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

WE STAY GOLD LIMITED

LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
08481054
Private Limited Company
Liquidation

Company Overview

About We Stay Gold Ltd
WE STAY GOLD LIMITED was founded on 2013-04-09 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". We Stay Gold 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
WE STAY GOLD LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST. ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in W1G
 
Previous Names
SHOREHAM PROPERTIES LIMITED21/08/2019
PERKOSS LIMITED22/01/2015
MR B WRIGHT LIMITED16/10/2014
Filing Information
Company Number 08481054
Company ID Number 08481054
Date formed 2013-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944745102  
Last Datalog update: 2023-09-05 08:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE STAY GOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE 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 WE STAY GOLD LIMITED

Current Directors
Officer Role Date Appointed
CHERYL HARRIS
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON MCGURRAN
Director 2018-06-15 2018-07-20
CHERYL HARRIS
Director 2017-11-08 2018-06-15
BRENDON MCGURRAN
Director 2017-04-01 2017-11-08
DUNCAN GRIEVE
Director 2017-03-01 2017-04-01
BRENDAN MCGURRAN
Director 2016-06-12 2017-03-01
DUNCAN GRIEVE
Director 2016-02-22 2016-06-20
ARAN INVESTMENTS LIMITED
Director 2015-03-31 2016-02-22
BRENDAN MCGURRAN
Director 2014-12-01 2015-03-31
MARK WESLEY JONES
Director 2014-10-16 2014-12-01
BRENDAN MCGURRAN
Director 2013-05-02 2014-09-01
LAURENCE DOUGLAS ADAMS
Director 2013-04-09 2013-04-09

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
2023-08-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Appointment of a voluntary liquidator
2023-08-01Voluntary liquidation Statement of affairs
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Downs Meadow Stables Ranmore Road Dorking RH4 1HW England
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Previous accounting period shortened from 30/04/23 TO 31/10/22
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AA01Previous accounting period shortened from 31/07/22 TO 30/04/22
2022-03-25AA01Current accounting period shortened from 31/10/22 TO 31/07/22
2022-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY
2022-03-25AP01DIRECTOR APPOINTED MR ANDREW STANLEY
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10AP01DIRECTOR APPOINTED MR BRENDAN MCGURRAN
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2022-03-10PSC07CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10ANNOTATIONAnnotation
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-11-29AA01Previous accounting period extended from 30/04/21 TO 31/10/21
2021-08-20SH0119/08/21 STATEMENT OF CAPITAL GBP 1000
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-21ANNOTATIONAnnotation
2021-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR ANDREW STANLEY
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 39 High Street Orpington BR6 0JE England
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2021-04-19PSC07CESSATION OF ANDREW MAY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAY
2020-09-19AP01DIRECTOR APPOINTED MR ANDREW MAY
2020-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN
2020-09-19PSC07CESSATION OF BRENDON MCGURRAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-19Annotation
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21RES15CHANGE OF COMPANY NAME 21/08/19
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR BRENDON MCGURRAN
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL HARRIS
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON MCGURRAN
2019-01-25Annotation
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MRS CHERYL HARRIS
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084810540005
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR BRENDON MCGURRAN
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL HARRIS
2018-06-15PSC07CESSATION OF CHERYL HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL HARRIS
2017-11-08AP01DIRECTOR APPOINTED MR CHERYL HARRIS
2017-11-08PSC07CESSATION OF DUNCAN GRIEVE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084810540003
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084810540002
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084810540005
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084810540004
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR BRENDON MCGURRAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRIEVE
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MR DUNCAN GRIEVE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN
2017-01-28AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 29 WIMPOLE STREET LONDON W1G 8GP
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084810540003
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084810540002
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084810540001
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRIEVE
2016-06-23AP01DIRECTOR APPOINTED MR BRENDON MCGURRAN
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCNAB / 12/05/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0131/03/16 FULL LIST
2016-04-01AR0131/03/16 FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR DUNCAN MCNAB
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ARAN INVESTMENTS LIMITED
2016-01-19AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084810540001
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0131/03/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGURRAN
2015-03-31AP02CORPORATE DIRECTOR APPOINTED ARAN INVESTMENTS LIMITED
2015-01-22RES15CHANGE OF NAME 22/01/2015
2015-01-22CERTNMCOMPANY NAME CHANGED PERKOSS LIMITED CERTIFICATE ISSUED ON 22/01/15
2014-12-10AP01DIRECTOR APPOINTED MR BRENDAN MCGURRAN
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-16RES15CHANGE OF NAME 16/10/2014
2014-10-16CERTNMCOMPANY NAME CHANGED MR B WRIGHT LIMITED CERTIFICATE ISSUED ON 16/10/14
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE ENGLAND
2014-10-16AP01DIRECTOR APPOINTED MR MARK WESLEY JONES
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGURRAN
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0102/05/14 FULL LIST
2013-05-02AR0102/05/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR BRENDAN MCGURRAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2013-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to WE STAY GOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-24
Resolutions for Winding-up2023-07-24
Fines / Sanctions
No fines or sanctions have been issued against WE STAY GOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of WE STAY GOLD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-10-31

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 WE STAY GOLD LIMITED

Intangible Assets
Patents
We have not found any records of WE STAY GOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WE STAY GOLD LIMITED
Trademarks
We have not found any records of WE STAY GOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE STAY GOLD 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 (73120 - Media representation services) as WE STAY GOLD LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WE STAY GOLD 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 WE STAY GOLD 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 WE STAY GOLD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1