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

GWF ENGINEERING LIMITED

WOODHOUSE ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1BD,
Company Registration Number
04239645
Private Limited Company
Active

Company Overview

About Gwf Engineering Ltd
GWF ENGINEERING LIMITED was founded on 2001-06-22 and has its registered office in North Lincolnshire. The organisation's status is listed as "Active". Gwf Engineering 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
GWF ENGINEERING LIMITED
 
Legal Registered Office
WOODHOUSE ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN16 1BD
Other companies in DN16
 
Filing Information
Company Number 04239645
Company ID Number 04239645
Date formed 2001-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780474316  
Last Datalog update: 2024-04-06 15:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWF ENGINEERING 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 GWF ENGINEERING LIMITED
The following companies were found which have the same name as GWF ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GWF ENGINEERING LIMITED 43 LIMELAWN WOOD CLONSILLA DUBLIN 15 D15AX99 Dissolved Company formed on the 2011-04-07

Company Officers of GWF ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PARKIN
Company Secretary 2018-03-15
SCOTT MCALPINE
Director 2017-08-31
CHRISTOPHER JAMES PARKIN
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN WRESSELL
Director 2002-01-04 2018-03-22
SHEILA ANN WRESSELL
Company Secretary 2009-12-24 2018-03-15
CRAIG JOHN LEANING
Director 2002-01-04 2018-03-15
GORDON ANTHONY FRANKLIN
Company Secretary 2002-01-04 2009-12-24
GORDON ANTHONY FRANKLIN
Director 2002-01-04 2009-12-24
MARK WILLIAM THORPE
Director 2002-01-04 2007-10-08
BARRIE WHITE
Company Secretary 2001-11-16 2002-01-04
BARBARA LILLIAN WHITE
Director 2001-11-16 2002-01-04
BARRIE WHITE
Director 2001-11-16 2002-01-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-22 2001-11-16
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-22 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PARKIN GWF MACHINING SERVICES LIMITED Director 2018-01-17 CURRENT 2018-01-17 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
2024-03-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 042396450009
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042396450007
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042396450008
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042396450008
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-07-15SH06Cancellation of shares. Statement of capital on 2021-01-11 GBP 74
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01RES01ADOPT ARTICLES 01/02/21
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-03-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CH01Director's details changed for Mr Scott Mcalpine on 2018-07-23
2018-07-02PSC05Change of details for Gwf Machining Services Limited as a person with significant control on 2018-03-22
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-03-23RES01ADOPT ARTICLES 23/03/18
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN WRESSELL
2018-03-22PSC07CESSATION OF GRAHAM JOHN WRESSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-15AP03Appointment of Mr Christopher James Parkin as company secretary on 2018-03-15
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 75
2018-03-15SH0115/03/18 STATEMENT OF CAPITAL GBP 75
2018-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKIN
2018-03-15PSC02Notification of Gwf Machining Services Limited as a person with significant control on 2018-03-15
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN LEANING
2018-03-15TM02Termination of appointment of Sheila Ann Wressell on 2018-03-15
2018-03-15PSC07CESSATION OF JOANNE LEANING AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AP01DIRECTOR APPOINTED MR SCOTT MCALPINE
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LEANING
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN WRESSELL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 74
2016-08-02AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 74
2015-07-13AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 74
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042396450007
2013-07-03AR0122/06/13 FULL LIST
2013-05-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-28AR0122/06/12 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-30AR0122/06/11 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AR0122/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WRESSELL / 22/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEANING / 22/06/2010
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-18RES01ALTER ARTICLES 22/12/2009
2010-01-21AP03SECRETARY APPOINTED MRS SHEILA ANN WRESSELL
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY GORDON FRANKLIN
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FRANKLIN
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-09-20363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/05
2005-07-06363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: WOODHOUSE ROAD BRIGG ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD
2004-06-30363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-07363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/02
2002-07-01363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-05225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-1688(2)RAD 04/01/02--------- £ SI 2@1=2 £ IC 2/4
2002-01-1688(2)RAD 04/01/02--------- £ SI 96@1=96 £ IC 4/100
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08CERTNMCOMPANY NAME CHANGED SPEED 8853 LIMITED CERTIFICATE ISSUED ON 08/01/02
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GWF ENGINEERING 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 GWF ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-12-20 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-10-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-10-23 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2004-10-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2002-01-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 GWF ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of GWF ENGINEERING LIMITED registering or being granted any patents
Domain Names

GWF ENGINEERING LIMITED owns 1 domain names.

gwf.co.uk  

Trademarks
We have not found any records of GWF ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWF ENGINEERING 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 (43999 - Other specialised construction activities n.e.c.) as GWF ENGINEERING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GWF ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by GWF ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0073072100Flanges of stainless steel (excl. cast products)
2012-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-02-0190258040Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic
2012-01-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWF ENGINEERING 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 GWF ENGINEERING 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.