Company NameG.W. (Food Consultancy) Limited
Company StatusActive
Company NumberSC252573
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glen Watson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriesian Barn, Arkall Farm Ashby Road
Tamworth
Staffordshire
B79 0AA
Secretary NameMaureen Watson
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Heath Lane South
Earl Shilton
Leicester
LE9 7PG
Director NameMs Agnieszka Sobiecka
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMs Agnieszka Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMrs Jana Watson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed09 January 2008(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Gilson Place
Coppetts Road
London
N10 1BF
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDouglas Home & Co
47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

415 at £1Glen Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,460
Cash£41
Current Liabilities£4,733

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

13 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at badgers mount, 6 station road elmesthorpe leicestershire, LE9 7SG.
Outstanding
11 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with updates (7 pages)
23 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 July 2022Confirmation statement made on 10 July 2022 with updates (6 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 March 2022Change of share class name or designation (2 pages)
25 March 2022Particulars of variation of rights attached to shares (2 pages)
25 March 2022Memorandum and Articles of Association (15 pages)
25 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share certificates issued/ shareholders names entered into register/ documents filed at companies house 27/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
5 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 January 2020Appointment of Ms Agnieszka Sobiecka as a director on 1 January 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
30 April 2018Registration of charge SC2525730002, created on 13 April 2018 (10 pages)
30 April 2018Registration of charge SC2525730001, created on 11 April 2018 (5 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Secretary's details changed for Maureen Watson on 12 June 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 415
(4 pages)
13 July 2015Registered office address changed from 112 Roxburgh Street Kelso TD5 7DY to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page)
13 July 2015Secretary's details changed for Maureen Watson on 12 June 2015 (1 page)
13 July 2015Secretary's details changed for Maureen Watson on 12 June 2015 (1 page)
13 July 2015Registered office address changed from C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 112 Roxburgh Street Kelso TD5 7DY to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to C/O Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 July 2015 (1 page)
13 July 2015Secretary's details changed for Maureen Watson on 12 June 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 415
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Director's details changed for Mr Glen Watson on 10 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Glen Watson on 10 July 2014 (2 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 415
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 415
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 September 2012Termination of appointment of Jana Watson as a director (1 page)
26 September 2012Termination of appointment of Jana Watson as a director (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 10 July 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 10 July 2008 with a full list of shareholders (3 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 October 2009Director's details changed for Glen Watson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Glen Watson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jana Watson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jana Watson on 20 October 2009 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Ad 01/08/07-31/07/08\gbp si 414@1=414\gbp ic 1/415\ (2 pages)
12 August 2008Ad 01/08/07-31/07/08\gbp si 414@1=414\gbp ic 1/415\ (2 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
6 February 2008Registered office changed on 06/02/08 from: 1B oven wynd, kelso roxburghshire kelso roxburghshire TD5 7HS (1 page)
6 February 2008Return made up to 10/07/07; no change of members
  • 363(287) ‐ Registered office changed on 06/02/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2008Return made up to 10/07/07; no change of members
  • 363(287) ‐ Registered office changed on 06/02/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2008Registered office changed on 06/02/08 from: 1B oven wynd, kelso roxburghshire kelso roxburghshire TD5 7HS (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 10/07/06; full list of members (6 pages)
22 August 2006Return made up to 10/07/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 October 2004Return made up to 10/07/04; full list of members (6 pages)
9 October 2004Return made up to 10/07/04; full list of members (6 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)