Gornal Wood Properties Limited

General information

Name:

Gornal Wood Properties Ltd

Office Address:

14 Abbey Road Gornal Wood DY3 2PQ Dudley

Number: 07672278

Incorporation date: 2011-06-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the founding of Gornal Wood Properties Limited, a firm located at 14 Abbey Road, Gornal Wood, Dudley. This means it's been 13 years Gornal Wood Properties has prospered on the local market, as it was started on 2011-06-16. The Companies House Reg No. is 07672278 and the company area code is DY3 2PQ. It 's been four years since The firm's name is Gornal Wood Properties Limited, but till 2020 the name was Abbey Road Traditional Butchers and before that, up till 2013-01-07 the firm was known under the name Rthe Company. This means it has used three different company names. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2023-07-31 is the last time the accounts were reported.

The firm works in retail industry. Its FHRSID is PI/000132830. It reports to Dudley and its last food inspection was carried out on May 28, 2015 in 14 Abbey Road, Lower Gornal, DY3 2PQ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The following firm owes its well established position on the market and constant progress to a team of two directors, namely Tracey P. and Russ P., who have been controlling the company since 2021. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Tracey P. as a secretary for the last 13 years.

  • Previous company's names
  • Gornal Wood Properties Limited 2020-10-09
  • Abbey Road Traditional Butchers Limited 2013-01-07
  • Rthe Company Limited 2011-06-16

Financial data based on annual reports

Company staff

Tracey P.

Role: Director

Appointed: 28 May 2021

Latest update: 25 February 2024

Tracey P.

Role: Secretary

Appointed: 16 June 2011

Latest update: 25 February 2024

Russ P.

Role: Director

Appointed: 16 June 2011

Latest update: 25 February 2024

People with significant control

Russ P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Russ P.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 4 October 2012
Start Date For Period Covered By Report 2011-06-16
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 4 October 2012
Annual Accounts 29/04/2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29/04/2015
Annual Accounts 06/01/2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 06/01/2016
Annual Accounts 21/04/2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21/04/2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Abbey Road Traditional Butchers food hygiene ratings

Retailers - other address

Address

14 Abbey Road, Lower Gornal, Dudley

Suburb

Lower Gornal

Village

Bromley

County

Dudley

District

West Midlands

State

England

Post code

DY3 2PQ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/11/23 (CS01)
filed on: 8th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode