Sheffield
S1 2DE
LLP Designated Member Name | Ms Hester Jane Russell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paradise Square, Sheffield Paradise Square Sheffield S1 2DE |
LLP Member Name | Mr Richard Iain Adams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Status | Current |
Appointed | 01 August 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paradise Square, Sheffield Paradise Square Sheffield S1 2DE |
LLP Designated Member Name | Michael Robert Whitworth |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Church Street Sheffield South Yorkshire S1 1TD |
LLP Designated Member Name | Mr Michael Geoffrey Willis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Church Street Sheffield South Yorkshire S1 1TD |
LLP Member Name | John Andrew Charles Dalrymple |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Church Street Sheffield South Yorkshire S1 1TD |
LLP Member Name | Michael Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Church Street Sheffield South Yorkshire S1 1TD |
LLP Designated Member Name | Mr Joseph Martin Bartlett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Church Street Sheffield South Yorkshire S1 1TD |
Website | gwbsol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2909500 |
Telephone region | Sheffield |
Registered Address | 10 Paradise Square, Sheffield Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £88,744 |
Cash | £64,177 |
Current Liabilities | £176,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
16 March 2021 | Cessation of Michael Geoffrey Willis as a person with significant control on 8 March 2021 (1 page) |
---|---|
16 March 2021 | Termination of appointment of Michael Geoffrey Willis as a member on 8 March 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 January 2020 | Change of details for Ms Hester Jane Russell as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Notification of Michael Geoffrey Willis as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
16 January 2020 | Notification of Hester Jane Russell as a person with significant control on 17 December 2019 (2 pages) |
16 January 2020 | Notification of Elizabeth Lord as a person with significant control on 17 December 2019 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Cessation of Michael Geoffrey Willis as a person with significant control on 13 December 2019 (3 pages) |
12 April 2019 | Termination of appointment of John Andrew Charles Dalrymple as a member on 31 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Termination of appointment of Joseph Bartlett as a member on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Joseph Bartlett as a member on 31 March 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
22 January 2016 | Annual return made up to 20 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 20 January 2016 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page) |
25 July 2015 | Company name changed grayson willis bennett LLP\certificate issued on 25/07/15
|
25 July 2015 | Company name changed grayson willis bennett LLP\certificate issued on 25/07/15
|
4 March 2015 | Annual return made up to 20 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 20 January 2015 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 April 2014 | Annual return made up to 20 January 2014 (5 pages) |
12 April 2014 | Annual return made up to 20 January 2014 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 March 2013 | Annual return made up to 20 January 2013 (5 pages) |
15 March 2013 | Annual return made up to 20 January 2013 (5 pages) |
20 January 2012 | Incorporation of a limited liability partnership (11 pages) |
20 January 2012 | Incorporation of a limited liability partnership (11 pages) |