Company NameGWP Architecture Limited
DirectorRichard Michael Townend
Company StatusActive
Company Number03113732
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 7 months ago)
Previous NameThe Goddard Wybor Practice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Michael Townend
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary NameMrs Sarah Coomber -Townend
StatusCurrent
Appointed25 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBracken House 1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Director NameMr John Goddard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Director NameMr John Arthur Wybor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary NameMr John Arthur Wybor
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary NameBarry Rankin
NationalityBritish
StatusResigned
Appointed31 October 2014(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegwp-arch.com
Telephone0113 3502864
Telephone regionLeeds

Location

Registered AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1John Goddard
37.50%
Ordinary D
300 at £1Richard Michael Townend
37.50%
Ordinary F
200 at £1Richard Michael Townend
25.00%
Ordinary

Financials

Year2014
Net Worth£313,265
Cash£27,899
Current Liabilities£218,464

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

17 August 1998Delivered on: 19 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brackenshill gledhow lane gledhow leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 August 1998Delivered on: 19 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (6 pages)
1 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 February 2023Particulars of variation of rights attached to shares (4 pages)
1 February 2023Change of share class name or designation (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
21 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
6 August 2021Satisfaction of charge 2 in full (4 pages)
6 August 2021Satisfaction of charge 1 in full (4 pages)
28 June 2021Termination of appointment of Barry Rankin as a secretary on 25 June 2021 (1 page)
25 June 2021Appointment of Mrs Sarah Coomber -Townend as a secretary on 25 June 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Richard Michael Townend on 18 April 2019 (2 pages)
18 April 2019Change of details for Mr Richard Michael Townend as a person with significant control on 18 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 800
(5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 800
(5 pages)
29 January 2015Director's details changed for Mr Richard Michael Townend on 10 November 2014 (2 pages)
29 January 2015Director's details changed for Mr Richard Michael Townend on 10 November 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Purchase of own shares. (3 pages)
17 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 800
(4 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Termination of appointment of John Arthur Wybor as a director on 31 October 2014 (2 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 November 2014Termination of appointment of John Arthur Wybor as a secretary on 31 October 2014 (2 pages)
17 November 2014Termination of appointment of John Arthur Wybor as a director on 31 October 2014 (2 pages)
17 November 2014Termination of appointment of John Arthur Wybor as a secretary on 31 October 2014 (2 pages)
17 November 2014Appointment of Barry Rankin as a secretary on 31 October 2014 (3 pages)
17 November 2014Appointment of Barry Rankin as a secretary on 31 October 2014 (3 pages)
17 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 800
(4 pages)
17 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 November 2014Change of share class name or designation (2 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 900
(6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 900
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(6 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(6 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of John Goddard as a director (1 page)
24 October 2011Termination of appointment of John Goddard as a director (1 page)
8 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
7 December 2010Director's details changed for John Goddard on 1 October 2010 (2 pages)
7 December 2010Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages)
7 December 2010Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages)
7 December 2010Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages)
7 December 2010Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page)
7 December 2010Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages)
7 December 2010Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages)
7 December 2010Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page)
7 December 2010Director's details changed for John Goddard on 1 October 2010 (2 pages)
7 December 2010Director's details changed for John Goddard on 1 October 2010 (2 pages)
7 December 2010Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 October 2009Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Goddard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Goddard on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Goddard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages)
9 February 2009Memorandum and Articles of Association (11 pages)
9 February 2009Memorandum and Articles of Association (11 pages)
13 January 2009Company name changed the goddard wybor practice LIMITED\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed the goddard wybor practice LIMITED\certificate issued on 14/01/09 (2 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
23 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 November 2006Return made up to 13/10/06; full list of members (7 pages)
20 November 2006Return made up to 13/10/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
1 November 2005Return made up to 13/10/05; full list of members (8 pages)
1 November 2005Return made up to 13/10/05; full list of members (8 pages)
8 June 2005£ ic 3000/1000 13/05/05 £ sr 2000@1=2000 (1 page)
8 June 2005£ ic 3000/1000 13/05/05 £ sr 2000@1=2000 (1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
18 October 2004Return made up to 13/10/04; full list of members (8 pages)
18 October 2004Return made up to 13/10/04; full list of members (8 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
20 August 2003Particulars of contract relating to shares (3 pages)
20 August 2003Ad 07/06/02--------- £ si 998@1 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Particulars of contract relating to shares (3 pages)
20 August 2003Ad 07/06/02--------- £ si 998@1 (2 pages)
20 August 2003New director appointed (2 pages)
4 March 2003Ad 07/06/02--------- £ si 998@1 (2 pages)
4 March 2003Ad 07/06/02--------- £ si 998@1 (2 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
3 January 2003Return made up to 13/10/02; full list of members (7 pages)
3 January 2003Return made up to 13/10/02; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
22 April 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
22 April 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
10 April 2002Memorandum and Articles of Association (11 pages)
10 April 2002Memorandum and Articles of Association (11 pages)
9 April 2002Particulars of contract relating to shares (3 pages)
9 April 2002Particulars of contract relating to shares (3 pages)
9 April 2002Ad 27/03/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
9 April 2002Ad 27/03/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2002£ nc 1000/10000 27/03/02 (2 pages)
8 April 2002£ nc 1000/10000 27/03/02 (2 pages)
16 October 2001Return made up to 13/10/01; full list of members (6 pages)
16 October 2001Return made up to 13/10/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
16 October 2000Return made up to 13/10/00; full list of members (6 pages)
16 October 2000Return made up to 13/10/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 April 1998 (9 pages)
7 May 1999Full accounts made up to 30 April 1998 (9 pages)
16 November 1998Registered office changed on 16/11/98 from: devonshire house street lane leeds LS8 1AY (1 page)
16 November 1998Registered office changed on 16/11/98 from: devonshire house street lane leeds LS8 1AY (1 page)
22 October 1998Return made up to 13/10/98; full list of members (7 pages)
22 October 1998Return made up to 13/10/98; full list of members (7 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 30 April 1997 (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (6 pages)
22 October 1997Return made up to 13/10/97; no change of members (5 pages)
22 October 1997Return made up to 13/10/97; no change of members (5 pages)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 October 1996Return made up to 13/10/96; full list of members (7 pages)
15 October 1996Return made up to 13/10/96; full list of members (7 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
13 October 1995Incorporation (22 pages)
13 October 1995Incorporation (22 pages)