W S Gayton & Son Limited

General information

Name:

W S Gayton & Son Ltd

Office Address:

Pickett Meadow Old School Lane Fremington EX31 3UP Barnstaple

Number: 06051446

Incorporation date: 2007-01-12

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

W S Gayton & Son came into being in 2007 as a company enlisted under no 06051446, located at EX31 3UP Barnstaple at Pickett Meadow Old School Lane. The company has been in business for 17 years and its last known status is active. The firm's SIC code is 96030 meaning Funeral and related activities. The business most recent annual accounts were submitted for the period up to Wednesday 30th March 2022 and the latest annual confirmation statement was submitted on Sunday 18th June 2023.

Taking into consideration the enterprise's number of employees, it became unavoidable to acquire further company leaders: David G. and Jane L. who have been supporting each other since 2007 to fulfil their statutory duties for the firm.

Executives who have control over the firm are as follows: Jane L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 12 January 2007

Latest update: 12 December 2023

Jane L.

Role: Director

Appointed: 12 January 2007

Latest update: 12 December 2023

People with significant control

Jane L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur G.
Notified on 6 April 2016
Ceased on 19 February 2023
Nature of control:
substantial control or influence
Maureen G.
Notified on 6 April 2016
Ceased on 24 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 14 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/30 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2015 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
17
Company Age