Company NameG.W.F. Productions Limited
DirectorEdward William John Lowe
Company StatusActive
Company Number03274798
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSandra Lowe
NationalityBritish
StatusCurrent
Appointed11 November 1996(5 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address235 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameMr Edward William John Lowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address235 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameMr William John Barry Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(5 days after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address235 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward William John Barry Lowe
33.33%
Ordinary
1 at £1Sandra Lowe
33.33%
Ordinary
1 at £1William John Barry Lowe
33.33%
Ordinary

Financials

Year2014
Net Worth£147
Cash£2,136
Current Liabilities£1,989

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

10 October 2011Delivered on: 15 October 2011
Satisfied on: 19 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 25A james lane london t/no EGL529804 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 September 2007Delivered on: 4 October 2007
Satisfied on: 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC

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 the back of 11 forest drive west leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2011Delivered on: 13 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (trading as yorkshire bank) to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
3 May 2023Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 3 May 2023 (1 page)
29 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 May 2021Registered office address changed from 283 South Road Sheffield South Yorkshire S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 18 May 2021 (1 page)
4 November 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(4 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Termination of appointment of William Lowe as a director (1 page)
8 March 2011Termination of appointment of William Lowe as a director (1 page)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2009Director's details changed for Edward William John Lowe on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for William John Barry Lowe on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Edward William John Lowe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for William John Barry Lowe on 30 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 30/10/07; full list of members (3 pages)
5 December 2007Return made up to 30/10/07; full list of members (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 30/10/06; full list of members (3 pages)
11 January 2007Return made up to 30/10/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Registered office changed on 27/03/03 from: 2 ridgeway moor ridgeway sheffield S12 3XW (1 page)
27 March 2003Registered office changed on 27/03/03 from: 2 ridgeway moor ridgeway sheffield S12 3XW (1 page)
16 November 2002Return made up to 30/10/02; full list of members (6 pages)
16 November 2002Return made up to 30/10/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 30/10/01; full list of members (6 pages)
19 December 2001Return made up to 30/10/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Return made up to 06/11/99; full list of members (6 pages)
5 January 2000Return made up to 06/11/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 January 1999Return made up to 06/11/98; no change of members (4 pages)
7 January 1999Return made up to 06/11/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 November 1997Return made up to 06/11/97; full list of members (6 pages)
26 November 1997Return made up to 06/11/97; full list of members (6 pages)
14 February 1997Registered office changed on 14/02/97 from: 2 ridgeway moor ridgeway sheffield south yorkshire S12 3XW (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: 2 ridgeway moor ridgeway sheffield south yorkshire S12 3XW (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 November 1996Registered office changed on 14/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
14 November 1996New secretary appointed (2 pages)
6 November 1996Incorporation (20 pages)
6 November 1996Incorporation (20 pages)