Company NameGd Westway Llp
Company StatusActive
Company NumberOC388803
CategoryLimited Liability Partnership
Incorporation Date28 October 2013(10 years, 5 months ago)

Directors

LLP Designated Member NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Member NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Member NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Member NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Member NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,909,803
Cash£15,996
Current Liabilities£480,330

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

23 August 2016Delivered on: 30 August 2016
Persons entitled: Project Finance Investments (UK) Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Member's details changed for Mr Nicholas Simon Parker on 28 October 2023 (2 pages)
31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 October 2023Member's details changed for Mr. Thomas Ward on 28 October 2023 (2 pages)
31 October 2023Member's details changed for Mr Robert John Austin on 28 October 2023 (2 pages)
22 May 2023Micro company accounts made up to 30 October 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 October 2022Member's details changed for Mr Ronan Niall Kierans on 28 October 2022 (2 pages)
2 February 2022Micro company accounts made up to 30 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 October 2021Registered office address changed from 24 Savile Row London W1S 2ES England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 October 2021 (1 page)
10 March 2021Micro company accounts made up to 30 October 2020 (3 pages)
9 November 2020Satisfaction of charge OC3888030001 in full (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 30 October 2019 (3 pages)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 October 2018 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Total exemption full accounts made up to 31 October 2016 (12 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
18 October 2017Member's details changed for Mr Stephen Campbell Joseph Ellis on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Rollo Andrew Johnstone Wright on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Ronan Niall Kierans on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Rollo Andrew Johnstone Wright on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Stephen Campbell Joseph Ellis on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Robert John Austin on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Nicholas Simon Parker on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Ronan Niall Kierans on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Robert John Austin on 18 October 2017 (2 pages)
18 October 2017Member's details changed for Mr Nicholas Simon Parker on 18 October 2017 (2 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 June 2017Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017 (1 page)
29 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
8 September 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
8 September 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
31 August 2016Member's details changed for Mr Rollo Andrew Johnstone Wright on 30 August 2016 (2 pages)
31 August 2016Member's details changed for Mr Rollo Andrew Johnstone Wright on 30 August 2016 (2 pages)
30 August 2016Registration of charge OC3888030001, created on 23 August 2016 (24 pages)
30 August 2016Registration of charge OC3888030001, created on 23 August 2016 (24 pages)
16 June 2016Member's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
16 June 2016Member's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
4 December 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
4 December 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
16 November 2015Appointment of Mr Stephen Campbell Joseph Ellis as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Robert John Austin as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Nicholas Simon Parker as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Nicholas Simon Parker as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Ronan Niall Kierans as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Rollo Andrew Johnstone Wright as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Rollo Andrew Johnstone Wright as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Ronan Niall Kierans as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Stephen Campbell Joseph Ellis as a member on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Robert John Austin as a member on 16 November 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 28 October 2015 (3 pages)
28 October 2015Annual return made up to 28 October 2015 (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 28 October 2014 (3 pages)
15 December 2014Annual return made up to 28 October 2014 (3 pages)
28 October 2013Incorporation of a limited liability partnership (4 pages)
28 October 2013Incorporation of a limited liability partnership (4 pages)