UKBizDB.co.uk

GORDON WHITE & HOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gordon White & Hood Limited. The company was founded 23 years ago and was given the registration number 04088022. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GORDON WHITE & HOOD LIMITED
Company Number:04088022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Fairefield Crescent, Glenfield, Leicester, England, LE3 8EJ

Secretary11 October 2000Active
39 Fairefield Crescent, Glenfield, Leicester, England, LE3 8EJ

Director11 October 2000Active
39 Fairefield Crescent, Glenfield, Leicester, England, LE3 8EJ

Director01 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2000Active
60 Main Street, Fleckney, LE8 8AN

Director11 October 2000Active
60 Main Street, Fleckney, Leicester, LE8 8AN

Director01 August 2001Active
Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ

Director11 October 2000Active
Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ

Director01 August 2001Active

People with Significant Control

Mrs Toni Lindsay Thurlby
Notified on:03 March 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:39 Fairefield Crescent, Glenfield, Leicester, England, LE3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damien Michael Withers
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul John Thurlby
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:39 Fairefield Crescent, Glenfield, Leicester, England, LE3 8EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person secretary company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Insolvency

Legacy.

Download
2023-04-14Capital

Legacy.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Capital

Capital cancellation shares.

Download
2023-04-14Capital

Capital return purchase own shares.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-27Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.