Company NameGWD Convenience Distribution Limited
DirectorDavid Anthony Storey
Company StatusActive
Company Number03915943
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Anthony Storey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameMr Michael Robert Storey
StatusCurrent
Appointed15 April 2024(24 years, 2 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Director NameMichael Harold Storey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameJean Storey
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameJean Storey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 week, 4 days after company formation)
Appointment Duration18 years, 12 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr Michael Robert Storey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 16 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitegwduk.com
Email address[email protected]

Location

Registered Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Gen2co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£485,100
Cash£196,682
Current Liabilities£701,314

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

1 November 2017Delivered on: 9 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 6 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 3 copley valley business park, sowerby bridge, halifax.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 February 2005Delivered on: 4 March 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2 old station yard exley lane elland west yorkshire HX5 0SW, all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts.
Outstanding
15 June 2000Delivered on: 26 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 April 2024Appointment of Mr Michael Robert Storey as a secretary on 15 April 2024 (2 pages)
16 April 2024Termination of appointment of Michael Robert Storey as a director on 16 April 2024 (1 page)
16 April 2024Termination of appointment of Jean Storey as a secretary on 15 April 2024 (1 page)
14 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 April 2022 (15 pages)
23 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
4 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 April 2019Director's details changed for Mr Michael Robert Storey on 16 April 2019 (2 pages)
18 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Michael Harold Storey as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Jean Storey as a director on 31 January 2019 (1 page)
11 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
29 November 2017Satisfaction of charge 2 in full (2 pages)
29 November 2017Satisfaction of charge 2 in full (2 pages)
9 November 2017Registration of charge 039159430005, created on 1 November 2017 (41 pages)
9 November 2017Registration of charge 039159430005, created on 1 November 2017 (41 pages)
6 November 2017Registration of charge 039159430004, created on 1 November 2017 (10 pages)
6 November 2017Registration of charge 039159430004, created on 1 November 2017 (10 pages)
31 October 2017Registration of charge 039159430003, created on 30 October 2017 (9 pages)
31 October 2017Registration of charge 039159430003, created on 30 October 2017 (9 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
26 September 2013Director's details changed for Jean Storey on 19 September 2013 (2 pages)
26 September 2013Director's details changed for Michael Harold Storey on 19 September 2013 (2 pages)
26 September 2013Director's details changed for Michael Harold Storey on 19 September 2013 (2 pages)
26 September 2013Director's details changed for Jean Storey on 19 September 2013 (2 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 March 2011Secretary's details changed for Jean Storey on 17 March 2011 (1 page)
17 March 2011Director's details changed for Michael Harold Storey on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Jean Storey on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Jean Storey on 17 March 2011 (1 page)
17 March 2011Director's details changed for Jean Storey on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Michael Harold Storey on 17 March 2011 (2 pages)
15 March 2011Appointment of Mr Michael Robert Storey as a director (2 pages)
15 March 2011Appointment of Mr David Anthony Storey as a director (2 pages)
15 March 2011Appointment of Mr David Anthony Storey as a director (2 pages)
15 March 2011Appointment of Mr Michael Robert Storey as a director (2 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2010Director's details changed for Jean Storey on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Michael Harold Storey on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Jean Storey on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Michael Harold Storey on 28 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Registered office changed on 03/12/01 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
3 December 2001Registered office changed on 03/12/01 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 April 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 April 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (1 page)
15 February 2000New secretary appointed (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
4 February 2000Secretary resigned (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
4 February 2000Secretary resigned (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000Director resigned (2 pages)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)