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

G&W CONTRACTING LIMITED

UNIT 6 BIRCH, KEMBREY PARK, SWINDON, WILTSHIRE, SN2 8UU,
Company Registration Number
07264675
Private Limited Company
Active

Company Overview

About G&w Contracting Ltd
G&W CONTRACTING LIMITED was founded on 2010-05-25 and has its registered office in Swindon. The organisation's status is listed as "Active". G&w Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G&W CONTRACTING LIMITED
 
Legal Registered Office
UNIT 6 BIRCH
KEMBREY PARK
SWINDON
WILTSHIRE
SN2 8UU
Other companies in SN2
 
Filing Information
Company Number 07264675
Company ID Number 07264675
Date formed 2010-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G&W CONTRACTING 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 CONTRACTING LIMITED
The following companies were found which have the same name as G&W CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G&W CONTRACTING HOLDINGS LIMITED UNIT 6 BIRCH KEMBREY PARK SWINDON WILTSHIRE SN2 8UU Active Company formed on the 2020-02-24

Company Officers of G&W CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES EDWARD CLAYTON
Director 2010-05-25
DEAN OCKWELL
Director 2018-02-01
COLIN PHILIP WHITE
Director 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES EDWARD CLAYTON G&W DEVELOPMENTS (SWINDON) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Liquidation
DAVID CHARLES EDWARD CLAYTON DAVE CLAYTON LTD Director 2012-07-24 CURRENT 2012-07-24 Liquidation
DAVID CHARLES EDWARD CLAYTON KALOTAX LIMITED Director 2000-07-01 CURRENT 1999-05-20 Dissolved 2013-09-20
COLIN PHILIP WHITE G&W DEVELOPMENTS (SWINDON) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Liquidation
COLIN PHILIP WHITE C P WHITE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Liquidation

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR DEAN OCKWELL
2024-01-29DIRECTOR APPOINTED MR GARY IAN CAPON
2023-10-03CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-07-11DIRECTOR APPOINTED MR ALEXANDER BLACKMORE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHELLE COOK
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS WHITE
2023-07-11Director's details changed for Mr Alexander Blackmore on 2023-06-30
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Director's details changed for Mrs Michelle Hawkins on 2023-01-31
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15PSC05Change of details for G&W Contracting Holdings Ltd as a person with significant control on 2021-02-15
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-25PSC02Notification of G&W Contracting Holdings Ltd as a person with significant control on 2020-09-14
2020-09-25PSC07CESSATION OF GARY IAN CAPON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23CH01Director's details changed for Mr Craig Francis White on 2020-09-23
2020-09-14AP01DIRECTOR APPOINTED MR CRAIG FRANCIS WHITE
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072646750003
2019-09-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AA01Previous accounting period extended from 31/01/19 TO 31/07/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-04-23PSC04Change of details for Mr Gary Ian Capon as a person with significant control on 2018-02-01
2019-04-17PSC07CESSATION OF DAVID CHARLES EDWARD CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23SH06Cancellation of shares. Statement of capital on 2018-10-19 GBP 3,068
2018-11-23RES09Resolution of authority to purchase a number of shares
2018-11-23SH03Purchase of own shares
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES EDWARD CLAYTON
2018-10-15AP01DIRECTOR APPOINTED MRS MICHELLE HAWKINS
2018-08-28RES09Resolution of authority to purchase a number of shares
2018-08-28SH06Cancellation of shares. Statement of capital on 2018-07-19 GBP 4,068
2018-08-28SH03Purchase of own shares
2018-08-20PSC07CESSATION OF COLIN PHILIP WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP WHITE
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 5068
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOODRUFFE / 01/02/2018
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR COLIN PHILIP WHITE / 01/02/2018
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARD CLAYTON / 01/02/2018
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR GARY IAN CAPON / 01/02/2018
2018-05-29SH0101/02/18 STATEMENT OF CAPITAL GBP 5068
2018-05-02AP01DIRECTOR APPOINTED MR DEAN OCKWELL
2018-04-25AA31/01/18 TOTAL EXEMPTION FULL
2018-04-25AA31/07/17 TOTAL EXEMPTION FULL
2018-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2018-03-15AA01PREVSHO FROM 31/07/2018 TO 31/01/2018
2018-03-15AA01PREVSHO FROM 31/07/2018 TO 31/01/2018
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072646750003
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-06AA31/07/16 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 4000
2016-05-26AR0125/05/16 FULL LIST
2016-01-06AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-17SH0103/07/15 STATEMENT OF CAPITAL GBP 4000
2015-07-14MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14RES13CREATE NEW CLASS OF SHARES 03/07/2015
2015-07-14RES01ALTER ARTICLES 03/07/2015
2015-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-05AR0125/05/15 FULL LIST
2014-11-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-27AR0125/05/14 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARD CLAYTON / 29/11/2013
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 17 ASH KEMBREY PARK SWINDON WILTSHIRE SN2 8UN UNITED KINGDOM
2013-11-19AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-23AA01PREVEXT FROM 31/05/2013 TO 31/07/2013
2013-06-19AR0125/05/13 FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP WHITE / 31/01/2013
2012-08-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 17 ASH KEMBREY PARK SWINDON WILTSHIRE SN2 8UN UNITED KINGDOM
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 18 ASH KEMBREY PARK SWINDON WILTSHIRE SN2 8UN UNITED KINGDOM
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-06AR0125/05/12 FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM ASHMEADS 20 WEIRDWOOD NEW BARN LONGFIELD KENT DA3 7HT
2011-10-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0125/05/11 FULL LIST
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18AP01DIRECTOR APPOINTED COLIN PHILIP WHITE
2010-11-18SH0125/05/10 STATEMENT OF CAPITAL GBP 400
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 22 HOBLEY DRIVE SWINDON WILTSHIRE SN3 4NS UNITED KINGDOM
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G&W CONTRACTING 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 CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-25 Outstanding CP WHITE LIMITED
RENT DEPOSIT AGREEMENT 2012-06-15 Outstanding TRANSEUROPEAN IV (PETERBOROUGH) LIMITED
RENT DEPOSIT DEED 2011-03-10 Outstanding TRANSEUROPEAN IV (PETERBOROUGH) LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 8,589
Creditors Due After One Year 2012-05-31 £ 36,859
Creditors Due Within One Year 2013-07-31 £ 388,270
Creditors Due Within One Year 2012-05-31 £ 291,038
Provisions For Liabilities Charges 2013-07-31 £ 25,456
Provisions For Liabilities Charges 2012-05-31 £ 31,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-01-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 CONTRACTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 44,106
Cash Bank In Hand 2012-05-31 £ 142,401
Current Assets 2013-07-31 £ 601,497
Current Assets 2012-05-31 £ 479,177
Debtors 2013-07-31 £ 557,391
Debtors 2012-05-31 £ 336,776
Shareholder Funds 2013-07-31 £ 325,470
Shareholder Funds 2012-05-31 £ 279,623
Tangible Fixed Assets 2013-07-31 £ 146,288
Tangible Fixed Assets 2012-05-31 £ 159,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G&W CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&W CONTRACTING LIMITED
Trademarks
We have not found any records of G&W CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&W CONTRACTING 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 (82990 - Other business support service activities n.e.c.) as G&W CONTRACTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where G&W CONTRACTING 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 CONTRACTING 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 CONTRACTING 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.