Company NameJ.W. Gutteridge (Wholesale) Limited
Company StatusActive
Company Number00956134
CategoryPrivate Limited Company
Incorporation Date12 June 1969(54 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Gutteridge (Junior)
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(43 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMiss Davina Adele Gutteridge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(43 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMrs Angela Roberts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMrs Ivy Lillian Gutteridge
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address77 Dartmouth Road
London
NW2 4EP
Director NameMr James William Gutteridge
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44b Oakleigh Park South
London
N20 9JN
Secretary NameMrs Virginia Sandra Gutteridge
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMrs Virginia Sandra Gutteridge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(43 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN

Contact

Websitejwgutteridge.co.uk

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Trustees Of James William Gutteridge Discretionary Settlement 2002
99.98%
Ordinary
1 at £1Virginia Sandra Gutteridge
0.02%
Ordinary

Financials

Year2014
Net Worth£71,854,436
Cash£363,746
Current Liabilities£1,275,120

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

13 March 1985Delivered on: 20 March 1985
Satisfied on: 1 February 2000
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: 137-149 goswell road and 1A,2A,3A,4A,5A,6A percival street clerkenwell. Title no LN73538 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1981Delivered on: 12 November 1981
Satisfied on: 1 February 2000
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: 44, 46 & 48 great eastern street, london EC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1980Delivered on: 18 April 1980
Satisfied on: 1 February 2000
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: 74, great titchfield street, london W.1. title no. 277434.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1979Delivered on: 22 November 1979
Satisfied on: 1 February 2000
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: 18 to 21 corsham street, london N1. Title no. Ngl 340937. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 9 May 1979
Satisfied on: 1 February 2000
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: 143 & 145, queensway & land forming part of land formerly known as bletchley printing works, bletchely, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 9 May 1979
Satisfied on: 1 February 2000
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: 13, berwick street, london W.1. title no. 62186. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 9 May 1979
Satisfied on: 1 February 2000
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: 14, berwick street, london W.1. title no 101770.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1977Delivered on: 11 October 1977
Satisfied on: 1 February 2000
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/149 goswell rd, london EC1 and 1A, 2A, 3A, 4A, 5A and 6A percival street, clerkenwell. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1985Delivered on: 21 March 1985
Satisfied on: 1 February 2000
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: 17 ramillies place and 2 ramillies street, st james westminster title no 262226 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1976Delivered on: 7 June 1976
Satisfied on: 1 February 2000
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ramillies house, 47 ramillies place and 2 ramillies street, westminster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 2010Delivered on: 23 March 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19.01 19.05 and 19.06 the landmark 22 marsh wall london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2007Delivered on: 29 June 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due.
Particulars: 13 and 14 berwick street london.
Outstanding
21 October 2002Delivered on: 8 November 2002
Persons entitled: Close Asset Management Holdings Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all the investor's rights, title, interest and benefit in the cash deposit.
Outstanding

Filing History

30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2020Total exemption full accounts made up to 30 October 2019 (10 pages)
23 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
25 November 2020Change of details for Mr James William Gutteridge (Junior) as a person with significant control on 10 March 2017 (2 pages)
25 November 2020Change of details for Mrs Angela Roberts as a person with significant control on 6 April 2016 (2 pages)
24 November 2020Change of details for Mr Hilesh Khakhria as a person with significant control on 3 June 2019 (2 pages)
24 November 2020Change of details for Miss Davina Gutteridge as a person with significant control on 3 June 2019 (2 pages)
24 November 2020Change of details for Jwg Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
4 December 2019Withdrawal of a person with significant control statement on 4 December 2019 (2 pages)
4 December 2019Withdrawal of a person with significant control statement on 4 December 2019 (2 pages)
3 December 2019Notification of a person with significant control statement (2 pages)
3 December 2019Notification of a person with significant control statement (2 pages)
3 December 2019Notification of Hilesh Khakhria as a person with significant control on 3 June 2019 (2 pages)
3 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
3 December 2019Notification of Angela Roberts as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Notification of James William Gutteridge (Junior) as a person with significant control on 10 March 2017 (2 pages)
3 December 2019Notification of Davina Gutteridge as a person with significant control on 3 June 2019 (2 pages)
20 November 2019Cessation of James William Gutteridge (Junior) as a person with significant control on 12 July 2019 (1 page)
19 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
18 July 2019Appointment of Mrs Angela Roberts as a director on 18 July 2019 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 30 October 2017 (11 pages)
27 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
30 October 2017Notification of James William Gutteridge (Junior) as a person with significant control on 6 April 2017 (2 pages)
30 October 2017Cessation of Angela Roberts as a person with significant control on 6 April 2017 (1 page)
30 October 2017Notification of James William Gutteridge (Junior) as a person with significant control on 6 April 2017 (2 pages)
30 October 2017Cessation of Angela Roberts as a person with significant control on 6 April 2017 (1 page)
30 October 2017Termination of appointment of Virginia Sandra Gutteridge as a director on 16 September 2017 (1 page)
30 October 2017Termination of appointment of Virginia Sandra Gutteridge as a secretary on 16 September 2017 (1 page)
30 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
30 October 2017Termination of appointment of Virginia Sandra Gutteridge as a director on 16 September 2017 (1 page)
30 October 2017Termination of appointment of Virginia Sandra Gutteridge as a secretary on 16 September 2017 (1 page)
30 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Mr James William Gutteridge (Junior) on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr James William Gutteridge (Junior) on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Virginia Sandra Gutteridge on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Mrs Virginia Sandra Gutteridge on 6 April 2016 (1 page)
2 November 2016Director's details changed for Ms Davina Gutteridge on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2 November 2016 (1 page)
2 November 2016Director's details changed for Ms Davina Gutteridge on 2 November 2016 (2 pages)
2 November 2016Secretary's details changed for Mrs Virginia Sandra Gutteridge on 6 April 2016 (1 page)
2 November 2016Director's details changed for Mrs Virginia Sandra Gutteridge on 2 November 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(4 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
7 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 September 2012Appointment of Ms Davina Gutteridge as a director (2 pages)
26 September 2012Appointment of Mrs Virginia Sandra Gutteridge as a director (2 pages)
26 September 2012Appointment of Mr James William Gutteridge (Junior) as a director (2 pages)
26 September 2012Termination of appointment of James Gutteridge as a director (1 page)
26 September 2012Termination of appointment of James Gutteridge as a director (1 page)
26 September 2012Appointment of Mrs Virginia Sandra Gutteridge as a director (2 pages)
26 September 2012Appointment of Mr James William Gutteridge (Junior) as a director (2 pages)
26 September 2012Appointment of Ms Davina Gutteridge as a director (2 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (10 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (10 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 August 2009 (16 pages)
21 September 2010Full accounts made up to 31 August 2009 (16 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 January 2010Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 March 2008Return made up to 31/12/07; no change of members (6 pages)
5 March 2008Return made up to 31/12/07; no change of members (6 pages)
25 October 2007Accounts for a small company made up to 31 August 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 September 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 August 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 August 2003 (10 pages)
27 August 2004Full accounts made up to 31 August 2003 (10 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Full accounts made up to 31 August 2002 (10 pages)
28 July 2003Full accounts made up to 31 August 2002 (10 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
19 August 2002Full accounts made up to 31 August 2001 (9 pages)
19 August 2002Full accounts made up to 31 August 2001 (9 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 August 2001Full accounts made up to 31 August 2000 (10 pages)
7 August 2001Full accounts made up to 31 August 2000 (10 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 August 1999 (11 pages)
5 June 2000Full accounts made up to 31 August 1999 (11 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (9 pages)
30 June 1999Full accounts made up to 31 August 1998 (9 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
29 June 1995Full accounts made up to 31 August 1994 (10 pages)
29 June 1995Full accounts made up to 31 August 1994 (10 pages)
12 June 1969Incorporation (14 pages)
12 June 1969Incorporation (14 pages)
12 June 1969Certificate of incorporation (1 page)
12 June 1969Certificate of incorporation (1 page)