Company NameGwbharthills Llp
Company StatusActive
Company NumberOC371673
CategoryLimited Liability Partnership
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NameGrayson Willis Bennett Llp

Directors

LLP Designated Member NameMrs Elizabeth Lord
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paradise Square, Sheffield Paradise Square
Sheffield
S1 2DE
LLP Designated Member NameMs Hester Jane Russell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paradise Square, Sheffield Paradise Square
Sheffield
S1 2DE
LLP Member NameMr Richard Iain Adams
Date of BirthMay 1968 (Born 56 years ago)
StatusCurrent
Appointed01 August 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paradise Square, Sheffield Paradise Square
Sheffield
S1 2DE
LLP Designated Member NameMichael Robert Whitworth
Date of BirthMarch 1953 (Born 71 years ago)
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Church Street
Sheffield
South Yorkshire
S1 1TD
LLP Designated Member NameMr Michael Geoffrey Willis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Church Street
Sheffield
South Yorkshire
S1 1TD
LLP Member NameJohn Andrew Charles Dalrymple
Date of BirthNovember 1955 (Born 68 years ago)
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Church Street
Sheffield
South Yorkshire
S1 1TD
LLP Member NameMichael Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Church Street
Sheffield
South Yorkshire
S1 1TD
LLP Designated Member NameMr Joseph Martin Bartlett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Church Street
Sheffield
South Yorkshire
S1 1TD

Contact

Websitegwbsol.co.uk
Email address[email protected]
Telephone0114 2909500
Telephone regionSheffield

Location

Registered Address10 Paradise Square, Sheffield
Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£88,744
Cash£64,177
Current Liabilities£176,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

19 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 March 2021Cessation of Michael Geoffrey Willis as a person with significant control on 8 March 2021 (1 page)
16 March 2021Termination of appointment of Michael Geoffrey Willis as a member on 8 March 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 January 2020Change of details for Ms Hester Jane Russell as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Notification of Michael Geoffrey Willis as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 January 2020Notification of Hester Jane Russell as a person with significant control on 17 December 2019 (2 pages)
16 January 2020Notification of Elizabeth Lord as a person with significant control on 17 December 2019 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Cessation of Michael Geoffrey Willis as a person with significant control on 13 December 2019 (3 pages)
12 April 2019Termination of appointment of John Andrew Charles Dalrymple as a member on 31 March 2019 (1 page)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Termination of appointment of Joseph Bartlett as a member on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Joseph Bartlett as a member on 31 March 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
22 January 2016Annual return made up to 20 January 2016 (6 pages)
22 January 2016Annual return made up to 20 January 2016 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Elizabeth Lord as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Joseph Bartlett as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Hester Jane Russell as a member on 1 October 2015 (2 pages)
28 September 2015Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page)
28 September 2015Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page)
28 September 2015Termination of appointment of Michael Robert Whitworth as a member on 1 April 2015 (1 page)
25 July 2015Company name changed grayson willis bennett LLP\certificate issued on 25/07/15
  • LLNM01 ‐ Change of name notice
(3 pages)
25 July 2015Company name changed grayson willis bennett LLP\certificate issued on 25/07/15
  • LLNM01 ‐ Change of name notice
(3 pages)
4 March 2015Annual return made up to 20 January 2015 (5 pages)
4 March 2015Annual return made up to 20 January 2015 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 April 2014Annual return made up to 20 January 2014 (5 pages)
12 April 2014Annual return made up to 20 January 2014 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 March 2013Annual return made up to 20 January 2013 (5 pages)
15 March 2013Annual return made up to 20 January 2013 (5 pages)
20 January 2012Incorporation of a limited liability partnership (11 pages)
20 January 2012Incorporation of a limited liability partnership (11 pages)