Company NameGillian Weir Limited
DirectorsJane Clare Bridges and Kate Elizabeth Finlay
Company StatusActive
Company Number06764283
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Jane Clare Bridges
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMrs Kate Elizabeth Finlay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMrs Gillian Weir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF

Contact

Websitegillianweir.co.uk
Email address[email protected]
Telephone01943 467353
Telephone regionGuiseley

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.001Gillian Weir
100.00%
Ordinary

Financials

Year2014
Net Worth£45,257
Cash£70,549
Current Liabilities£92,351

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2015Delivered on: 6 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
24 August 2022Previous accounting period extended from 31 December 2021 to 31 May 2022 (1 page)
4 July 2022Appointment of Mrs Kate Elizabeth Finlay as a director on 24 June 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
4 July 2022Termination of appointment of Gillian Weir as a director on 24 June 2022 (1 page)
4 July 2022Appointment of Mrs Jane Clare Bridges as a director on 24 June 2022 (2 pages)
4 July 2022Cessation of Gillian Weir as a person with significant control on 24 June 2022 (1 page)
4 July 2022Notification of Jane Clare Bridges as a person with significant control on 24 June 2022 (2 pages)
4 July 2022Notification of Kate Elizabeth Finlay as a person with significant control on 24 June 2022 (2 pages)
27 June 2022Registered office address changed from Unit 11 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY to 10 Town Gate Guiseley Leeds LS20 9JA on 27 June 2022 (1 page)
22 March 2022Satisfaction of charge 067642830001 in full (1 page)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Confirmation statement made on 3 December 2021 with updates (4 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2018Change of share class name or designation (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Registration of charge 067642830001, created on 30 June 2015 (18 pages)
6 July 2015Registration of charge 067642830001, created on 30 June 2015 (18 pages)
15 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from Sgubor Wennol Ty Du Llannor Pwllheli Gwynedd LL53 6YG Wales on 23 January 2012 (1 page)
23 January 2012Register inspection address has been changed from C/O Gwyn Thomas & Co. 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page)
23 January 2012Registered office address changed from Sgubor Wennol Ty Du Llannor Pwllheli Gwynedd LL53 6YG Wales on 23 January 2012 (1 page)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 January 2012Register inspection address has been changed from C/O Gwyn Thomas & Co. 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page)
23 January 2012Director's details changed for Gillian Weir on 1 October 2011 (2 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Gillian Weir on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Gillian Weir on 1 October 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Registered office address changed from 9 Church Place Pwllheli Gwynedd LL53 5DT on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 9 Church Place Pwllheli Gwynedd LL53 5DT on 12 January 2011 (1 page)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gillian Weir on 7 December 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Gillian Weir on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gillian Weir on 7 December 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
13 May 2009Registered office changed on 13/05/2009 from number 9 church place pwllheli gwynedd LL53 5DN (1 page)
13 May 2009Registered office changed on 13/05/2009 from number 9 church place pwllheli gwynedd LL53 5DN (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o gwyn thomas & co 1 thomas buildings new street pwllheli wales LL53 5HH (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o gwyn thomas & co 1 thomas buildings new street pwllheli wales LL53 5HH (1 page)
9 December 2008Appointment terminated secretary kevin brewer (1 page)
9 December 2008Appointment terminated secretary kevin brewer (1 page)
3 December 2008Incorporation (16 pages)
3 December 2008Incorporation (16 pages)