UKBizDB.co.uk

GOUGH BAILEY WRIGHT LIMITED

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

This company is commonly known as Gough Bailey Wright Limited. The company was founded 67 years ago and was given the registration number 00570951. The firm's registered office is in BROMSGROVE. You can find them at St Johns House, 16 Church Street, Bromsgrove, Worcestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GOUGH BAILEY WRIGHT LIMITED
Company Number:00570951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1956
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England, B61 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET

Secretary13 April 2007Active
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET

Director12 August 2003Active
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET

Director28 September 2023Active
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET

Director12 August 2003Active
Brookfield Cottage, Lowe Lane, Kidderminster, DY11 5QP

Secretary-Active
2 Palmyra Road, The Oakhalls, Bromsgrove, B60 2RH

Secretary01 November 1993Active
Brookfield Cottage Lowe Lane, Wolverley, Kidderminster, DY11 5QP

Director-Active
Brookfield Cottage, Lowe Lane, Kidderminster, DY11 5QP

Director-Active
212 Quinton Road West, Birmingham, B32 2RL

Director-Active
212 Quinton Road West, Birmingham, B32 2RL

Director-Active
2 Palmyra Road, The Oakhalls, Bromsgrove, B60 2RH

Director01 October 1999Active
Hill Cottage Farm Street, Harbury, Leamington Spa, CV33 9LS

Director06 April 2002Active
School Green Cottage Morrey Lane, Yoxall, Burton-On-Trent, DE13 8ND

Director01 March 1992Active
The Winter Stockhouse Gatacre Hall, Gatacre Claverley, Wolverhampton, WV5 7AW

Director-Active

People with Significant Control

Mr Bruce William Hutton
Notified on:28 September 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Susan Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Significant influence or control
Mrs Michelle Ann Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Significant influence or control

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
2024-03-17Change of name

Certificate change of name company.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-11Incorporation

Memorandum articles.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.