UKBizDB.co.uk

W.G. GOULD & SONS LIMITED

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

This company is commonly known as W.g. Gould & Sons Limited. The company was founded 51 years ago and was given the registration number 01092501. The firm's registered office is in WELLINGTON. You can find them at Foxdown, Thorne St.margaret, Wellington, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:W.G. GOULD & SONS LIMITED
Company Number:01092501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Foxdown, Thorne St.margaret, Wellington, Somerset, TA21 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbarn Wellisford Manor Farm, Wellisford, Wellington, TA21 0SB

Director-Active
1, Frank Webber Road, Wellington, United Kingdom, TA21 9RU

Director30 April 2010Active
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ

Secretary-Active
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ

Director-Active
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ

Director-Active
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ

Director-Active

People with Significant Control

Relynk Limited
Notified on:09 November 2021
Status:Active
Country of residence:England
Address:The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin William Gould
Notified on:19 April 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Wallace Geoffrey Gould Snr
Notified on:06 April 2016
Status:Active
Date of birth:February 1920
Nationality:British
Country of residence:United Kingdom
Address:The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cyril Peter Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Foxdown, Thorne St Margaret, Wellington, United Kingdom, TA21 OEQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-03Dissolution

Dissolution application strike off company.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Change person director company with change date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.