Burdon Terrace Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary Name | Kerry Louise McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Finance Manager |
Correspondence Address | 46 Northfield Drive West Moor Newcastle Upon Tyne Tyne & Wear NE12 7EE |
Director Name | Mr Alan Gordon Dawson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nelson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Alan Graham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Escomb 34 Painshawfield Road Stocksfield Northumberland NE43 7PX |
Registered Address | Nelson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew William Graham Wylie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248,418 |
Cash | £21,480 |
Current Liabilities | £6,444,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
4 November 2020 | Director's details changed for Mr Andrew William Graham Wylie on 28 December 2019 (2 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
13 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
22 January 2016 | Resolutions
|
22 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
22 January 2016 | Resolutions
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Appointment of Alan Gordon Dawson as a director on 19 January 2015 (3 pages) |
28 January 2015 | Appointment of Alan Gordon Dawson as a director on 19 January 2015 (3 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page) |
5 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (16 pages) |
5 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (16 pages) |
5 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 (16 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders
|
11 December 2012 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders
|
11 December 2012 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Andrew William Graham Wylie on 1 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders
|
10 December 2012 | Termination of appointment of Alan Graham as a director (1 page) |
10 December 2012 | Termination of appointment of Alan Graham as a director (1 page) |
21 November 2012 | Company name changed gw investments LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Company name changed gw investments LIMITED\certificate issued on 21/11/12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 1 March 2012 (1 page) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Registered office address changed from Chesters House Humshaugh Hexham Northumberland NE46 4EU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Chesters House Humshaugh Hexham Northumberland NE46 4EU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Chesters House Humshaugh Hexham Northumberland NE46 4EU on 1 March 2011 (1 page) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Director's details changed for Andrew William Graham Wylie on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Andrew William Graham Wylie on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Graham on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Andrew William Graham Wylie on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Graham on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Graham on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 01/12/04; full list of members
|
10 December 2004 | Return made up to 01/12/04; full list of members
|
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (1 page) |
10 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 12 adderstone crescent jesmond newcastle upon tyne tyne & wear NE2 2HH (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 12 adderstone crescent jesmond newcastle upon tyne tyne & wear NE2 2HH (1 page) |
13 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 December 2000 | Incorporation (16 pages) |
7 December 2000 | Incorporation (16 pages) |