Background WavePink WaveYellow Wave

GWECO 510 LIMITED (07660694)

GWECO 510 LIMITED (07660694) is an active UK company. incorporated on 7 June 2011. with registered office in Brighouse. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GWECO 510 LIMITED has been registered for 14 years. Current directors include HOYLE, Dean, HOYLE, Janet Elizabeth.

Company Number
07660694
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
C/O Brosnans Birkby House, Birkby Lane, Brighouse, HD6 4JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOYLE, Dean, HOYLE, Janet Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWECO 510 LIMITED

GWECO 510 LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Brighouse. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GWECO 510 LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07660694

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse, HD6 4JJ,

Previous Addresses

242 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RE
From: 19 April 2012To: 28 August 2024
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 7 June 2011To: 19 April 2012
Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Jul 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOYLE, Dean

Active
Birkby House, Birkby Lane, BrighouseHD6 4JJ
Born April 1967
Director
Appointed 08 Jul 2011

HOYLE, Janet Elizabeth

Active
Birkby House, Birkby Lane, BrighouseHD6 4JJ
Born July 1967
Director
Appointed 08 Jul 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 07 Jun 2011
Resigned 08 Jul 2011

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 07 Jun 2011
Resigned 08 Jul 2011

Persons with significant control

2

Mr Dean Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016

Mrs Janet Elizabeth Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Incorporation Company
7 June 2011
NEWINCIncorporation