Company NameWTG (UK) Limited
DirectorWilliam Terrence Geelan
Company StatusActive
Company Number03229692
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous NamesCopyrightholder Limited and Suddards Davies Geelan & Owen Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJulie Elizabeth Geelan
NationalityBritish
StatusCurrent
Appointed29 April 1997(9 months, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address18 Newton Way The Willows
Hellifield
Skipton
BD23 4NY
Director NameWilliam Terrence Geelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(18 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lords Close
Giggleswick
Settle
BD24 0EG
Director NameWilliam Terrence Geelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 months, 1 week after company formation)
Appointment Duration17 years (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newton Way The Willows
Hellifield
Skipton
BD23 4NY
Director NameJulie Elizabeth Geelan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 months, 1 week after company formation)
Appointment Duration17 years, 12 months (resigned 22 April 2015)
RoleCompany Director
Correspondence Address18 Newton Way The Willows
Hellifield
Skipton
BD23 4NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1William Terrence Geelan
100.00%
Ordinary

Accounts

Latest Accounts26 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 26 December 2022 (4 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 26 December 2021 (4 pages)
27 September 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 27 December 2020 (4 pages)
23 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
28 September 2021Change of details for William Terrence Geelan as a person with significant control on 20 September 2021 (2 pages)
28 September 2021Director's details changed for William Terrence Geelan on 20 September 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 29 December 2019 (4 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 March 2020Previous accounting period extended from 30 June 2019 to 29 December 2019 (1 page)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 July 2017Notification of William Terrence Geelan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of William Terrence Geelan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of William Terrence Geelan as a person with significant control on 31 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Director's details changed for William Terrence Geelan on 3 October 2016 (2 pages)
5 October 2016Director's details changed for William Terrence Geelan on 3 October 2016 (2 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
31 March 2016Director's details changed for William Terrence Geelan on 28 January 2016 (2 pages)
31 March 2016Director's details changed for William Terrence Geelan on 28 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
28 April 2015Termination of appointment of Julie Elizabeth Geelan as a director on 22 April 2015 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 April 2015Appointment of William Terrence Geelan as a director on 22 April 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 April 2015Appointment of William Terrence Geelan as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Julie Elizabeth Geelan as a director on 22 April 2015 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
30 June 2014Secretary's details changed for Julie Elizabeth Geelan on 24 June 2014 (1 page)
30 June 2014Secretary's details changed for Julie Elizabeth Geelan on 24 June 2014 (1 page)
30 June 2014Director's details changed for Julie Geelan on 24 June 2014 (2 pages)
30 June 2014Director's details changed for Julie Geelan on 24 June 2014 (2 pages)
29 April 2014Termination of appointment of William Geelan as a director (1 page)
29 April 2014Termination of appointment of William Geelan as a director (1 page)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
14 May 2012Company name changed suddards davies geelan & owen LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
14 May 2012Company name changed suddards davies geelan & owen LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
14 May 2012Change of name notice (2 pages)
14 May 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
26 September 2006Return made up to 11/07/06; full list of members (2 pages)
26 September 2006Return made up to 11/07/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 September 2005Return made up to 11/07/05; full list of members (2 pages)
2 September 2005Return made up to 11/07/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: ley top house 26 otley street skipton north yorkshire (1 page)
27 August 2004Registered office changed on 27/08/04 from: ley top house 26 otley street skipton north yorkshire (1 page)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 July 2003Return made up to 11/07/03; full list of members (8 pages)
22 July 2003Return made up to 11/07/03; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 October 2001Return made up to 25/07/01; full list of members (6 pages)
5 October 2001Return made up to 25/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
9 August 1999Return made up to 25/07/99; no change of members (4 pages)
9 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 September 1998Return made up to 25/07/98; no change of members (4 pages)
30 September 1998Return made up to 25/07/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
7 August 1997Return made up to 25/07/97; full list of members (6 pages)
7 August 1997Return made up to 25/07/97; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 12 york place leeds LS1 2DS (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 12 york place leeds LS1 2DS (1 page)
19 May 1997New director appointed (2 pages)
30 December 1996Company name changed copyrightholder LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed copyrightholder LIMITED\certificate issued on 31/12/96 (2 pages)
25 July 1996Incorporation (10 pages)
25 July 1996Incorporation (10 pages)