Company NameGWS (Northern) Limited
DirectorsGraeme Stevenson and Jane Avril Stevenson
Company StatusActive
Company Number03741576
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGraeme Stevenson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameMrs Jane Avril Stevenson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Telford Close
Congleton
Cheshire
CW12 3TR
Secretary NameMrs Jane Avril Stevenson
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameAlison Jane Stevenson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Newhall Street
Macclesfield
Cheshire
SK10 3AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Graeme Stevenson
50.00%
Ordinary
1 at £1Mrs Jane Avril Stevenson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
26 June 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
28 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,002
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,002
(3 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Director's details changed for Mrs Jane Avril Stevenson on 15 April 2013 (2 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Graeme Stevenson on 15 April 2013 (2 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mrs Jane Avril Stevenson on 15 April 2013 (2 pages)
9 May 2013Director's details changed for Graeme Stevenson on 15 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Jane Avril Stevenson on 15 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Jane Avril Stevenson on 15 April 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Alison Stevenson as a director (1 page)
30 April 2012Registered office address changed from Abacus House 35 Cumberland Street, Macclesfield Cheshire SK10 1DD on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Alison Stevenson as a director (1 page)
30 April 2012Registered office address changed from Abacus House 35 Cumberland Street, Macclesfield Cheshire SK10 1DD on 30 April 2012 (1 page)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Jane Avril Stevenson on 26 March 2010 (2 pages)
7 April 2010Director's details changed for Alison Jane Stevenson on 26 March 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Graeme Stevenson on 26 March 2010 (2 pages)
7 April 2010Director's details changed for Graeme Stevenson on 26 March 2010 (2 pages)
7 April 2010Director's details changed for Alison Jane Stevenson on 26 March 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Jane Avril Stevenson on 26 March 2010 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 26/03/07; full list of members (7 pages)
13 June 2007Return made up to 26/03/07; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
25 May 2005Return made up to 26/03/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 May 2005Return made up to 26/03/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Return made up to 26/03/03; full list of members (7 pages)
7 May 2003Return made up to 26/03/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 May 2002Return made up to 26/03/02; full list of members (7 pages)
29 May 2002Return made up to 26/03/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001Return made up to 26/03/01; full list of members (7 pages)
17 May 2001Return made up to 26/03/01; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 July 2000Return made up to 26/03/00; full list of members (6 pages)
11 July 2000Return made up to 26/03/00; full list of members (6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
26 March 1999Incorporation (16 pages)
26 March 1999Incorporation (16 pages)