Company NameWilliam J.Gowar & Company Limited
Company StatusActive
Company Number00480435
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin Jeffrey John Bird
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(61 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Wintry Park Farm
Thornwood Road
Epping
Essex
CM16 6TB
Director NameMr Carl Julian Alan Grant Kilbey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(61 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Wintry Park Farm
Thornwood Road
Epping
Essex
CM16 6TB
Director NameMrs Karen Liane Kilbey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(61 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Wintry Park Farm
Thornwood Road
Epping
Essex
CM16 6TB
Secretary NameMrs Karen Liane Kilbey
StatusCurrent
Appointed23 September 2011(61 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressUnit 24 Wintry Park Farm
Thornwood Road
Epping
Essex
CM16 6TB
Director NameJeffrey Francis John Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 Rheidol Mews
Rheidol Terrace
Islington
London
N1 8NU
Director NameMr Michael Alan Bird
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 1992(41 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 Rheidol Mews
Rheidol Terrace
Islington
London
N1 8NU
Secretary NameMrs Anita May Bird
NationalityBritish
StatusResigned
Appointed07 March 1992(41 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address28-34 Rheidol Mews
Rheidol Terrace
Islington
London
N1 8NU
Secretary NameMr Clive Michael Bird
StatusResigned
Appointed18 September 2013(63 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Correspondence Address75 High Street
Wrestlingworth
Sandy
SG19 2EN
Secretary NameNeil Richard Bird
StatusResigned
Appointed18 September 2013(63 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Correspondence Address18 Pine Avenue
Dunmow
Essex
CM6 1WJ
Secretary NameMrs Nicola Sandra Kerridge
StatusResigned
Appointed18 September 2013(63 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Correspondence Address10 Woodside
Buckhurst Hill
Essex
IG9 5DR

Contact

Websitegowargrilles.co.uk
Telephone020 72260200
Telephone regionLondon

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Carl Julian Alan Grant Kilbey
8.33%
Ordinary C
250 at £1Karen Liane Kilbey
8.33%
Ordinary B
750 at £1Clive Michael Bird
25.00%
Ordinary A
750 at £1Neil Richard Bird
25.00%
Ordinary A
500 at £1Kevin Jeffrey John Bird
16.67%
Ordinary E
500 at £1Nicola Sandra Kerridge
16.67%
Ordinary D

Financials

Year2014
Net Worth£321,341
Cash£19,135
Current Liabilities£110,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 September 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
21 August 2023Change of details for Mrs Karen Liane Kilbey as a person with significant control on 15 August 2023 (2 pages)
16 August 2023Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Carl Julian Alan Grant Kilbey as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Carl Julian Alan Grant Kilbey on 15 August 2023 (2 pages)
15 August 2023Change of details for Mrs Karen Liane Kilbey as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Kevin Jeffrey John Bird on 15 August 2023 (2 pages)
15 August 2023Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mr Carl Julian Alan Grant Kilbey on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Kevin Jeffrey John Bird on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (2 pages)
15 August 2023Secretary's details changed for Mrs Karen Liane Kilbey on 15 August 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
18 November 2022Change of details for Mrs Karen Liane Kilbey as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Kevin Jeffrey John Bird on 17 November 2022 (2 pages)
18 November 2022Change of details for Mr Carl Julian Alan Grant Kilbey as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Carl Julian Alan Grant Kilbey on 17 November 2022 (2 pages)
18 November 2022Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA England to 7 Johnston Road Woodford Green Essex IG8 0XA on 18 November 2022 (1 page)
18 November 2022Director's details changed for Mrs Karen Liane Kilbey on 17 November 2022 (2 pages)
18 November 2022Change of details for Mr Kevin Jeffrey John Bird as a person with significant control on 17 November 2022 (2 pages)
7 November 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
25 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
17 August 2020Director's details changed for Mrs Karen Liane Kilbey on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Carl Julian Alan Grant Kilbey on 17 August 2020 (2 pages)
17 August 2020Secretary's details changed for Mrs Karen Liane Kilbey on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mr Kevin Jeffrey John Bird on 16 August 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 August 2019Confirmation statement made on 15 August 2019 with updates (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 November 2018Termination of appointment of Neil Richard Bird as a secretary on 31 October 2018 (1 page)
19 November 2018Termination of appointment of Nicola Sandra Kerridge as a secretary on 31 October 2018 (1 page)
19 November 2018Termination of appointment of Clive Michael Bird as a secretary on 31 October 2018 (1 page)
8 November 2018Purchase of own shares. (3 pages)
30 October 2018Second filing for the notification of Karen Liane Kilbey as a person with significant control (7 pages)
29 October 2018Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 1,000
(6 pages)
29 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2018Termination of appointment of Michael Alan Bird as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Jeffrey Francis John Bird as a director on 27 September 2018 (1 page)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 August 2018Notification of Kevin Jeffrey Bird as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Notification of Carl Julian Alan Grant Kilbey as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Notification of Karen Liane Kilbey as a person with significant control on 15 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/10/2018.
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 August 2017Director's details changed for Mr Michael Alan Bird on 15 August 2017 (2 pages)
24 August 2017Director's details changed for Jeffrey Francis John Bird on 15 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Michael Alan Bird on 15 August 2017 (2 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
24 August 2017Director's details changed for Jeffrey Francis John Bird on 15 August 2017 (2 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 7B Johnston Road Woodford Green Essex IG8 0XA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 7B Johnston Road Woodford Green Essex IG8 0XA on 9 December 2016 (1 page)
17 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,000
(11 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,000
(11 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,000
(11 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,000
(11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Appointment of Mr Clive Michael Bird as a secretary (2 pages)
4 November 2013Appointment of Mrs Nicola Sandra Kerridge as a secretary (2 pages)
4 November 2013Appointment of Neil Richard Bird as a secretary (2 pages)
4 November 2013Appointment of Mrs Nicola Sandra Kerridge as a secretary (2 pages)
4 November 2013Appointment of Mr Clive Michael Bird as a secretary (2 pages)
4 November 2013Appointment of Neil Richard Bird as a secretary (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,000
(10 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3,000
(10 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (25 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (25 pages)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (26 pages)
19 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (26 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(10 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2013
(10 pages)
19 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,000
(4 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,000
(4 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Particulars of variation of rights attached to shares (2 pages)
19 April 2012Particulars of variation of rights attached to shares (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,000
(4 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
6 December 2011Appointment of Mrs Karen Liane Kilbey as a secretary (2 pages)
6 December 2011Appointment of Mrs Karen Liane Kilbey as a secretary (2 pages)
6 December 2011Appointment of Mr Carl Julian Alan Grant Kilbey as a director (2 pages)
6 December 2011Appointment of Mrs Karen Liane Kilbey as a director (2 pages)
6 December 2011Appointment of Mr Carl Julian Alan Grant Kilbey as a director (2 pages)
6 December 2011Appointment of Mr Kevin Jeffrey John Bird as a director (2 pages)
6 December 2011Termination of appointment of Anita Bird as a secretary (1 page)
6 December 2011Termination of appointment of Anita Bird as a secretary (1 page)
6 December 2011Appointment of Mr Kevin Jeffrey John Bird as a director (2 pages)
6 December 2011Appointment of Mrs Karen Liane Kilbey as a director (2 pages)
24 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
14 September 2010Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Michael Alan Bird on 1 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mrs Anita May Bird on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Francis John Bird on 1 August 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
8 October 2008Registered office changed on 08/10/2008 from, 8,woodside., Buckhurst hill., Essex., IG9 5DR (1 page)
8 October 2008Registered office changed on 08/10/2008 from, 8,woodside., Buckhurst hill., Essex., IG9 5DR (1 page)
7 October 2008Return made up to 15/08/08; full list of members (5 pages)
7 October 2008Return made up to 15/08/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 September 2007Return made up to 15/08/07; full list of members (3 pages)
21 September 2007Return made up to 15/08/07; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
21 September 2005Return made up to 15/08/05; full list of members (3 pages)
21 September 2005Return made up to 15/08/05; full list of members (3 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 August 2004Return made up to 15/08/04; full list of members (5 pages)
31 August 2004Return made up to 15/08/04; full list of members (5 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
30 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
30 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
24 September 2003Return made up to 15/08/03; full list of members (5 pages)
24 September 2003Return made up to 15/08/03; full list of members (5 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 15/08/99; full list of members (6 pages)
13 September 1999Return made up to 15/08/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 15/08/98; no change of members (4 pages)
11 September 1998Return made up to 15/08/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 15/08/97; full list of members (6 pages)
16 October 1997Return made up to 15/08/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Return made up to 15/08/96; no change of members (4 pages)
9 September 1996Return made up to 15/08/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 15/08/95; full list of members (6 pages)
25 September 1995Return made up to 15/08/95; full list of members (6 pages)
6 December 1982Accounts made up to 5 April 1982 (13 pages)
6 December 1982Accounts made up to 5 April 1982 (13 pages)
6 December 1982Accounts made up to 5 April 1982 (13 pages)
31 March 1950Certificate of incorporation (1 page)
31 March 1950Certificate of incorporation (1 page)