Company NameA & G Wainwright Limited
DirectorGary Alan Wainwright
Company StatusActive
Company Number07260379
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Alan Wainwright
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Prospect House, Sandbeds
Queensbury
Bradford
BD13 1AD
Director NameAlan Wainwright
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address29 - 30 Royds Enterprise Park
Bradford
BD6 3EW
Secretary NameLisa Buchanan
StatusResigned
Appointed16 July 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address15 Glendale Close
Wibsey
Bradford
West Yorkshire
BD6 2LR

Location

Registered Address29 - 30 Royds Enterprise Park
Future Fields
Bradford
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alan Wainwright
50.00%
Ordinary
50 at £1Gary Alan Wainwright
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,657
Cash£38,212
Current Liabilities£73,202

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
13 February 2023Total exemption full accounts made up to 30 May 2022 (11 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
10 May 2022Memorandum and Articles of Association (11 pages)
6 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2022Particulars of variation of rights attached to shares (2 pages)
5 May 2022Change of share class name or designation (2 pages)
27 March 2022Total exemption full accounts made up to 30 May 2021 (12 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
5 November 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
23 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
27 January 2020Cessation of Alan Wainwright as a person with significant control on 1 November 2019 (1 page)
27 January 2020Change of details for Gary Alan Wainwright as a person with significant control on 1 November 2019 (2 pages)
27 January 2020Termination of appointment of Alan Wainwright as a director on 1 November 2019 (1 page)
14 June 2019Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 29 - 30 Royds Enterprise Park Future Fields Bradford BD6 3EW on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Lisa Buchanan as a secretary on 12 February 2019 (1 page)
14 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 June 2019Director's details changed for Gary Alan Wainwright on 25 March 2019 (2 pages)
14 June 2019Change of details for Gary Alan Wainwright as a person with significant control on 25 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
8 February 2019Change of details for Alan Wainwright as a person with significant control on 3 December 2018 (2 pages)
8 February 2019Director's details changed for Alan Wainwright on 3 December 2018 (2 pages)
7 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2012Director's details changed for Gary Alan Wainwright on 17 July 2012 (2 pages)
13 August 2012Director's details changed for Gary Alan Wainwright on 17 July 2012 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Gary Alan Wainwright on 24 March 2011 (2 pages)
14 June 2011Director's details changed for Gary Alan Wainwright on 24 March 2011 (2 pages)
25 August 2010Appointment of Lisa Buchanan as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 20/07/2010.
(3 pages)
25 August 2010Appointment of Lisa Buchanan as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 20/07/2010.
(3 pages)
20 July 2010Appointment of Lisa Buchanan as a secretary (2 pages)
20 July 2010Appointment of Lisa Buchanan as a secretary (2 pages)
20 May 2010Incorporation (20 pages)
20 May 2010Incorporation (20 pages)