Company NameGweco 510 Limited
DirectorsDean Hoyle and Janet Elizabeth Hoyle
Company StatusActive
Company Number07660694
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean Hoyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
Director NameMrs Janet Elizabeth Hoyle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dean Hoyle
50.00%
Ordinary
1 at £1Janet Elizabeth Hoyle
50.00%
Ordinary

Financials

Year2014
Net Worth£601,945
Cash£198,784
Current Liabilities£15,982,372

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

15 July 2015Delivered on: 24 July 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
23 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 July 2015Registration of charge 076606940001, created on 15 July 2015 (20 pages)
24 July 2015Registration of charge 076606940001, created on 15 July 2015 (20 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
22 November 2013Director's details changed for Dean Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Dean Hoyle on 21 November 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
28 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 April 2012 (1 page)
19 July 2011Appointment of Dean Hoyle as a director (3 pages)
19 July 2011Appointment of Janet Elizabeth Hoyle as a director (3 pages)
19 July 2011Termination of appointment of John Holden as a director (2 pages)
19 July 2011Appointment of Dean Hoyle as a director (3 pages)
19 July 2011Termination of appointment of John Holden as a director (2 pages)
19 July 2011Appointment of Janet Elizabeth Hoyle as a director (3 pages)
19 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
19 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)