Company NameG.W.I. Limited
Company StatusDissolved
Company Number05031446
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Andrew
Date of BirthMay 1958 (Born 66 years ago)
NationalityWelsh
StatusClosed
Appointed04 June 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2022)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alistair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2022)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(13 years, 3 months after company formation)
Appointment Duration5 years (closed 24 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr John Andrew
Date of BirthMay 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceWales
Correspondence AddressHenllys
60 Park Street
Denbigh
Denbighshire
LL16 3DE
Wales
Director NameGeorge Fryer Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Cysgod Y Graig
Denbigh
Denbighshire
LL16 3TD
Wales
Secretary NameGeorge Fryer Williams
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Cysgod Y Graig
Denbigh
Denbighshire
LL16 3TD
Wales
Director NameMr Paul Grant Ellis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMs Julie Kathryn Hale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMs Julie Kathryn Hale
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMrs Nicola Jane Gifford
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressHexagon House Grimbald Crag Close
St James Busienss Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr Richard Shannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon House Grimbald Crag Close
St James Business Park
Knaresborough
North Yorkshire
HG5 8PJ
Director NameMr George Fryer Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed04 June 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 February 2022)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr George Fryer Williams
StatusResigned
Appointed04 June 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressUnit 1 Panton House
Panton Hall
Denbigh
Clwyd
LL16 3TL
Wales
Director NameMr Robert John Appleton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Westmere Drive
Crewe
CW1 6AY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegwinsurance.co.uk
Telephone01745 816443
Telephone regionRhyl

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1George Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£34,497
Current Liabilities£20,579

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
15 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
6 August 2019Director's details changed for Mr Alistair James Christopherson on 29 June 2018 (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
31 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
30 May 2019Director's details changed for Mr Kevin Catterall on 12 January 2018 (2 pages)
30 May 2019Director's details changed for Mr George Fryer Williams on 12 January 2018 (2 pages)
30 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
30 May 2019Director's details changed for Mr John Andrew on 12 January 2018 (2 pages)
16 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 February 2018Change of details for Cicg Limited as a person with significant control on 12 January 2018 (2 pages)
22 January 2018Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Termination of appointment of George Fryer Williams as a secretary on 12 January 2018 (1 page)
28 December 2017Accounts for a small company made up to 30 September 2017 (7 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
14 March 2017Full accounts made up to 30 September 2016 (8 pages)
14 March 2017Full accounts made up to 30 September 2016 (8 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 January 2017Appointment of Mr Kevin Catterall as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Kevin Catterall as a director on 9 January 2017 (2 pages)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
21 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
18 July 2016Registered office address changed from C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
1 March 2016Appointment of Mr Alistair James Christopherson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Alexander Lewis Clapp as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Robert John Appleton as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Alistair James Christopherson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Robert John Appleton as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Alexander Lewis Clapp as a director on 1 March 2016 (2 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page)
4 June 2010Appointment of Mr John Andrew as a director (2 pages)
4 June 2010Termination of appointment of Nicola Gifford as a secretary (1 page)
4 June 2010Appointment of Mr George Fryer Williams as a director (2 pages)
4 June 2010Termination of appointment of Richard Shannon as a director (1 page)
4 June 2010Termination of appointment of Richard Shannon as a director (1 page)
4 June 2010Appointment of Mr John Andrew as a director (2 pages)
4 June 2010Appointment of Mr George Fryer Williams as a director (2 pages)
4 June 2010Appointment of Mr George Fryer Williams as a secretary (1 page)
4 June 2010Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page)
4 June 2010Appointment of Mr George Fryer Williams as a secretary (1 page)
4 June 2010Termination of appointment of Paul Ellis as a director (1 page)
4 June 2010Termination of appointment of Paul Ellis as a director (1 page)
4 June 2010Termination of appointment of Nicola Gifford as a secretary (1 page)
8 April 2010Full accounts made up to 31 December 2009 (16 pages)
8 April 2010Full accounts made up to 31 December 2009 (16 pages)
1 March 2010Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Secretary's change of particulars / nicola gifford / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / nicola gifford / 15/09/2009 (1 page)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
31 December 2008Appointment terminated director george williams (1 page)
31 December 2008Appointment terminated director george williams (1 page)
30 December 2008Director appointed mr richard shannon (2 pages)
30 December 2008Director appointed mr richard shannon (2 pages)
18 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
25 November 2008Registered office changed on 25/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page)
8 September 2008Secretary appointed mrs nicola jane gifford (1 page)
8 September 2008Secretary appointed mrs nicola jane gifford (1 page)
8 September 2008Appointment terminated secretary julie hale (1 page)
8 September 2008Appointment terminated secretary julie hale (1 page)
8 September 2008Appointment terminated director julie hale (1 page)
8 September 2008Appointment terminated director julie hale (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 June 2008Return made up to 02/02/08; full list of members (4 pages)
24 June 2008Return made up to 02/02/08; full list of members (4 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: c/o harold smith unit 2, llys edmund prys st asaph business park, st asaph denbighshire LL17 0JA (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: c/o harold smith unit 2, llys edmund prys st asaph business park, st asaph denbighshire LL17 0JA (1 page)
27 October 2007Accounting reference date shortened from 31/07/08 to 31/10/07 (1 page)
27 October 2007Accounting reference date shortened from 31/07/08 to 31/10/07 (1 page)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 March 2007Return made up to 02/02/07; full list of members (7 pages)
1 March 2007Return made up to 02/02/07; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 February 2006Return made up to 02/02/06; full list of members (7 pages)
23 February 2006Return made up to 02/02/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 June 2004Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
11 June 2004Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004Incorporation (20 pages)
2 February 2004Incorporation (20 pages)