Company NameG & B W & Company
Company StatusActive
Company Number02168509
CategoryPrivate Unlimited Company
Incorporation Date23 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Ward
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameMr Geoffrey Ward
NationalityBritish
StatusCurrent
Appointed06 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMrs Gillian Wakefield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressMerchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMiss Janet Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMrs Beryl Ward
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 6 months after company formation)
Appointment Duration27 years (resigned 05 April 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES

Location

Registered AddressMerchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

143k at £1Beryl Ward
9.29%
Ordinary
115.5k at £1Trustees Of B. Ward Interest In Possession Trust
7.50%
Ordinary
115.5k at £1Trustees Of G. Ward Interest In Possession Trust
7.50%
Ordinary
99.7k at £1Geoffrey Ward & Shareholder Name Missing
6.47%
Ordinary
82.6k at £1Beryl Ward & Shareholder Name Missing
5.36%
Ordinary
71.9k at £1Beryl Ward 2005 Discretionary Trust
4.67%
Ordinary
71.9k at £1Geoffrey Ward 2005 Discretionary Trust
4.67%
Ordinary
50k at £1Beryl Ward
3.25%
Ordinary A
50k at £1Geoff Ward
3.25%
Ordinary A
370k at £1Janet Ward
24.03%
Ordinary
190k at £1Gillian Wakefield
12.34%
Ordinary
180k at £1Trustees Of G. Wakefield Discretionary Trust
11.69%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
24 April 2023Termination of appointment of Geoffrey Ward as a secretary on 30 August 2022 (1 page)
24 April 2023Termination of appointment of Geoffrey Ward as a director on 30 August 2022 (1 page)
24 April 2023Cessation of Geoffrey Ward as a person with significant control on 30 August 2022 (1 page)
7 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
1 April 2022Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Merchant Exchange Waters Green Macclesfield SK11 6JX on 1 April 2022 (1 page)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 April 2018Cessation of Beryl Ward as a person with significant control on 5 April 2018 (1 page)
18 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
11 April 2018Termination of appointment of Beryl Ward as a director on 5 April 2018 (1 page)
6 June 2017Confirmation statement made on 6 April 2017 with updates (10 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (10 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,540,002
(7 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,540,002
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,540,002
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,540,002
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,540,002
(7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,540,002
(7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,540,002
(7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,540,002
(7 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 August 2013Change of share class name or designation (2 pages)
3 July 2013Appointment of Ms Janet Ward as a director (2 pages)
3 July 2013Appointment of Mrs Gillian Wakefield as a director (2 pages)
3 July 2013Appointment of Mrs Gillian Wakefield as a director (2 pages)
3 July 2013Appointment of Ms Janet Ward as a director (2 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Mrs Beryl Ward on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Beryl Ward on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Beryl Ward on 6 April 2010 (2 pages)
21 July 2009Return made up to 06/04/09; full list of members (6 pages)
21 July 2009Return made up to 06/04/09; full list of members (6 pages)
17 July 2008Return made up to 06/04/08; no change of members (7 pages)
17 July 2008Return made up to 06/04/08; no change of members (7 pages)
15 May 2007Return made up to 06/04/07; no change of members (7 pages)
15 May 2007Return made up to 06/04/07; no change of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (10 pages)
13 April 2006Return made up to 06/04/06; full list of members (10 pages)
13 April 2005Return made up to 06/04/05; full list of members (11 pages)
13 April 2005Return made up to 06/04/05; full list of members (11 pages)
29 April 2004Return made up to 06/04/04; no change of members (7 pages)
29 April 2004Return made up to 06/04/04; no change of members (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (9 pages)
14 April 2003Return made up to 06/04/03; full list of members (9 pages)
2 June 2002Return made up to 06/04/02; full list of members (8 pages)
2 June 2002Return made up to 06/04/02; full list of members (8 pages)
17 April 2001Return made up to 06/04/01; full list of members (8 pages)
17 April 2001Return made up to 06/04/01; full list of members (8 pages)
20 April 2000Return made up to 06/04/00; full list of members (8 pages)
20 April 2000Return made up to 06/04/00; full list of members (8 pages)
14 April 1999Return made up to 06/04/99; no change of members (4 pages)
14 April 1999Return made up to 06/04/99; no change of members (4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
10 April 1997Return made up to 06/04/97; full list of members (6 pages)
10 April 1997Return made up to 06/04/97; full list of members (6 pages)
17 April 1996Return made up to 06/04/96; no change of members (4 pages)
17 April 1996Return made up to 06/04/96; no change of members (4 pages)
11 May 1995Return made up to 06/04/95; full list of members (6 pages)
11 May 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 September 1987Incorporation (26 pages)
23 September 1987Incorporation (26 pages)