UKBizDB.co.uk

J.W. GUTTERIDGE (WHOLESALE) LIMITED

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

This company is commonly known as J.w. Gutteridge (wholesale) Limited. The company was founded 54 years ago and was given the registration number 00956134. The firm's registered office is in LONDON. You can find them at Ramillies House, 1-2 Ramillies Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.W. GUTTERIDGE (WHOLESALE) LIMITED
Company Number:00956134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1969
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN

Director07 June 2012Active
Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN

Director07 June 2012Active
Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN

Director18 July 2019Active
Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN

Secretary-Active
77 Dartmouth Road, London, NW2 4EP

Director-Active
44b Oakleigh Park South, London, N20 9JN

Director-Active
Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN

Director07 June 2012Active

People with Significant Control

Mr Hilesh Khakhria
Notified on:03 June 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Davina Adele Gutteridge
Notified on:03 June 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James William Gutteridge (Junior)
Notified on:06 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James William Gutteridge (Junior)
Notified on:10 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Angela Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jwg Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Angela Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 1-2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Capital

Capital alter shares subdivision.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-03Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.