About

Registered Number: 00888460
Date of Incorporation: 26/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: 12-13 Capital Place, Lovet Road The Pinnacles, Harlow, Essex, CM19 5AS

 

Based in Harlow, Essex, G.W.D. Ltd was founded on 26 September 1966, it has a status of "Active". Currently we aren't aware of the number of employees at the G.W.D. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Mary Agnes 01 June 1996 - 1
GREENWOOD, Noel David N/A - 1
FREEMAN, Dena 01 June 1996 31 December 2017 1
FREEMAN, James Robert 31 March 1995 31 December 2017 1
WEAVER, Arthur George N/A 26 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 02 January 2019
CH03 - Change of particulars for secretary 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 23 October 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 October 2017
SH01 - Return of Allotment of shares 17 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 August 2016
MR01 - N/A 24 May 2016
MR04 - N/A 08 March 2016
RESOLUTIONS - N/A 02 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 August 2013
RESOLUTIONS - N/A 13 February 2013
CC04 - Statement of companies objects 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 14 June 2012
SH01 - Return of Allotment of shares 08 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 22 September 2007
RESOLUTIONS - N/A 28 August 2007
123 - Notice of increase in nominal capital 28 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 20 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 29 August 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 19 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
363s - Annual Return 04 June 1996
169 - Return by a company purchasing its own shares 24 May 1996
169 - Return by a company purchasing its own shares 24 May 1996
288 - N/A 28 April 1996
RESOLUTIONS - N/A 11 April 1996
395 - Particulars of a mortgage or charge 09 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 1995
88(2)P - N/A 22 June 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 16 June 1995
288 - N/A 16 June 1995
288 - N/A 05 June 1995
MEM/ARTS - N/A 10 May 1995
CERTNM - Change of name certificate 25 April 1995
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
RESOLUTIONS - N/A 14 November 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 24 May 1993
395 - Particulars of a mortgage or charge 24 July 1992
AA - Annual Accounts 15 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
288 - N/A 10 May 1988
287 - Change in situation or address of Registered Office 10 May 1988
288 - N/A 10 May 1988
AA - Annual Accounts 27 October 1987
288 - N/A 27 October 1987
363 - Annual Return 16 October 1987
395 - Particulars of a mortgage or charge 30 June 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 05 June 1987
288 - N/A 05 June 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Debenture 26 February 2008 Outstanding

N/A

Charge 19 November 1999 Fully Satisfied

N/A

Deed of rent deposit 18 August 1997 Outstanding

N/A

Charge 04 January 1996 Fully Satisfied

N/A

Charge 20 July 1992 Fully Satisfied

N/A

Fixed and floating charge 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.