Wetherby
West Yorkshire
LS22 6LX
Director Name | Mrs Susan Barbara Pritchard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £660,693 |
Cash | £597,242 |
Current Liabilities | £31,657,496 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
28 April 2021 | Change of details for Mrs Susan Barbara Pritchard as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Nigel George Pritchard on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mrs Susan Barbara Pritchard on 28 April 2021 (2 pages) |
28 April 2021 | Change of details for Mr Nigel George Pritchard as a person with significant control on 28 April 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
22 March 2018 | Registration of charge 079003980001, created on 16 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
29 January 2015 | Director's details changed for Mr Nigel George Pritchard on 14 October 2014 (2 pages) |
29 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mrs Susan Barbara Pritchard on 14 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Mrs Susan Barbara Pritchard on 14 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Nigel George Pritchard on 14 October 2014 (2 pages) |
29 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-29
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
16 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mrs Susan Barbara Pritchard on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Nigel George Pritchard on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Nigel George Pritchard on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mrs Susan Barbara Pritchard on 16 January 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
1 May 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
1 May 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
30 April 2012 | Second filing of SH01 previously delivered to Companies House
|
30 April 2012 | Second filing of SH01 previously delivered to Companies House
|
24 April 2012 | Registered office address changed from Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW England on 24 April 2012 (1 page) |
18 April 2012 | Company name changed gweco 533 LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed gweco 533 LIMITED\certificate issued on 18/04/12
|
27 March 2012 | Director's details changed for Mr Nigel Pritchard on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Mrs Sue Pritchard as a director (2 pages) |
27 March 2012 | Appointment of Mr Nigel Pritchard as a director (2 pages) |
27 March 2012 | Appointment of Mr Nigel Pritchard as a director (2 pages) |
27 March 2012 | Director's details changed for Mrs Sue Pritchard on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Mrs Sue Pritchard as a director (2 pages) |
27 March 2012 | Director's details changed for Mrs Sue Pritchard on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Nigel Pritchard on 27 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of John Holden as a director (1 page) |
26 March 2012 | Termination of appointment of John Holden as a director (1 page) |
26 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
26 March 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Gweco Directors Ltd as a director (1 page) |
26 March 2012 | Termination of appointment of Gweco Directors Ltd as a director (1 page) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|