Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GW 1114 LIMITED
Company Information for

GW 1114 LIMITED

49 HIGH STREET, HUCKNALL, NOTTINGHAM, NG15 7AW,
Company Registration Number
04596670
Private Limited Company
Active

Company Overview

About Gw 1114 Ltd
GW 1114 LIMITED was founded on 2002-11-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". Gw 1114 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GW 1114 LIMITED
 
Legal Registered Office
49 HIGH STREET
HUCKNALL
NOTTINGHAM
NG15 7AW
Other companies in NG15
 
Filing Information
Company Number 04596670
Company ID Number 04596670
Date formed 2002-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB827249119  
Last Datalog update: 2024-03-05 19:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GW 1114 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.

Company Officers of GW 1114 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD RAYMOND HARRIS
Company Secretary 2003-01-28
NEIL CRAIG BARLOW
Director 2003-01-28
RICHARD RAYMOND HARRIS
Director 2003-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GW SECRETARIES LIMITED
Company Secretary 2002-11-21 2003-02-26
GW INCORPORATIONS LIMITED
Director 2002-11-21 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RAYMOND HARRIS MIDLANDS RESPONSE LIMITED Company Secretary 2006-05-04 CURRENT 2006-04-27 Active
NEIL CRAIG BARLOW MIDLAND RESTORATIONS (UK) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
NEIL CRAIG BARLOW MIDLANDS RESPONSE LIMITED Director 2006-05-04 CURRENT 2006-04-27 Active
NEIL CRAIG BARLOW HARTAN LIMITED Director 2003-02-26 CURRENT 2000-10-03 Active
RICHARD RAYMOND HARRIS HEY HYGIENE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2016-11-22
RICHARD RAYMOND HARRIS MIDLAND RESTORATIONS (UK) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
RICHARD RAYMOND HARRIS MIDLANDS RESPONSE LIMITED Director 2006-05-04 CURRENT 2006-04-27 Active
RICHARD RAYMOND HARRIS HARTAN LIMITED Director 2000-10-03 CURRENT 2000-10-03 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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-02-17CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-06-30CH01Director's details changed for Mr Neil Craig Barlow on 2020-06-25
2020-06-30PSC04Change of details for Mr Neil Craig Barlow as a person with significant control on 2020-06-25
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-03-15PSC04Change of details for Mr Neil Craig Barlow as a person with significant control on 2018-01-16
2018-03-15CH01Director's details changed for Mr Neil Craig Barlow on 2018-01-16
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-08PSC04Change of details for Mr Neil Craig Barlow as a person with significant control on 2017-07-31
2017-08-08CH01Director's details changed for Mr Neil Craig Barlow on 2017-07-31
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0116/11/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0116/11/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0116/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15CH01Director's details changed for Mr Neil Craig Barlow on 2011-04-15
2010-12-14AR0116/11/10 ANNUAL RETURN FULL LIST
2010-12-14CH01Director's details changed for Mr Neil Craig Barlow on 2009-10-01
2010-08-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAIG BARLOW / 24/02/2010
2009-12-01AR0116/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRIS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAIG BARLOW / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRIS / 01/10/2009
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-20190LOCATION OF DEBENTURE REGISTER
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: HIGHFIELDS, 182 WATNALL ROAD HUCKNALL NOTTINGHAM NG15 6FB
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16353LOCATION OF REGISTER OF MEMBERS
2005-11-16190LOCATION OF DEBENTURE REGISTER
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: HIGHFIELDS 182 WATNULL ROAD HUCKNALL NOTTINGHAM NE15 6FB
2005-11-16363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7DR
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-0788(2)RAD 26/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2003-03-09288bDIRECTOR RESIGNED
2003-03-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bSECRETARY RESIGNED
2003-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-09123NC INC ALREADY ADJUSTED 26/02/03
2003-03-09RES04£ NC 100/100000 26/02
2003-03-09RES13CONVERTED SHARES 26/02/03
2003-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services



Licences & Regulatory approval
We could not find any licences issued to GW 1114 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 GW 1114 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 82,643
Creditors Due Within One Year 2012-12-31 £ 114,667
Creditors Due Within One Year 2012-12-31 £ 114,878
Creditors Due Within One Year 2011-12-31 £ 115,531

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
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 GW 1114 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,655
Current Assets 2011-12-31 £ 10,859
Debtors 2011-12-31 £ 10,000
Secured Debts 2012-12-31 £ 27,686
Shareholder Funds 2013-12-31 £ 579,037
Shareholder Funds 2012-12-31 £ 545,358
Shareholder Funds 2012-12-31 £ 545,147
Shareholder Funds 2011-12-31 £ 555,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GW 1114 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GW 1114 LIMITED
Trademarks
We have not found any records of GW 1114 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GW 1114 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 (64209 - Activities of other holding companies n.e.c.) as GW 1114 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GW 1114 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 GW 1114 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 GW 1114 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.