Company NameG.W.R. Engineering Limited
Company StatusActive
Company Number01897310
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Previous NameRantoward Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gary Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
Director NameApadana Management Limited (Corporation)
StatusCurrent
Appointed21 December 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address14 Glenbeck Road
Whitefield
Manchester
M45 7WN
Secretary NameMr Colin Churchill
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address273 Windrows
Skelmersdale
Lancashire
WN8 8NP
Secretary NameMrs Susan Taylor
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressMaghull Business Centre
1 Liverpool Road North
Maghull
Liverpool
L31 2HB

Contact

Websitegwrengineering.co.uk

Location

Registered Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Gary Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,380,361
Cash£3,376,661
Current Liabilities£1,051,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

5 October 2022Delivered on: 11 October 2022
Persons entitled: Charleywood Industrial Holdings Limited

Classification: A registered charge
Outstanding
5 October 2022Delivered on: 11 October 2022
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Gary Williams

Classification: A registered charge
Outstanding
21 December 2021Delivered on: 4 January 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
21 December 2021Delivered on: 23 December 2021
Persons entitled: A2E Industries Limited

Classification: A registered charge
Outstanding
22 April 1996Delivered on: 7 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £130,000 with interest to be held by the bank on acct/no 60196645.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-10 (even nos) derby road liverpool merseyside t/no.LA298575 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (26 pages)
11 October 2022Registration of charge 018973100006, created on 5 October 2022 (80 pages)
11 October 2022Registration of charge 018973100007, created on 5 October 2022 (22 pages)
8 October 2022Satisfaction of charge 018973100003 in full (1 page)
23 September 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
23 September 2022Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 23 September 2022 (1 page)
18 July 2022Satisfaction of charge 018973100005 in full (1 page)
5 January 2022Registration of charge 018973100005, created on 21 December 2021 (59 pages)
4 January 2022Registration of charge 018973100004, created on 21 December 2021 (38 pages)
4 January 2022Memorandum and Articles of Association (8 pages)
4 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
23 December 2021Registration of charge 018973100003, created on 21 December 2021 (21 pages)
22 December 2021Appointment of Mr William Robert John Rawkins as a director on 21 December 2021 (2 pages)
22 December 2021Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB to 1 Marsden Street Manchester M2 1HW on 22 December 2021 (1 page)
22 December 2021Notification of G.W.R. Holdings Limited as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Cessation of Gary Williams as a person with significant control on 21 December 2021 (1 page)
22 December 2021Appointment of Apadana Management Limited as a director on 21 December 2021 (2 pages)
22 December 2021Termination of appointment of Susan Taylor as a secretary on 21 December 2021 (1 page)
1 September 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
31 August 2021Satisfaction of charge 2 in full (1 page)
31 August 2021Satisfaction of charge 1 in full (1 page)
18 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
2 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
13 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Secretary's details changed for Susan Taylor on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Gary Williams on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Gary Williams on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Secretary's details changed for Mrs Susan Taylor on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Mrs Susan Taylor on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Susan Taylor on 23 June 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
28 June 2012Secretary's details changed for Susan Taylor on 1 July 2011 (1 page)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 June 2012Secretary's details changed for Susan Taylor on 1 July 2011 (1 page)
28 June 2012Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages)
28 June 2012Secretary's details changed for Susan Taylor on 1 July 2011 (1 page)
28 June 2012Director's details changed for Mr Gary Williams on 1 July 2011 (2 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
30 January 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / susan taylor / 01/01/2009 (1 page)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / susan taylor / 01/01/2009 (1 page)
9 March 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
9 March 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Location of register of members (1 page)
10 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 October 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(6 pages)
6 October 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(6 pages)
14 June 2006Auditor's resignation (1 page)
14 June 2006Auditor's resignation (1 page)
12 June 2006Registered office changed on 12/06/06 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
9 July 2005Return made up to 14/06/05; full list of members (2 pages)
9 July 2005Return made up to 14/06/05; full list of members (2 pages)
25 February 2005Full accounts made up to 31 May 2004 (17 pages)
25 February 2005Full accounts made up to 31 May 2004 (17 pages)
25 October 2004Return made up to 14/06/04; full list of members (6 pages)
25 October 2004Return made up to 14/06/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 May 2003 (16 pages)
5 April 2004Full accounts made up to 31 May 2003 (16 pages)
21 July 2003Return made up to 14/06/03; full list of members (6 pages)
21 July 2003Return made up to 14/06/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Return made up to 14/06/02; full list of members (6 pages)
14 May 2003Return made up to 14/06/02; full list of members (6 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 July 2001Return made up to 14/06/01; full list of members (6 pages)
13 July 2001Return made up to 14/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 July 2000Return made up to 14/06/00; full list of members (6 pages)
27 July 2000Return made up to 14/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 June 1999Return made up to 14/06/99; full list of members (6 pages)
18 June 1999Return made up to 14/06/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 September 1998Return made up to 14/06/98; no change of members (4 pages)
7 September 1998Return made up to 14/06/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: mckenzie philips accountants 65 penrhyn avenue litherland liverpool L21 6ND (1 page)
11 December 1997Registered office changed on 11/12/97 from: mckenzie philips accountants 65 penrhyn avenue litherland liverpool L21 6ND (1 page)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
3 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
15 May 1995Full accounts made up to 31 May 1994 (11 pages)
15 May 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
27 January 1994Return made up to 14/06/93; full list of members (4 pages)
27 January 1994Return made up to 14/06/91; full list of members (12 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
25 June 1990Return made up to 14/06/89; no change of members (8 pages)
19 February 1989Return made up to 22/06/87; full list of members (4 pages)
19 February 1989Return made up to 22/06/87; full list of members (4 pages)
6 July 1988Return made up to 20/06/86; full list of members (4 pages)
6 July 1988Return made up to 20/06/86; full list of members (4 pages)
28 November 1985Memorandum and Articles of Association (14 pages)