Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.W.I. LIMITED
Company Information for

G.W.I. LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
05031446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G.w.i. Ltd
G.W.I. LIMITED was founded on 2004-02-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". G.w.i. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G.W.I. LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in LL17
 
Filing Information
Company Number 05031446
Company ID Number 05031446
Date formed 2004-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-04-05 14:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.W.I. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G.W.I. LIMITED
The following companies were found which have the same name as G.W.I. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.W.I. (CORK) LIMITED ABBEY MILLS, CULLOONEY, CO. SLIGO Dissolved Company formed on the 1964-09-10
G.W.I. (EXPORTS) LIMITED COLLONEY, CO. SLIGO. Dissolved Company formed on the 1974-05-07
G.W.I. (SALES) LIMITED ABBEY MILLS, COLLOONEY, CO. SLIGO. Dissolved Company formed on the 1958-06-18
G.W.I. GRAPHICS, INC. 601 FLAGLER DR COURT, PO DRAWER E WEST PALM BEACH FL 33402 Inactive Company formed on the 1983-04-11
G.W.I. INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1988-11-15
G.W.I. Investigative Services, LLC 601 State Ave. Suite 200 Alamosa CO 81101 Delinquent Company formed on the 2009-01-03
G.W.I. LIMITED ABBEY MILLS, COLLOONEY, CO. SLIGO. Dissolved Company formed on the 1957-10-18
G.W.I. LTD. 1200 OLD HENDERSON RD - COLUMBUS OH 432203606 Active Company formed on the 1998-05-05
G.W.I., INC. G-5378 CORUNNA RD. FLINT Michigan 48504 UNKNOWN Company formed on the 0000-00-00
G.W.I.A LLC 3061 PALM TRACE LANDINGS DR DAVIE FL 33314 Active Company formed on the 2021-04-12
G.W.I.C. INC GATLIN AV. ORLANDO FL 32806 Inactive Company formed on the 2010-05-27
G.W.I.N. ENTERPRISES INC. 6689 ORCHARD LAKE RD #258 WEST BLOOMFIELD Michigan 48322 UNKNOWN Company formed on the 0000-00-00
G.W.I.T.S UK LTD 114 PENHILL MARSH FARM MARSH FARM LUTON LU3 3LN Dissolved Company formed on the 2011-11-17

Company Officers of G.W.I. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2018-01-12
JOHN ANDREW
Director 2010-06-04
MICHAEL ANDREW BRUCE
Director 2018-01-12
KEVIN CATTERALL
Director 2017-01-09
ALISTAIR JAMES CHRISTOPHERSON
Director 2016-03-01
DAVID ALEXANDER LEWIS CLAPP
Director 2016-03-01
CHRISTIAN PARKER
Director 2017-05-10
GEORGE FRYER WILLIAMS
Director 2010-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE FRYER WILLIAMS
Company Secretary 2010-06-04 2018-01-12
ROBERT JOHN APPLETON
Director 2016-03-01 2016-10-12
NICOLA JANE GIFFORD
Company Secretary 2008-09-08 2010-06-04
PAUL GRANT ELLIS
Director 2007-10-31 2010-06-04
RICHARD SHANNON
Director 2008-12-30 2010-06-04
GEORGE FRYER WILLIAMS
Director 2004-02-02 2008-12-30
JULIE KATHRYN HALE
Company Secretary 2007-10-31 2008-09-08
JULIE KATHRYN HALE
Director 2007-10-31 2008-03-31
GEORGE FRYER WILLIAMS
Company Secretary 2004-02-02 2007-10-31
JOHN ANDREW
Director 2004-02-02 2007-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-02-02 2004-02-02
WATERLOW NOMINEES LIMITED
Nominated Director 2004-02-02 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
KEVIN CATTERALL COUNTY FS REALISATIONS LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
KEVIN CATTERALL NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
KEVIN CATTERALL NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
KEVIN CATTERALL CICG LIMITED Director 2014-05-19 CURRENT 2013-05-14 Active
KEVIN CATTERALL COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-15
KEVIN CATTERALL COUNTY INSURANCE CONSULTANTS LIMITED Director 2008-08-15 CURRENT 2003-06-05 Active
DAVID ALEXANDER LEWIS CLAPP ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP ABILITY SERVICES LIMITED Director 2017-03-06 CURRENT 2006-11-01 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP THOMPSON BROTHERS HOLDINGS LTD Director 2017-01-31 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP DALC PROPERTIES CREWE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP KAD PROPERTY DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP GMS PROPERTY GROUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DAVID ALEXANDER LEWIS CLAPP COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-15
DAVID ALEXANDER LEWIS CLAPP CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
CHRISTIAN PARKER NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
CHRISTIAN PARKER COUNTY INSURANCE CONSULTANTS LIMITED Director 2017-05-10 CURRENT 2003-06-05 Active
CHRISTIAN PARKER ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-05-10 CURRENT 2004-10-04 Active - Proposal to Strike off
CHRISTIAN PARKER THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-05-10 CURRENT 2002-10-04 Active
CHRISTIAN PARKER THOMPSON BROTHERS HOLDINGS LTD Director 2017-05-10 CURRENT 2007-05-09 Active - Proposal to Strike off
CHRISTIAN PARKER ABILITY SERVICES LIMITED Director 2017-05-10 CURRENT 2006-11-01 Active - Proposal to Strike off
CHRISTIAN PARKER JAYTOM LIMITED Director 2017-05-10 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTIAN PARKER CICG LIMITED Director 2017-05-10 CURRENT 2013-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-01DS01Application to strike the company off the register
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW
2022-02-11APPOINTMENT TERMINATED, DIRECTOR GEORGE FRYER WILLIAMS
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRYER WILLIAMS
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CATTERALL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-06CH01Director's details changed for Mr Alistair James Christopherson on 2018-06-29
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-05-31AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-30CH01Director's details changed for Mr John Andrew on 2018-01-12
2019-05-30AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-13PSC05PSC'S CHANGE OF PARTICULARS / CICG LIMITED / 12/01/2018
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-13PSC05PSC'S CHANGE OF PARTICULARS / CICG LIMITED / 12/01/2018
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-22AA01Current accounting period shortened from 30/09/18 TO 31/03/18
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Millennium Gate Westmere Drive Crewe CW1 6AY England
2018-01-22TM02Termination of appointment of George Fryer Williams on 2018-01-12
2018-01-22AP03Appointment of Mr Andrew Hunter as company secretary on 2018-01-12
2018-01-22AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-17AP01DIRECTOR APPOINTED MR CHRISTIAN PARKER
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR KEVIN CATTERALL
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 1 Westmere Drive Crewe CW1 6AY England
2016-11-21AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN APPLETON
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ
2016-03-01AP01DIRECTOR APPOINTED MR ALISTAIR JAMES CHRISTOPHERSON
2016-03-01AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2016-03-01AP01DIRECTOR APPOINTED MR ROBERT JOHN APPLETON
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0102/02/16 FULL LIST
2016-01-13AA31/12/15 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0102/02/15 FULL LIST
2015-01-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-02-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0102/02/14 FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0102/02/13 FULL LIST
2012-03-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0102/02/12 FULL LIST
2011-03-23AR0102/02/11 FULL LIST
2011-03-22SH0121/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-04AP01DIRECTOR APPOINTED MR JOHN ANDREW
2010-06-04AP03SECRETARY APPOINTED MR GEORGE FRYER WILLIAMS
2010-06-04AP01DIRECTOR APPOINTED MR GEORGE FRYER WILLIAMS
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM HEXAGON HOUSE GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ UNITED KINGDOM
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHANNON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY NICOLA GIFFORD
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0102/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHANNON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT ELLIS / 01/03/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA GIFFORD / 15/09/2009
2009-02-18363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILLIAMS
2008-12-30288aDIRECTOR APPOINTED MR RICHARD SHANNON
2008-12-18225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM MOWBRAY HOUSE MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU
2008-09-08288aSECRETARY APPOINTED MRS NICOLA JANE GIFFORD
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JULIE HALE
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY JULIE HALE
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: C/O HAROLD SMITH UNIT 2, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK, ST ASAPH DENBIGHSHIRE LL17 0JA
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-27225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/10/07
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-01363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-23363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-22363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-06-11225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/07/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288bSECRETARY RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to G.W.I. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.W.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.W.I. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due Within One Year 2013-01-01 £ 36,213
Creditors Due Within One Year 2012-01-01 £ 31,862

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.W.I. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2013-01-01 £ 38,221
Current Assets 2012-01-01 £ 30,316
Debtors 2013-01-01 £ 38,221
Debtors 2012-01-01 £ 30,316
Fixed Assets 2013-01-01 £ 23,619
Fixed Assets 2012-01-01 £ 26,025
Shareholder Funds 2013-01-01 £ 25,627
Shareholder Funds 2012-01-01 £ 24,479
Tangible Fixed Assets 2013-01-01 £ 23,619
Tangible Fixed Assets 2012-01-01 £ 26,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.W.I. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.W.I. LIMITED
Trademarks
We have not found any records of G.W.I. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.W.I. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as G.W.I. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.W.I. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.W.I. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.W.I. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.