UKBizDB.co.uk

R.W. GERRISH LIMITED

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

This company is commonly known as R.w. Gerrish Limited. The company was founded 62 years ago and was given the registration number 00707950. The firm's registered office is in WOLVERHAMPTON. You can find them at 33 The Wold, Claverley, Wolverhampton, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:R.W. GERRISH LIMITED
Company Number:00707950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1961
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:33 The Wold, Claverley, Wolverhampton, West Midlands, WV5 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 The Wold, Claverley, Wolverhampton, England, WV5 7BD

Secretary16 October 2015Active
33 The Wold, Claverley, Wolverhampton, England, WV5 7BD

Director19 March 2019Active
33 The Wold, Claverley, Wolverhampton, WV5 7BD

Director-Active
Dawley House 11 Summerfield Avenue, Kingswinford, DY6 9AU

Secretary-Active
Dawley House 11 Summerfield Avenue, Kingswinford, DY6 9AU

Director-Active

People with Significant Control

Mrs Diane Gerrish
Notified on:14 March 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:33 The Wold, Claverley, Wolverhampton, England, WV5 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Royston Gerrish
Notified on:01 March 2018
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:33 The Wold, Claverley, Wolverhampton, England, WV5 7BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kevin Royston Gerrish
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:33 The Wold, Claverley, Wolverhampton, England, WV5 7BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jane Helen Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Jabularni, 70 Kittiwake Drive, Kidderminster, United Kingdom, DY11 7WF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-28Capital

Capital return purchase own shares.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Capital

Capital cancellation shares.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.