About

Registered Number: 06093255
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Bakery Maypole Lane, Grendon, Atherstone, Warwickshire, CV9 2BS

 

Based in Atherstone, Warwickshire, W.H. Gayton & Sons Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at W.H. Gayton & Sons Ltd. There are 2 directors listed as Gayton, Glynis, Gayton, David James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYTON, David James 12 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GAYTON, Glynis 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 30 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
225 - Change of Accounting Reference Date 05 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.