Company NameGweco 511 Limited
DirectorsDean Hoyle and Janet Elizabeth Hoyle
Company StatusActive
Company Number07681895
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Dean Hoyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(2 weeks 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(2 weeks 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
Appointed24 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
Appointed24 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£1,936,643
Cash£6,884,478
Current Liabilities£53,066,596

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

5 September 2022Delivered on: 6 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2015Delivered on: 27 June 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
4 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 September 2022Registration of charge 076818950004, created on 5 September 2022 (13 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Registration of charge 076818950003, created on 30 October 2017 (13 pages)
31 October 2017Registration of charge 076818950003, created on 30 October 2017 (13 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Janet Elizabeth Hoyle as a person with significant control on 25 June 2016 (2 pages)
11 July 2017Notification of Dean Hoyle as a person with significant control on 25 June 2016 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Janet Elizabeth Hoyle as a person with significant control on 25 June 2016 (2 pages)
11 July 2017Notification of Dean Hoyle as a person with significant control on 25 June 2016 (2 pages)
29 March 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Annual return made up to 24 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 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Registration of charge 076818950002, created on 27 October 2015 (10 pages)
28 October 2015Registration of charge 076818950002, created on 27 October 2015 (10 pages)
1 July 2015Annual return made up to 24 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 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
27 June 2015Registration of charge 076818950001, created on 17 June 2015 (21 pages)
27 June 2015Registration of charge 076818950001, created on 17 June 2015 (21 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 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)
22 November 2013Director's details changed for Dean Hoyle on 21 November 2013 (2 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 24 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)
18 July 2011Appointment of Janet Elizabeth Hoyle as a director (3 pages)
18 July 2011Termination of appointment of John Holden as a director (2 pages)
18 July 2011Appointment of Dean Hoyle as a director (3 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
18 July 2011Appointment of Janet Elizabeth Hoyle as a director (3 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 2
(4 pages)
18 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
18 July 2011Appointment of Dean Hoyle as a director (3 pages)
18 July 2011Termination of appointment of John Holden as a director (2 pages)
18 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)