Company NameKw & Gw Investments Limited
DirectorsGloria Woomble and Keith Woomble
Company StatusActive
Company Number03637160
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NameAccurate Record Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gloria Woomble
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address23 Albion Street
Hull.
East Yorkshire.
HU1 3TG
Director NameMr Keith Woomble
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSealantapplicantor
Country of ResidenceEngland
Correspondence Address23 Albion Street
Hull.
East Yorkshire.
HU1 3TG
Secretary NameMrs Gloria Woomble
NationalityBritish
StatusCurrent
Appointed02 October 2000(2 years after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ings Road
Hull
East Yorkshire
HU8 0SA
Secretary NameMr Stefano Enrico Mario Lucatello
NationalityBritish
StatusResigned
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Bacchus Lane
South Cave
Hull
East Yorkshire
HU15 2ER
Secretary NameKeith Woomble
NationalityBritish
StatusResigned
Appointed08 July 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressAshton House 321 Ings Road
Hull
East Yorkshire
HU8 0NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address23 Albion Street
Hull.
East Yorkshire.
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Keith Woomble
51.00%
Ordinary
49 at £1Gloria Woomble
49.00%
Ordinary

Financials

Year2014
Net Worth-£88,536
Cash£1,284
Current Liabilities£89,820

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

7 May 2004Delivered on: 8 May 2004
Satisfied on: 14 November 2015
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 23 January 1999
Satisfied on: 14 November 2015
Persons entitled: Yorkshire 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: Land at brooklands 250 leads road kingston upon hull. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 January 1999Delivered on: 21 January 1999
Satisfied on: 14 November 2015
Persons entitled: Yorkshire 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: Galen house and the ralph smith centre leads road hull. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 November 2015Satisfaction of charge 3 in full (4 pages)
14 November 2015Satisfaction of charge 3 in full (4 pages)
14 November 2015Satisfaction of charge 2 in full (4 pages)
14 November 2015Satisfaction of charge 1 in full (4 pages)
14 November 2015Satisfaction of charge 1 in full (4 pages)
14 November 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 October 2011Director's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages)
20 October 2011Director's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages)
20 October 2011Director's details changed for Mr Keith Woomble on 23 September 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr Keith Woomble on 23 September 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 April 2011Registered office address changed from 62 Ings Road, Hull. East Yorkshire. HU8 0SA on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 62 Ings Road, Hull. East Yorkshire. HU8 0SA on 18 April 2011 (1 page)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from Ashton House 321 Ings Road Hull East Yorkshire HU8 0NP on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Ashton House 321 Ings Road Hull East Yorkshire HU8 0NP on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Mrs Gloria Woomble on 23 September 2010 (1 page)
18 October 2010Secretary's details changed for Mrs Gloria Woomble on 23 September 2010 (1 page)
18 October 2010Director's details changed for Keith Woomble on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Gloria Woomble on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Gloria Woomble on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Keith Woomble on 23 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 October 2008Return made up to 23/09/08; no change of members (7 pages)
21 October 2008Return made up to 23/09/08; no change of members (7 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 November 2007Return made up to 23/09/07; no change of members (7 pages)
16 November 2007Return made up to 23/09/07; no change of members (7 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 October 2006Return made up to 23/09/06; full list of members (7 pages)
25 October 2006Return made up to 23/09/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 November 2005Return made up to 23/09/05; full list of members (7 pages)
3 November 2005Return made up to 23/09/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
7 October 2004Return made up to 23/09/04; full list of members (7 pages)
7 October 2004Return made up to 23/09/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
22 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
22 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 23/09/03; full list of members (7 pages)
29 October 2003Return made up to 23/09/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
30 September 2002Return made up to 23/09/02; full list of members (7 pages)
30 September 2002Return made up to 23/09/02; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 September 2000 (7 pages)
22 January 2001Full accounts made up to 30 September 2000 (7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
13 November 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 October 1999Return made up to 23/09/99; full list of members (6 pages)
25 October 1999Return made up to 23/09/99; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: the law partnership first floor unit 2 acorn business centre waterside business park hessle north humberside HU13 0EG (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: the law partnership first floor unit 2 acorn business centre waterside business park hessle north humberside HU13 0EG (1 page)
27 January 1999Registered office changed on 27/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 1999Registered office changed on 27/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
27 November 1998Company name changed accurate record LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed accurate record LIMITED\certificate issued on 30/11/98 (2 pages)
23 September 1998Incorporation (15 pages)
23 September 1998Incorporation (15 pages)