Company NameG.M.W. Estates Limited
Company StatusActive
Company Number02467842
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGlyn Walter Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(12 months after company formation)
Appointment Duration33 years, 3 months
RolePark Home Operator
Country of ResidenceEngland
Correspondence Address60 Main Road
Goostrey
Cheshire
CW4 8LG
Director NameMaureen Lynn Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(12 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Park 60 Main Road
Goostrey
Holmes Chapel
Cheshire
CW4 8LG
Director NameMr Michael Robert Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(12 months after company formation)
Appointment Duration33 years, 3 months
RolePark Home Operator
Country of ResidenceEngland
Correspondence Address60a Main Road
Goostrey
Crewe
Cheshire
CW4 8LG
Secretary NameMr Julian Samuel Jackson
NationalityBritish
StatusCurrent
Appointed30 September 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakemere Drive
Kingsmead
Northwich
Cheshire
CW9 8US
Director NameMr Michael Joseph Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O W R Roberts & Sons 60-64 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameMr Julian Samuel Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O W R Roberts & Sons 60-64 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameMr Stephen John Roberts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O W R Roberts & Sons 60-64 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Secretary NameMaureen Lynn Roberts
NationalityBritish
StatusResigned
Appointed06 February 1991(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Park 60 Main Road
Goostrey
Holmes Chapel
Cheshire
CW4 8LG

Contact

Websitegmwestates.com
Telephone01477 532263
Telephone regionHolmes Chapel

Location

Registered AddressC/O W R Roberts & Sons 60-64 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

3.3k at £1Glyn Walter Roberts
33.34%
Ordinary
3.3k at £1Maureen Lynn Roberts
33.33%
Ordinary
3.3k at £1Mr Michael Robert Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth£881,482
Cash£384,145
Current Liabilities£439,668

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

20 April 2000Delivered on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at wincham northwich cheshire t/n CH313173. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as mount pleasant caravan park main road goostrey cheshire title number CH398938. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 6 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 February 2023Termination of appointment of Michael Robert Roberts as a director on 25 October 2021 (1 page)
30 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 March 2020Appointment of Mr Julian Samuel Jackson as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Mr Michael Joseph Roberts as a director on 22 March 2020 (2 pages)
23 March 2020Appointment of Mr Stephen John Roberts as a director on 23 March 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(6 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(6 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(6 pages)
16 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
16 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
25 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 March 2010Director's details changed for Mr Michael Robert Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Maureen Lynn Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Maureen Lynn Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Glyn Walter Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Maureen Lynn Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Michael Robert Roberts on 7 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Michael Robert Roberts on 7 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Glyn Walter Roberts on 7 February 2010 (2 pages)
23 March 2010Director's details changed for Glyn Walter Roberts on 7 February 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
4 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 August 2007Full accounts made up to 30 September 2006 (13 pages)
7 August 2007Full accounts made up to 30 September 2006 (13 pages)
11 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
16 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 07/02/04; full list of members (7 pages)
15 April 2004Return made up to 07/02/04; full list of members (7 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 June 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 February 1999Return made up to 07/02/99; no change of members (4 pages)
19 February 1999Return made up to 07/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996Director's particulars changed (1 page)
25 September 1996Return made up to 07/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1996Return made up to 07/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1995Return made up to 07/02/95; full list of members (6 pages)
31 May 1995Return made up to 07/02/95; full list of members (6 pages)
7 February 1990Incorporation (15 pages)
7 February 1990Incorporation (15 pages)
7 February 1990Incorporation (15 pages)