Company NameThe Nat Wealth Service Ltd
DirectorsGary Robert Walker and Alison Louise Walker
Company StatusActive
Company Number03768977
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous NamesGW Investor Solutions Limited and Pennine Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Robert Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteleaf Layton Avenue
Rawdon
Leeds
LS19 6QQ
Director NameMrs Alison Louise Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House The Croft House
Main Street
Leeds
West Yorkshire
LS20 8NX
Director NameMrs Alison Louise Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleHouswife
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteleaf
Layton Avenue, Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameMr Gary Robert Walker
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteleaf Layton Avenue
Rawdon
Leeds
LS19 6QQ
Director NameMr Gihan Ismail
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Glycena Road
London
SW11 5TE
Director NameMr Kevin Alan Snell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmara Summerhill
Althorne
Essex
CM3 6BY
Director NameMr Stephen Edward Wiltshire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Clarance Road
St Albans
Hertfordshire
AL1 4NG
Secretary NameMr Gihan Ismail
StatusResigned
Appointed22 February 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressWhiteleaf
Layton Avenue, Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0113 2503289
Telephone regionLeeds

Location

Registered AddressThe Croft House Main Street
Hawksworth
Leeds
West Yorkshire
LS20 8NX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaHawksworth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 May 2023Registered office address changed from The Croft House the Croft House Main Street Leeds West Yorkshire LS20 8NX United Kingdom to The Croft House Main Street Hawksworth Leeds West Yorkshire LS20 8NX on 15 May 2023 (1 page)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 May 2021Registered office address changed from 305 Whitfield Mill Meadow Road Apperley Bridge Bradford BD10 0LP United Kingdom to The Croft House the Croft House Main Street Leeds West Yorkshire LS20 8NX on 17 May 2021 (1 page)
20 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Registered office address changed from Whiteleaf Layton Avenue, Rawdon Leeds West Yorkshire LS19 6QQ to 305 Whitfield Mill Meadow Road Apperley Bridge Bradford BD10 0LP on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
25 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(4 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 May 2014Appointment of Alison Louise Walker as a director (2 pages)
27 May 2014Termination of appointment of Kevin Snell as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a director (1 page)
27 May 2014Appointment of Alison Louise Walker as a director (2 pages)
27 May 2014Termination of appointment of Gihan Ismail as a secretary (1 page)
27 May 2014Termination of appointment of Stephen Wiltshire as a director (1 page)
27 May 2014Termination of appointment of Kevin Snell as a director (1 page)
27 May 2014Termination of appointment of Stephen Wiltshire as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a secretary (1 page)
27 May 2014Termination of appointment of Kevin Snell as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a secretary (1 page)
27 May 2014Termination of appointment of Stephen Wiltshire as a director (1 page)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Termination of appointment of Kevin Snell as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a director (1 page)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(3 pages)
27 May 2014Termination of appointment of Gihan Ismail as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a director (1 page)
27 May 2014Termination of appointment of Stephen Wiltshire as a director (1 page)
27 May 2014Termination of appointment of Gihan Ismail as a secretary (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 June 2012Director's details changed for Mr Stephen Edward Wiltshire on 12 May 2012 (2 pages)
5 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
5 June 2012Director's details changed for Gary Robert Walker on 12 May 2012 (2 pages)
5 June 2012Director's details changed for Gary Robert Walker on 12 May 2012 (2 pages)
5 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
5 June 2012Director's details changed for Mr Stephen Edward Wiltshire on 12 May 2012 (2 pages)
22 February 2012Termination of appointment of Alison Walker as a director (1 page)
22 February 2012Appointment of Mr Gihan Ismail as a director (2 pages)
22 February 2012Appointment of Mr Gihan Ismail as a secretary (1 page)
22 February 2012Termination of appointment of Gary Walker as a secretary (1 page)
22 February 2012Termination of appointment of Alison Walker as a director (1 page)
22 February 2012Appointment of Mr Kevin Alan Snell as a director (2 pages)
22 February 2012Appointment of Mr Stehen Edward Wiltshire as a director (2 pages)
22 February 2012Termination of appointment of Gary Walker as a secretary (1 page)
22 February 2012Appointment of Mr Stehen Edward Wiltshire as a director (2 pages)
22 February 2012Appointment of Mr Gihan Ismail as a secretary (1 page)
22 February 2012Appointment of Mr Gihan Ismail as a director (2 pages)
22 February 2012Appointment of Mr Kevin Alan Snell as a director (2 pages)
11 January 2012Company name changed gw investor solutions LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
11 January 2012Company name changed gw investor solutions LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Change of name notice (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Alison Louise Walker on 12 May 2010 (2 pages)
29 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Alison Louise Walker on 12 May 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 12/05/08; full list of members (4 pages)
5 August 2008Return made up to 12/05/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 July 2007Return made up to 12/05/07; no change of members (7 pages)
21 July 2007Return made up to 12/05/07; no change of members (7 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2005Return made up to 12/05/05; full list of members (7 pages)
10 May 2005Return made up to 12/05/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 August 2004Return made up to 12/05/04; full list of members (7 pages)
31 August 2004Return made up to 12/05/04; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 May 2003Return made up to 12/05/03; full list of members (7 pages)
13 May 2003Return made up to 12/05/03; full list of members (7 pages)
10 June 2002Return made up to 12/05/02; full list of members (7 pages)
10 June 2002Return made up to 12/05/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 12/05/01; full list of members (6 pages)
21 January 2002Return made up to 12/05/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
2 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
2 June 1999Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1999Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 May 1999Registered office changed on 21/05/99 from: whiteleaf layton avenue, rawdon leeds west yorkshire LS19 6QQ (1 page)
21 May 1999Registered office changed on 21/05/99 from: whiteleaf layton avenue, rawdon leeds west yorkshire LS19 6QQ (1 page)
12 May 1999Incorporation (17 pages)
12 May 1999Incorporation (17 pages)