Company NameGweco 493 Limited
DirectorDean Hoyle
Company StatusActive
Company Number07467773
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDean Hoyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2010(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Oxford Road Gomersal
Cleckheaton
Bradford
West Yorkshire
BD19 4RE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address242 Oxford Road Gomersal
Cleckheaton
Bradford
West Yorkshire
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dean Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

28 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
3 February 2020Registered office address changed from C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG to 242 Oxford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4RE on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
3 February 2020Director's details changed for Dean Hoyle on 1 December 2019 (2 pages)
3 February 2020Change of details for Mr Dean Hoyle as a person with significant control on 1 December 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 11 January 2016 (1 page)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
28 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/09/12.
(4 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/09/12.
(4 pages)
11 January 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
11 January 2011Appointment of Dean Hoyle as a director (3 pages)
11 January 2011Termination of appointment of John Holden as a director (2 pages)
11 January 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
11 January 2011Termination of appointment of John Holden as a director (2 pages)
11 January 2011Appointment of Dean Hoyle as a director (3 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)