Company NameG W Bodyshop Limited
DirectorShane Wooler
Company StatusActive
Company Number05492456
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 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 NameShane Wooler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NameClaire Madigan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Sunnymead
Waterloo
Huddersfield
West Yorkshire
HD5 9XR
Director NameBarbara Wooler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Sunnymead
Waterloo
Huddersfield
West Yorkshire
HD5 9XR
Director NameGary Wooler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Birkhead Close
Highburton
Huddersfield
HD8 0GR
Secretary NameBarbara Wooler
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Sunnymead
Waterloo
Huddersfield
West Yorkshire
HD5 9XR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£294,769
Cash£6,721
Current Liabilities£666,096

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

8 February 2006Delivered on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
18 July 2017Notification of Shane Wooler as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 July 2017Notification of Shane Wooler as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
25 April 2017Satisfaction of charge 1 in full (1 page)
25 April 2017Satisfaction of charge 1 in full (1 page)
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
1 June 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Notice of completion of voluntary arrangement (13 pages)
25 April 2016Notice of completion of voluntary arrangement (13 pages)
14 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages)
24 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages)
28 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
18 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages)
13 February 2014Director's details changed for Shane Wooler on 9 May 2013 (2 pages)
13 February 2014Director's details changed for Shane Wooler on 9 May 2013 (2 pages)
13 February 2014Director's details changed for Shane Wooler on 9 May 2013 (2 pages)
13 February 2014Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (8 pages)
21 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (8 pages)
7 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (2 pages)
16 April 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (2 pages)
23 December 2011Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 June 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 June 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Termination of appointment of Barbara Wooler as a director (1 page)
13 October 2010Termination of appointment of Claire Madigan as a director (1 page)
13 October 2010Termination of appointment of Barbara Wooler as a secretary (1 page)
13 October 2010Termination of appointment of Barbara Wooler as a director (1 page)
13 October 2010Termination of appointment of Gary Wooler as a director (1 page)
13 October 2010Termination of appointment of Claire Madigan as a director (1 page)
13 October 2010Termination of appointment of Barbara Wooler as a secretary (1 page)
13 October 2010Termination of appointment of Gary Wooler as a director (1 page)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Gary Wooler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Barbara Wooler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Shane Wooler on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Shane Wooler on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Claire Madigan on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Gary Wooler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Barbara Wooler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Claire Madigan on 26 June 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2006Return made up to 27/06/06; full list of members (3 pages)
27 July 2006Return made up to 27/06/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
11 May 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 May 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
27 June 2005Incorporation (15 pages)
27 June 2005Incorporation (15 pages)