7,9,11,13,15,17 & 19 albany terrace, and nos. 2,6,8,10,12,16,1 8 & 20 albany street trooper lane, halifax yorks.
Fully Satisfied

Filing History

13 February 2023Director's details changed for Mr James Wainwright on 11 January 2022 (2 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
10 February 2021Register inspection address has been changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom to Equitable House 55 Pellon Lane Halifax HX1 5SP (1 page)
9 February 2021Register(s) moved to registered office address Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
13 February 2019Change of details for Mr James Wainwright as a person with significant control on 1 February 2017 (2 pages)
22 January 2019Secretary's details changed for James Wainwright on 22 January 2019 (1 page)
22 January 2019Notification of John Wainwright as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Director's details changed for Mr James Wainwright on 22 January 2019 (2 pages)
22 January 2019Director's details changed for John Wainwright on 22 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Termination of appointment of Joan Elizabeth Wainwright as a director on 24 October 2014 (1 page)
11 December 2014Termination of appointment of Joan Elizabeth Wainwright as a director on 24 October 2014 (1 page)
7 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Appointment of James Wainwright as a director (3 pages)
19 April 2012Registered office address changed from Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Michael Gledhill as a director (2 pages)
19 April 2012Appointment of James Wainwright as a secretary (3 pages)
19 April 2012Termination of appointment of Michael Gledhill as a secretary (2 pages)
19 April 2012Appointment of John Wainwright as a director (3 pages)
19 April 2012Appointment of James Wainwright as a secretary (3 pages)
19 April 2012Appointment of John Wainwright as a director (3 pages)
19 April 2012Termination of appointment of Michael Gledhill as a director (2 pages)
19 April 2012Termination of appointment of Michael Gledhill as a secretary (2 pages)
19 April 2012Appointment of James Wainwright as a director (3 pages)
19 April 2012Registered office address changed from Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ on 19 April 2012 (2 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Appointment of Mrs Joan Elizabeth Wainwright as a director (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Appointment of Mrs Joan Elizabeth Wainwright as a director (2 pages)
1 February 2010Director's details changed for Mr Michael William Gledhill on 31 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Michael William Gledhill on 31 December 2009 (1 page)
1 February 2010Termination of appointment of Geoffrey Wainwright as a director (1 page)
1 February 2010Director's details changed for Mr Michael William Gledhill on 31 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Michael William Gledhill on 31 December 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Termination of appointment of Geoffrey Wainwright as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 20/01/09; full list of members (6 pages)
4 June 2009Director's change of particulars / geoffrey wainwright / 01/10/2008 (1 page)
4 June 2009Return made up to 20/01/09; full list of members (6 pages)
4 June 2009Director's change of particulars / geoffrey wainwright / 01/10/2008 (1 page)
13 May 2009Secretary's change of particulars michael william gledhill logged form (1 page)
13 May 2009Secretary's change of particulars michael william gledhill logged form (1 page)
14 April 2009Registered office changed on 14/04/2009 from 2 harrison road. halifax. west yorkshire. HX1 2AG. (1 page)
14 April 2009Registered office changed on 14/04/2009 from 2 harrison road. halifax. west yorkshire. HX1 2AG. (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 20/01/07; full list of members (7 pages)
8 February 2007Return made up to 20/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004Return made up to 20/01/04; full list of members (7 pages)
4 March 2004Return made up to 20/01/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Return made up to 20/01/03; full list of members (7 pages)
24 January 2003Return made up to 20/01/03; full list of members (7 pages)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
27 February 2002Return made up to 20/01/02; full list of members (6 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 20/01/00; full list of members (6 pages)
21 January 2000Return made up to 20/01/00; full list of members (6 pages)
15 February 1999Return made up to 20/01/99; full list of members (6 pages)
15 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 20/01/98; no change of members (4 pages)
29 January 1998Return made up to 20/01/98; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 20/01/97; no change of members (4 pages)
21 January 1997Memorandum and Articles of Association (2 pages)
21 January 1997Memorandum and Articles of Association (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Return made up to 20/01/97; no change of members (4 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996Return made up to 20/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Return made up to 20/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)