Company NameW.B.Gatward & Son Limited
DirectorsCharlotte McCrosin and Charlotte Marie McCrossin
Company StatusActive
Company Number00449862
CategoryPrivate Limited Company
Incorporation Date20 February 1948(76 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameLisa Murray Pheazey
NationalityBritish
StatusCurrent
Appointed28 August 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Place
Hitchin
Hertfordshire
SG5 1DU
Director NameMrs Charlotte McCrosin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(70 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Charlotte Marie McCrossin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(70 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Hitchin
Hertfordshire
SG5 1DU
Director NameLisa Murray Pheazey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(43 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 09 January 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Place
Hitchin
Hertfordshire
SG5 1DU
Director NameMrs Anna Bradly Playle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 27 February 2024)
RoleJeweller
Country of ResidenceEngland
Correspondence Address20 Market Place
Hitchin
Hertfordshire
SG5 1DU
Director NameJames Wilson Hunter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(45 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Place
Hitchin
Hertfordshire
SG5 1DU

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£331,288
Cash£140
Current Liabilities£253,871

Accounts

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

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

23 June 2020Delivered on: 24 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including a charge over land & buildings of 20-21 market place, retail jewellery business on ground floor, offices on first floor and living accommodation covered under h m land registry title HD505073.
Outstanding
20 August 1993Delivered on: 28 August 1993
Satisfied on: 3 December 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17331.48 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 June 2020Registration of charge 004498620002, created on 23 June 2020 (24 pages)
12 February 2020Cancellation of shares. Statement of capital on 21 January 2020
  • GBP 272,730
(4 pages)
29 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2020Purchase of own shares. (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 October 2019Director's details changed for Mrs Charlotte Mcrossin on 9 January 2019 (2 pages)
13 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Lisa Murray Pheazey as a director on 9 January 2018 (1 page)
16 January 2019Appointment of Mrs Charlotte Mcrossin as a director on 9 January 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 273,000
(7 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 273,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 273,000
(7 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 273,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 273,000
(7 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 273,000
(7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
17 November 2011Director's details changed for Mrs Anna Bradly Playle on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages)
17 November 2011Secretary's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages)
17 November 2011Secretary's details changed for Lisa Murray Pheazey on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mrs Anna Bradly Playle on 17 November 2011 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Director's details changed for Lisa Murray Pheazey on 28 August 2010 (2 pages)
30 September 2010Director's details changed for Lisa Murray Pheazey on 28 August 2010 (2 pages)
30 September 2010Director's details changed for Anna Bradly Playle on 28 August 2010 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Anna Bradly Playle on 28 August 2010 (2 pages)
30 September 2010Director's details changed for James Wilson Hunter on 28 August 2010 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for James Wilson Hunter on 28 August 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 28/08/08; full list of members (6 pages)
21 November 2008Return made up to 28/08/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 28/08/07; full list of members (4 pages)
7 September 2007Return made up to 28/08/07; full list of members (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 28/08/06; full list of members (4 pages)
25 September 2006Return made up to 28/08/06; full list of members (4 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 28/08/05; full list of members (4 pages)
27 September 2005Return made up to 28/08/05; full list of members (4 pages)
8 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 28/08/04; full list of members (9 pages)
12 October 2004Return made up to 28/08/04; full list of members (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (9 pages)
25 September 2003Return made up to 28/08/03; full list of members (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 November 2002Return made up to 28/08/02; full list of members (9 pages)
1 November 2002Return made up to 28/08/02; full list of members (9 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 28/08/00; full list of members (9 pages)
27 September 2000Return made up to 28/08/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 28/08/99; no change of members (4 pages)
20 October 1999Return made up to 28/08/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Registered office changed on 29/06/97 from: 49 mill street bedford MK40 3LB (1 page)
29 June 1997Registered office changed on 29/06/97 from: 49 mill street bedford MK40 3LB (1 page)
3 June 1997Auditor's resignation (1 page)
3 June 1997Auditor's resignation (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Return made up to 28/08/96; no change of members (4 pages)
28 August 1996Return made up to 28/08/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995Return made up to 28/08/95; full list of members (6 pages)
7 September 1995Return made up to 28/08/95; full list of members (6 pages)
20 February 1948Incorporation (17 pages)
20 February 1948Incorporation (17 pages)