UKBizDB.co.uk

W S GAYTON & SON LIMITED

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

This company is commonly known as W S Gayton & Son Limited. The company was founded 17 years ago and was given the registration number 06051446. The firm's registered office is in DEVON. You can find them at The Custom House, The Strand, Barnstaple, Devon, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:W S GAYTON & SON LIMITED
Company Number:06051446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:The Custom House, The Strand, Barnstaple, Devon, EX31 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickett Meadow, Old School Lane, Fremington, Barnstaple, United Kingdom, EX31 3UP

Director12 January 2007Active
Pickett Meadow, Old School Lane, Fremington, Barnstaple, United Kingdom, EX31 3UP

Director12 January 2007Active
Pickett Meadow, Old School Lane, Fremington, Barnstaple, United Kingdom, EX31 3UP

Secretary12 January 2007Active
Pickett Meadow, Old School Lane, Fremington, Barnstaple, United Kingdom, EX31 3UP

Director12 January 2007Active
Leeward, Rectory Lane, Instow, Bideford, United Kingdom, EX39 4LU

Director12 January 2007Active

People with Significant Control

Mr Arthur William John Gayton
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:Pickett Meadow, Old School Lane, Barnstaple, United Kingdom, EX31 3UP
Nature of control:
  • Significant influence or control
Mrs Maureen Helen Gayton
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Leeward, Rectory Lane, Bideford, United Kingdom, EX39 4LU
Nature of control:
  • Significant influence or control
Mr David William Gayton
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Pickett Meadow, Old School Lane, Barnstaple, United Kingdom, EX31 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Lockhart
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Pickett Meadow, Old School Lane, Barnstaple, United Kingdom, EX31 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Mortgage

Mortgage create with deed.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person secretary company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-09Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.