Danbury
Chelmsford
Essex
CM3 4QF
Director Name | Mr Adam James Roberts |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Secretary Name | Mrs Victoria Louise Hamblin |
---|---|
Status | Current |
Appointed | 01 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mrs Rebecca Grace Line |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Callum Richard Dunsmore |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Samantha Jane Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Website | www.gwtp.co.uk |
---|
Registered Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 6 other UK companies use this postal address |
500 at £0.01 | Adam James Roberts 5.00% Ordinary A |
---|---|
500 at £0.01 | Rebecca Grace Roberts 5.00% Ordinary A |
500 at £0.01 | Victoria Louise Roberts 5.00% Ordinary A |
3.3k at £0.01 | Waterlow Domiciliary LTD 33.33% Ordinary B |
2.6k at £0.01 | James Stephen Roberts 25.84% Ordinary A |
2.6k at £0.01 | Samantha Jane Roberts 25.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,384 |
Cash | £14,390 |
Current Liabilities | £1,077,990 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
23 April 2019 | Delivered on: 25 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
---|---|
24 February 2021 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 24 February 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
9 November 2020 | Notification of Galleywood Timber and Port Logistics Group Limited as a person with significant control on 1 July 2020 (2 pages) |
6 November 2020 | Cessation of Samantha Jane Roberts as a person with significant control on 1 July 2020 (1 page) |
6 November 2020 | Cessation of Peter James Allen as a person with significant control on 1 July 2020 (1 page) |
3 April 2020 | Cessation of James Stephen Roberts as a person with significant control on 30 March 2020 (1 page) |
3 April 2020 | Change of details for Mrs Samantha Jane Roberts as a person with significant control on 30 March 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr James Stephen Roberts on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Samantha Jane Roberts on 29 October 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 April 2019 | Registration of charge 074282450002, created on 23 April 2019 (5 pages) |
7 January 2019 | Appointment of Mr Adam James Roberts as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mrs Victoria Louise Hamblin as a secretary on 1 January 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with updates (9 pages) |
12 April 2018 | Change of details for Mr Peter James Roberts as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
22 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 March 2017 | Appointment of Mr Peter James Allen as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Peter James Allen as a director on 14 March 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (11 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (11 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Resolutions
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 November 2013 | Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
21 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
3 November 2010 | Incorporation (37 pages) |
3 November 2010 | Incorporation (37 pages) |