Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & E WEALTH MANAGEMENT LIMITED
Company Information for

G & E WEALTH MANAGEMENT LIMITED

THE APEX, BREST ROAD DERRIFORD BUSINESS PARK, DERRIFORD, PLYMOUTH, PL6 5FL,
Company Registration Number
05139850
Private Limited Company
Active

Company Overview

About G & E Wealth Management Ltd
G & E WEALTH MANAGEMENT LIMITED was founded on 2004-05-27 and has its registered office in Plymouth. The organisation's status is listed as "Active". G & E Wealth Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & E WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
THE APEX, BREST ROAD DERRIFORD BUSINESS PARK
DERRIFORD
PLYMOUTH
PL6 5FL
Other companies in YO32
 
Filing Information
Company Number 05139850
Company ID Number 05139850
Date formed 2004-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/10/2022
Account next due 27/01/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & E WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G & E WEALTH MANAGEMENT LIMITED
The following companies were found which have the same name as G & E WEALTH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & E Wealth Management Limited Active Company formed on the 2015-05-13

Company Officers of G & E WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY OLIVER
Company Secretary 2009-03-24
KEVIN JOHN HILTON
Director 2016-03-11
JEREMY OLIVER
Director 2005-05-05
ROBERT JAMES SIMPSON
Director 2018-04-26
JOHN RUSSELL TURNER
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL SHAW
Director 2005-05-05 2018-04-26
ALLAN JAMES DODDS
Director 2015-03-25 2015-12-23
SIMON JEREMY HOLT
Director 2012-01-26 2014-12-23
JEREMY RICHARD GIBBS
Director 2007-04-01 2013-08-14
DAVID JAMES DICKSON
Director 2010-08-11 2012-11-06
NICHOLAS JOHN SCULL
Director 2010-06-04 2012-11-06
DAVID JOHN HALL
Director 2005-05-05 2012-07-11
DAVID JAMES DICKSON
Director 2005-05-20 2009-07-08
COLIN ALFRED FOSTER
Director 2005-05-20 2009-07-08
JOHN ERNEST KIRMAN
Director 2005-05-20 2009-07-08
SUSAN MORRISON REID
Director 2005-05-20 2009-07-08
DON CHRISTOPHER FORMHALS
Company Secretary 2004-05-27 2009-03-24
RICHARD STANLEY BYFIELD
Director 2004-05-27 2009-03-20
DAVID HETHERTON
Director 2005-05-05 2009-03-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-05-27 2004-05-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-05-27 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY OLIVER JTASR (H) LIMITED Company Secretary 2008-11-27 CURRENT 1999-04-09 Active - Proposal to Strike off
JEREMY OLIVER AZETS G & E PROFESSIONAL SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 1987-11-17 Active
JEREMY OLIVER JTASR (H) LIMITED Director 2015-01-15 CURRENT 1999-04-09 Active - Proposal to Strike off
JEREMY OLIVER UMMAH FINANCIAL PLANNING LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2016-08-09
JEREMY OLIVER JEREMY OLIVER Director 2009-05-18 CURRENT 2009-05-18 Liquidation
JOHN RUSSELL TURNER AZETS G & E PROFESSIONAL SERVICES LIMITED Director 2018-03-31 CURRENT 1987-11-17 Active
JOHN RUSSELL TURNER JTASR (H) LIMITED Director 2015-01-15 CURRENT 1999-04-09 Active - Proposal to Strike off
JOHN RUSSELL TURNER DUNNINGTON (MANAGEMENT COMPANY) LIMITED Director 2014-09-19 CURRENT 2013-05-31 Active
JOHN RUSSELL TURNER J RUSSELL TURNER Director 2009-05-18 CURRENT 2009-05-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-1520/03/23 STATEMENT OF CAPITAL GBP 2640316
2023-12-12Current accounting period extended from 27/10/23 TO 27/04/24
2023-07-2727/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-05-23Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
2023-05-23Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
2023-05-23Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023 and again on the 03/01/2024
2022-12-05AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2022-12-05AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2022-12-02AP01DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT
2022-11-15Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-15Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-15AA01Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-14Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2022-11-14DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2022-11-14Termination of appointment of Jeremy Oliver on 2022-10-28
2022-11-14Termination of appointment of Jeremy Oliver on 2022-10-28
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID HALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID HALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JEREMY OLIVER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JEREMY OLIVER
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398500001
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398500001
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID HALL
2022-11-14TM02Termination of appointment of Jeremy Oliver on 2022-10-28
2022-11-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2022-11-14AP04Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398500001
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Triune Court Monks Cross Drive York YO32 9GZ England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Triune Court Monks Cross Drive York YO32 9GZ England
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-07-10SH08Change of share class name or designation
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10RES12Resolution of varying share rights or name
2021-07-07SH10Particulars of variation of rights attached to shares
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051398500001
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22PSC02Notification of G & E Wealth Management (Holdings) Ltd as a person with significant control on 2021-06-22
2021-06-22PSC07CESSATION OF GARBUTT & ELLIOTT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11PSC02Notification of G & E (Holdings) Limited as a person with significant control on 2021-06-11
2021-06-11PSC07CESSATION OF G & E (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-21AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID HALL
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN HILTON
2019-02-19CH01Director's details changed for Mr Jeremy Oliver on 2019-02-12
2018-11-08SH0105/10/18 STATEMENT OF CAPITAL GBP 22223
2018-11-07SH08Change of share class name or designation
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SHAW
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR ROBERT JAMES SIMPSON
2017-10-25AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR KEVIN JOHN HILTON
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES DODDS
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-26AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY OLIVER on 2015-05-01
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 01/05/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 01/05/2015
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY HOLT
2015-04-08AP01DIRECTOR APPOINTED MR ALLAN JAMES DODDS
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-28AR0127/05/14 FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL TURNER / 01/05/2014
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBBS
2013-05-28AR0127/05/13 FULL LIST
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCULL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DICKSON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2012-05-29AR0127/05/12 FULL LIST
2012-04-02AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-01-27AP01DIRECTOR APPOINTED MR SIMON JEREMY HOLT
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0127/05/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCULL / 23/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 23/06/2011
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 23/06/2011
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AP01DIRECTOR APPOINTED MR JOHN RUSSELL TURNER
2010-10-04AP01DIRECTOR APPOINTED MR DAVID JAMES DICKSON
2010-07-28AR0127/05/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 27/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 27/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 27/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD GIBBS / 27/05/2010
2010-07-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SCULL
2010-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-14RES12VARYING SHARE RIGHTS AND NAMES
2010-05-14RES01ADOPT ARTICLES 30/04/2010
2010-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID DICKSON
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN FOSTER
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REID
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN KIRMAN
2009-06-18363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-30RES12VARYING SHARE RIGHTS AND NAMES
2009-04-30RES01ADOPT ARTICLES 15/07/2005
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK NORTH YORKSHIRE YO31 7UJ
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY DON FORMHALS
2009-03-30288aSECRETARY APPOINTED JEREMY OLIVER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID HETHERTON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BYFIELD
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-14288aNEW DIRECTOR APPOINTED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-2488(2)RAD 15/07/05--------- £ SI 10000@1=10000 £ IC 10000/20000
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-18225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to G & E WEALTH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G & E WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of G & E WEALTH MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & E WEALTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of G & E WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & E WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of G & E WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & E WEALTH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as G & E WEALTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G & E WEALTH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & E WEALTH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & E WEALTH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.