Company NameGatenbysanderson Limited
Company StatusActive
Company Number04451141
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMark Jonathan Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleExecutive Search Recruiter
Country of ResidenceUnited Kingdom
Correspondence AddressTythings 58 Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4JP
Director NameMs Samantha Jayne Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(8 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Kevin John Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMrs Tina Reid
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMs Rachel Louise Hannan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stone House 1 Hall Rise Close
Bramhope
Leeds
West Yorkshire
LS16 9LA
Director NameMr Graham David Goodwin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(9 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Scotland Lane, Horsforth
Leeds
West Yorkshire
LS18 5HH
Secretary NameMs Rachel Louise Hannan
NationalityBritish
StatusResigned
Appointed25 February 2003(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stone House 1 Hall Rise Close
Bramhope
Leeds
West Yorkshire
LS16 9LA
Director NameMargaret Bernadette Hennessy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2010)
RoleRecruitment Consultant
Correspondence Address30 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMichael James Phillips
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2008)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Boileau Road
Ealing
London
W5 3AJ
Director NameMs Jill Helen Barrow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2006)
RolePartner Consultancy & Developm
Country of ResidenceUnited Kingdom
Correspondence AddressBonehill House
Widecombe In The Moor
Newton Abbot
Devon
TQ13 7TD
Director NameMr Martin Antony Tucker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2017)
RoleExecutive Search Recruiter
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMarina Goodwin
NationalityBritish
StatusResigned
Appointed31 October 2009(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 November 2014)
RoleCompany Director
Correspondence AddressBeech House Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5HH
Director NameMiss Helen Elizabeth Oates
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr David Mark Kemsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2016)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Appold Street
London
EC2A 2AW
Secretary NameMiss Helen Elizabeth Oates
StatusResigned
Appointed08 November 2014(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2015)
RoleCompany Director
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Ajay Kumar Handa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Matthew David Gascoigne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(14 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMrs Jody Goldsworthy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2021)
RoleSenior Partner Ltc
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMs Camilla Mary Dyson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGordons Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2003)
Correspondence AddressThird Floor Park Row House
19-20 Park Row
Leeds
LS1 5JF

Contact

Websitewww.gatenbysanderson.com/
Telephone0113 2056071
Telephone regionLeeds

Location

Registered Address14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.4k at £0.01Gatenby Sanderson Midco Limited
83.62%
Ordinary A
1.5k at £0.01Gatenby Sanderson Midco Limited
16.38%
Ordinary B

Financials

Year2014
Turnover£36,906,292
Gross Profit£11,899,868
Net Worth£6,026,071
Cash£1,528,556
Current Liabilities£4,518,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

8 November 2014Delivered on: 14 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 14802910 with the bank.
Outstanding
22 January 2003Delivered on: 24 January 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (24 pages)
28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (25 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
1 September 2021Appointment of Mrs Tina Reid as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Jody Goldsworthy as a director on 16 August 2021 (1 page)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (22 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 December 2019Satisfaction of charge 1 in full (1 page)
16 December 2019Satisfaction of charge 2 in full (1 page)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (22 pages)
10 December 2018Appointment of Mr Kevin John Gordon as a director on 6 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 February 2018Appointment of Camilla Mary Dyson as a director on 19 February 2018 (2 pages)
16 January 2018Termination of appointment of Matthew Gascoigne as a director on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Martin Antony Tucker as a director on 13 December 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
18 May 2017Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 88.5
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 88.5
(7 pages)
29 April 2016Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page)
11 February 2016Appointment of Mr Ajay Kumar Handa as a director on 3 February 2016 (2 pages)
11 February 2016Appointment of Mr Ajay Kumar Handa as a director on 3 February 2016 (2 pages)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a secretary on 31 July 2015 (1 page)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a secretary on 31 July 2015 (1 page)
15 December 2015Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page)
25 June 2015Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 88.5
(8 pages)
25 June 2015Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 88.5
(8 pages)
25 June 2015Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2015Full accounts made up to 31 December 2014 (20 pages)
20 May 2015Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages)
20 May 2015Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page)
20 May 2015Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page)
20 May 2015Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page)
20 May 2015Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page)
20 May 2015Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page)
20 May 2015Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page)
20 May 2015Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages)
20 May 2015Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages)
18 November 2014Resolutions
  • RES13 ‐ Accession deed/ loan facilities agreement/directors authorisation 08/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession deed/ loan facilities agreement/directors authorisation 08/11/2014
(4 pages)
18 November 2014Memorandum and Articles of Association (6 pages)
18 November 2014Memorandum and Articles of Association (6 pages)
14 November 2014Registration of charge 044511410003, created on 8 November 2014 (43 pages)
14 November 2014Registration of charge 044511410003, created on 8 November 2014 (43 pages)
14 November 2014Registration of charge 044511410003, created on 8 November 2014 (43 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 74
(7 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 74
(7 pages)
20 December 2013Appointment of Mr David Mark Kemsley as a director (2 pages)
20 December 2013Appointment of Mr David Mark Kemsley as a director (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 74
(6 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 74
(6 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 74
(6 pages)
7 September 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 76.50
(6 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 76.50
(6 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 76.50
(6 pages)
17 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 79
(6 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 79
(6 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 79
(6 pages)
9 May 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
10 February 2012Cancellation of shares. Statement of capital on 10 February 2012
  • GBP 81.50
(6 pages)
10 February 2012Cancellation of shares. Statement of capital on 10 February 2012
  • GBP 81.50
(6 pages)
10 February 2012Purchase of own shares. (3 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 82.30
(6 pages)
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 82.30
(6 pages)
12 January 2012Purchase of own shares. (3 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 84
(6 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 84
(6 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 84
(6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Cancellation of shares. Statement of capital on 9 September 2011
  • GBP 84.80
(6 pages)
9 September 2011Cancellation of shares. Statement of capital on 9 September 2011
  • GBP 84.80
(6 pages)
9 September 2011Purchase of own shares. (3 pages)
9 September 2011Purchase of own shares. (3 pages)
9 September 2011Cancellation of shares. Statement of capital on 9 September 2011
  • GBP 84.80
(6 pages)
11 July 2011Purchase of own shares. (3 pages)
11 July 2011Purchase of own shares. (3 pages)
11 July 2011Cancellation of shares. Statement of capital on 11 July 2011
  • GBP 86.50
(7 pages)
11 July 2011Cancellation of shares. Statement of capital on 11 July 2011
  • GBP 86.50
(7 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 87.50
(6 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 87.50
(6 pages)
17 May 2011Purchase of own shares. (3 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 89.40
(6 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 89.40
(6 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 89.40
(6 pages)
16 February 2011Purchase of own shares. (3 pages)
16 February 2011Purchase of own shares. (3 pages)
24 January 2011Appointment of Miss Helen Elizabeth Oates as a director (2 pages)
24 January 2011Appointment of Ms Samantha Jayne Ellis as a director (2 pages)
24 January 2011Appointment of Miss Helen Elizabeth Oates as a director (2 pages)
24 January 2011Appointment of Ms Samantha Jayne Ellis as a director (2 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 91.90
(4 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 91.90
(4 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 97.10
(4 pages)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 97.10
(4 pages)
8 June 2010Full accounts made up to 31 December 2009 (19 pages)
8 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 May 2010Termination of appointment of Rachel Hannan as a director (2 pages)
11 May 2010Termination of appointment of Margaret Hennessy as a director (2 pages)
11 May 2010Termination of appointment of Margaret Hennessy as a director (2 pages)
11 May 2010Termination of appointment of Rachel Hannan as a director (2 pages)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 102.10
(4 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 102.10
(4 pages)
5 February 2010Appointment of Mark Jonathan Turner as a director (3 pages)
5 February 2010Appointment of Marina Goodwin as a secretary (3 pages)
5 February 2010Termination of appointment of Rachel Hannan as a secretary (2 pages)
5 February 2010Appointment of Martin Antony Tucker as a director (3 pages)
5 February 2010Appointment of Mark Jonathan Turner as a director (3 pages)
5 February 2010Termination of appointment of Rachel Hannan as a secretary (2 pages)
5 February 2010Appointment of Marina Goodwin as a secretary (3 pages)
5 February 2010Appointment of Martin Antony Tucker as a director (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 December 2008 (19 pages)
26 May 2009Full accounts made up to 31 December 2008 (19 pages)
2 May 2009Registered office changed on 02/05/2009 from 15-16 park row leeds west yorkshire LS1 5HD (1 page)
2 May 2009Registered office changed on 02/05/2009 from 15-16 park row leeds west yorkshire LS1 5HD (1 page)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
21 February 2008£ ic 125/113 18/01/08 £ sr [email protected]=12 (1 page)
21 February 2008£ ic 125/113 18/01/08 £ sr [email protected]=12 (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Ad 15/09/05--------- £ si [email protected]=12 £ ic 112/124 (2 pages)
5 October 2005Ad 15/09/05--------- £ si [email protected]=12 £ ic 112/124 (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
10 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
1 June 2005Ad 06/05/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
1 June 2005Ad 06/05/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Registered office changed on 31/03/05 from: 6TH floor 15-16 park row leeds west yorkshire LS1 5HD (1 page)
31 March 2005Registered office changed on 31/03/05 from: 6TH floor 15-16 park row leeds west yorkshire LS1 5HD (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
23 February 2005S-div 01/11/04 (1 page)
23 February 2005S-div 01/11/04 (1 page)
23 February 2005Registered office changed on 23/02/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
7 July 2004Return made up to 30/05/04; full list of members (7 pages)
7 July 2004Return made up to 30/05/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2002Memorandum and Articles of Association (11 pages)
26 October 2002Memorandum and Articles of Association (11 pages)
26 October 2002Director resigned (1 page)
26 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 October 2002Registered office changed on 26/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
10 October 2002Company name changed gweco 177 LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed gweco 177 LIMITED\certificate issued on 10/10/02 (2 pages)
30 May 2002Incorporation (16 pages)
30 May 2002Incorporation (16 pages)