Company NameGorwood Construction Limited
DirectorRichard Henry Gorwood
Company StatusLiquidation
Company Number06912559
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Henry Gorwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288a Tadcaster Road
Dringhouses
York
North Yorkshire
YO24 1ET
Secretary NameClaire Joanne Gorwood
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address288a Tadcaster Road
Dringhouses
York
YO24 1ET

Contact

Telephone01904 778574
Telephone regionYork

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

550 at £1Richard Henry Gorwood
55.00%
Ordinary
450 at £1Claire Joanne Gorwood
45.00%
Ordinary

Financials

Year2014
Net Worth£354,472
Cash£103,844
Current Liabilities£59,983

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2020 (3 years, 11 months ago)
Next Return Due4 June 2021 (overdue)

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Richard Henry Gorwood on 26 May 2011 (2 pages)
1 June 2011Secretary's details changed for Claire Joanne Gorwood on 26 May 2011 (2 pages)
1 June 2011Director's details changed for Richard Henry Gorwood on 26 May 2011 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Claire Joanne Gorwood on 26 May 2011 (2 pages)
31 May 2011Registered office address changed from No.1 Aldersyde Dringhouses York YO24 1QP United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from No.1 Aldersyde Dringhouses York YO24 1QP United Kingdom on 31 May 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2009Incorporation (17 pages)
21 May 2009Incorporation (17 pages)