Company NameG.W.S. Precision Sheet Metal Limited
DirectorsDiana Helen Tapp and Julian Tapp
Company StatusActive
Company Number00816444
CategoryPrivate Limited Company
Incorporation Date20 August 1964(59 years, 9 months ago)
Previous NameG.W.Scott Electronics Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMrs Diana Helen Tapp
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
Director NameMr Julian Tapp
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(32 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
Secretary NameMr Julian Tapp
NationalityBritish
StatusCurrent
Appointed18 July 1997(32 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
Director NameCharles James Tapp
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleElectronics Engineer
Correspondence Address2 Newton Hall
Dunmow
Essex
CM6 2AS
Secretary NameCharles James Tapp
NationalityBritish
StatusResigned
Appointed03 October 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address2 Newton Hall
Dunmow
Essex
CM6 2AS

Contact

Websitewww.gws.gb.com/
Telephone01371 859604
Telephone regionGreat Dunmow

Location

Registered AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Mr Richard P. Coyston
9.09%
Ordinary
4.5k at £1Mr Julian Dudley William Tapp
34.08%
Ordinary
4k at £1Mrs Catherine Jane Helena Tapp
30.30%
Ordinary
3.5k at £1George Walter Havis
26.52%
Ordinary
1 at £1Mrs Diana Helen Tapp
0.01%
Ordinary

Financials

Year2014
Net Worth£20,964
Cash£40
Current Liabilities£102,713

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Charges

2 May 2015Delivered on: 11 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 31 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Appointment of Mr Peter Stuart Moore as a director on 1 June 2023 (2 pages)
7 June 2023Change of details for Julian Tapp as a person with significant control on 7 June 2023 (2 pages)
17 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 May 2022 (6 pages)
25 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
14 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
13 May 2021Director's details changed for Mrs Diana Helen Tapp on 13 May 2021 (2 pages)
13 May 2021Cessation of George Walter Havis as a person with significant control on 21 April 2021 (1 page)
13 May 2021Change of details for Julian Tapp as a person with significant control on 21 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Julian Tapp on 13 May 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 December 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 October 2017Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,200
(5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,200
(5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 13,200
(5 pages)
11 May 2015Registration of charge 008164440002, created on 2 May 2015 (27 pages)
11 May 2015Registration of charge 008164440002, created on 2 May 2015 (27 pages)
11 May 2015Registration of charge 008164440002, created on 2 May 2015 (27 pages)
31 October 2014Registration of charge 008164440001, created on 28 October 2014 (16 pages)
31 October 2014Registration of charge 008164440001, created on 28 October 2014 (16 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 13,200
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 13,200
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 13,200
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 13,200
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 13,200
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 13,200
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Diana Helen Tapp on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Julian Tapp on 1 October 2009 (1 page)
29 October 2009Director's details changed for Diana Helen Tapp on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Diana Helen Tapp on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
29 October 2009Secretary's details changed for Mr Julian Tapp on 1 October 2009 (1 page)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
29 October 2009Secretary's details changed for Mr Julian Tapp on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Return made up to 03/10/08; full list of members (4 pages)
11 November 2008Return made up to 03/10/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / julian tapp / 11/11/2008 (2 pages)
11 November 2008Director and secretary's change of particulars / julian tapp / 11/11/2008 (2 pages)
11 November 2008Director's change of particulars / diana tapp / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / diana tapp / 11/11/2008 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Registered office changed on 01/12/06 from: bigods hall dunmow essex CM6 3BE (1 page)
1 December 2006Return made up to 03/10/06; full list of members (3 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Registered office changed on 01/12/06 from: bigods hall dunmow essex CM6 3BE (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Return made up to 03/10/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 November 2003Return made up to 03/10/03; full list of members (4 pages)
21 November 2003Return made up to 03/10/03; full list of members (4 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 November 2002Return made up to 03/10/02; no change of members (4 pages)
5 November 2002Return made up to 03/10/02; no change of members (4 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 December 2001Nc inc already adjusted 09/04/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Ad 09/04/01--------- £ si 1200@1 (2 pages)
28 December 2001Ad 09/04/01--------- £ si 1200@1 (2 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Nc inc already adjusted 09/04/01 (1 page)
27 November 2001Return made up to 03/10/01; full list of members (6 pages)
27 November 2001Return made up to 03/10/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 May 2000 (9 pages)
29 December 2000Full accounts made up to 31 May 2000 (9 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
5 May 2000Company name changed G.W.scott electronics LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed G.W.scott electronics LIMITED\certificate issued on 08/05/00 (2 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
1 December 1999Return made up to 03/10/99; full list of members (7 pages)
1 December 1999Return made up to 03/10/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
3 November 1997Return made up to 03/10/97; full list of members (5 pages)
3 November 1997Return made up to 03/10/97; full list of members (5 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 31 May 1996 (8 pages)
18 December 1996Full accounts made up to 31 May 1996 (8 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Return made up to 03/10/96; no change of members (3 pages)
23 October 1996Return made up to 03/10/96; no change of members (3 pages)
23 October 1996Location of debenture register (1 page)
23 October 1996Location of debenture register (1 page)
23 October 1996Location of register of members (1 page)
23 October 1996Location of register of members (1 page)
16 November 1995Full accounts made up to 31 May 1995 (8 pages)
16 November 1995Full accounts made up to 31 May 1995 (8 pages)
17 October 1995Return made up to 03/10/95; full list of members (12 pages)
17 October 1995Return made up to 03/10/95; full list of members (12 pages)
20 August 1964Incorporation (12 pages)
20 August 1964Incorporation (12 pages)