G W Time Limited SCUNTHORPE


Founded in 1999, G W Time, classified under reg no. 03844565 is an active company. Currently registered at 46 Oswald Road DN15 7PQ, Scunthorpe the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 15th November 2006 G W Time Limited is no longer carrying the name Bristow Wilson.

Currently there are 2 directors in the the company, namely David G. and Robert W.. In addition one secretary - Katy T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G W Time Limited Address / Contact

Office Address 46 Oswald Road
Town Scunthorpe
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844565
Date of Incorporation Mon, 20th Sep 1999
Industry Real estate agencies
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

David G.

Position: Director

Appointed: 25 July 2023

Katy T.

Position: Secretary

Appointed: 27 October 2021

Robert W.

Position: Director

Appointed: 16 December 2016

Callum R.

Position: Director

Appointed: 28 June 2019

Resigned: 24 July 2023

Duncan R.

Position: Secretary

Appointed: 16 December 2016

Resigned: 11 October 2021

Duncan R.

Position: Director

Appointed: 16 December 2016

Resigned: 11 October 2021

Glenn P.

Position: Director

Appointed: 19 September 2006

Resigned: 11 March 2014

Paul T.

Position: Director

Appointed: 20 September 1999

Resigned: 14 April 2000

London Law Services Limited

Position: Nominee Director

Appointed: 20 September 1999

Resigned: 20 September 1999

Graham W.

Position: Secretary

Appointed: 20 September 1999

Resigned: 16 December 2016

Graham W.

Position: Director

Appointed: 20 September 1999

Resigned: 16 December 2016

Clive B.

Position: Director

Appointed: 20 September 1999

Resigned: 19 September 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1999

Resigned: 20 September 1999

Andrew P.

Position: Director

Appointed: 20 September 1999

Resigned: 22 May 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Outwood Investments Limited from Hull, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Graham W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Outwood Investments Limited

Partnership House Henry Boot Way, Priory Park East, Hull, HU4 7DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08520871
Notified on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham W.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Bristow Wilson November 15, 2006
Bristow Price Wilson Tolliday September 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand602 008423 904430 744514 344440 025186 788205 346
Current Assets653 417469 631546 487644 262586 587395 715354 329
Debtors51 40945 727115 743129 918146 562208 927148 983
Net Assets Liabilities573 383452 936516 240498 840548 374410 470 
Other Debtors12 06819 09320 43823 02736 76985 49119 533
Property Plant Equipment194 769195 538176 105165 414171 523144 756105 633
Other
Accumulated Amortisation Impairment Intangible Assets80 16791 000 91 00091 00091 000 
Accumulated Depreciation Impairment Property Plant Equipment139 892157 396173 322186 662196 522226 931217 863
Average Number Employees During Period32343533363632
Creditors3 05511 0974 625306 256205 156130 001104 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 10018 339 22 981 32 305
Disposals Property Plant Equipment 8 10025 248 34 723 48 469
Dividends Paid 300 000198 000 231 979219 979100 016
Finance Lease Liabilities Present Value Total3 05511 0974 6254 625   
Fixed Assets205 602195 538176 105165 414171 523144 756105 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 00067 00067 00067 00067 00067 00067 000
Increase Decrease In Property Plant Equipment 19 000     
Increase From Amortisation Charge For Year Intangible Assets 10 833     
Increase From Depreciation Charge For Year Property Plant Equipment 25 60434 265 32 84130 40923 237
Intangible Assets10 833      
Intangible Assets Gross Cost91 00091 000 91 00091 00091 000 
Net Current Assets Liabilities380 776277 937352 785338 006381 431265 714249 397
Number Shares Issued Fully Paid 2 3562 356 2 3562 3562 356
Other Creditors7 92813 72526 38839 82731 97527 73231 295
Other Taxation Social Security Payable224 215108 621125 130186 750151 28483 63365 530
Par Value Share 11 111
Profit Loss 179 553261 304 281 51382 07544 576
Property Plant Equipment Gross Cost334 661352 934349 427352 076368 045371 687323 496
Provisions For Liabilities Balance Sheet Subtotal9 9409 4428 0254 5804 580  
Total Additions Including From Business Combinations Property Plant Equipment 26 37321 741 50 6923 642278
Total Assets Less Current Liabilities586 378473 475528 890503 420552 954410 470355 030
Trade Creditors Trade Payables36 83359 51635 71225 05421 89718 6368 107
Trade Debtors Trade Receivables39 34126 63495 305106 891109 793123 436129 450
Bank Borrowings Overdrafts   50 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, December 2022
Free Download (10 pages)

Company search

Advertisements