Company NameG W R Trading Limited
DirectorGerallt Wyn Roberts
Company StatusActive
Company Number04692377
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameThe Wild Bird Feed Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Gerallt Wyn Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceWales
Correspondence AddressHafod Y Dre Uchaf Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameMrs Nicola Jane Belfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleBusiness Coach
Country of ResidenceWales
Correspondence AddressCoed Bach
Bryn Y Garreg
Flint Mountain
Flintshire
CH6 5QU
Wales
Secretary NameMrs Nicola Jane Belfield
NationalityBritish
StatusResigned
Appointed11 March 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleBusiness Coach
Country of ResidenceWales
Correspondence AddressCoed Bach
Bryn Y Garreg
Flint Mountain
Flintshire
CH6 5QU
Wales
Director NameMenna Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2012)
RoleMD
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Secretary NameMenna Roberts
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafodre Ucha
Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gerallt Wyn Roberts
50.00%
Ordinary
2 at £1Menna Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,140
Cash£1,898,024
Current Liabilities£2,661,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

1 December 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2019Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 17 January 2019 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(3 pages)
2 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
9 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
1 December 2014Registration of charge 046923770002, created on 1 December 2014 (24 pages)
1 December 2014Registration of charge 046923770002, created on 1 December 2014 (24 pages)
1 December 2014Registration of charge 046923770002, created on 1 December 2014 (24 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Registration of charge 046923770001 (25 pages)
27 March 2014Registration of charge 046923770001 (25 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(3 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 April 2013Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page)
4 April 2013Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page)
14 September 2012Termination of appointment of Menna Roberts as a secretary (1 page)
14 September 2012Termination of appointment of Menna Roberts as a director (1 page)
14 September 2012Termination of appointment of Menna Roberts as a secretary (1 page)
14 September 2012Termination of appointment of Menna Roberts as a director (1 page)
19 July 2012Company name changed the wild bird feed company LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed the wild bird feed company LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Director's details changed for Gerallt Wyn Roberts on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Menna Roberts on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Menna Roberts on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gerallt Wyn Roberts on 10 March 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
3 April 2009Return made up to 10/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP (1 page)
3 April 2009Return made up to 10/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP (1 page)
3 March 2009Registered office changed on 03/03/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page)
3 March 2009Registered office changed on 03/03/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
7 February 2008Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 April 2007Return made up to 10/03/07; full list of members (8 pages)
14 April 2007Return made up to 10/03/07; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2006Return made up to 10/03/06; full list of members (8 pages)
28 April 2006Return made up to 10/03/06; full list of members (8 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
1 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 March 2005Return made up to 10/03/05; full list of members (8 pages)
16 March 2005Return made up to 10/03/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
6 August 2003Ad 24/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
6 August 2003Ad 24/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: coed bach bryn y garreg flint mountain CH6 5QU (2 pages)
6 August 2003Registered office changed on 06/08/03 from: coed bach bryn y garreg flint mountain CH6 5QU (2 pages)
4 April 2003New director appointed (3 pages)
4 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 April 2003New director appointed (3 pages)
31 March 2003Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
10 March 2003Incorporation (13 pages)
10 March 2003Incorporation (13 pages)