Company NameGW Accountants Limited
DirectorAdrian Mark Williamson
Company StatusActive
Company Number06915669
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMelanie Jane Swan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Haggerstone Mews
Haggerstone Mews
Blaydon-On-Tyne
Tyne & Wear
NE21 5GN
Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcClean House Heber Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5TN
Director NameMiss Fiona Claire Usher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMr Kevin Graham Northey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Contact

Telephone0191 2816188
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Taylorson
100.00%
Ordinary

Financials

Year2014
Net Worth£60,592
Cash£10,412
Current Liabilities£307,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Notification of Granville 2009 Limited as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
22 August 2023Cessation of Adrian Mark Williamson as a person with significant control on 21 August 2023 (1 page)
8 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2019Cessation of Alan Taylorson as a person with significant control on 1 July 2019 (1 page)
21 August 2019Notification of Adrian Mark Williamson as a person with significant control on 1 July 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 July 2016Appointment of Mr Adrian Mark Williamson as a director on 26 July 2016 (2 pages)
27 July 2016Appointment of Mr Adrian Mark Williamson as a director on 26 July 2016 (2 pages)
27 July 2016Termination of appointment of Kevin Graham Northey as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Kevin Graham Northey as a director on 27 July 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
14 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
23 May 2013Termination of appointment of Fiona Usher as a director (1 page)
23 May 2013Termination of appointment of Fiona Usher as a director (1 page)
21 May 2013Appointment of Mr Kevin Graham Northey as a director (2 pages)
21 May 2013Appointment of Mr Kevin Graham Northey as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Termination of appointment of Kevin Northey as a director (1 page)
27 November 2012Appointment of Miss Fiona Claire Usher as a director (2 pages)
27 November 2012Appointment of Miss Fiona Claire Usher as a director (2 pages)
27 November 2012Termination of appointment of Kevin Northey as a director (1 page)
6 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page)
11 August 2010Appointment of Mr Kevin Graham Northey as a director (2 pages)
11 August 2010Appointment of Mr Kevin Graham Northey as a director (2 pages)
10 August 2010Termination of appointment of Adrian Williamson as a director (1 page)
10 August 2010Termination of appointment of Adrian Williamson as a director (1 page)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Mr Adrian Mark Williamson as a director (2 pages)
11 March 2010Termination of appointment of Melanie Swan as a director (1 page)
11 March 2010Termination of appointment of Melanie Swan as a director (1 page)
11 March 2010Appointment of Mr Adrian Mark Williamson as a director (2 pages)
1 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)