Company NameWyndeham Gait Limited
Company StatusDissolved
Company Number00326819
CategoryPrivate Limited Company
Incorporation Date16 April 1937(87 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesAlbert Gait Holdings Limited and Albert Gait Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(69 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMrs Debbie Read
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(76 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 13 September 2022)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(76 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 13 September 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Michael Gerald Bayliss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RolePrinter
Country of ResidenceEngland
Correspondence AddressOld Bricklayers Main Road
Grainthorpe
Louth
Lincolnshire
LN11 7JS
Director NameAlbert Frank Rawlings Gait
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressLittle Garth
Healing
Grimsby
South Humberside
DN37 7QN
Director NameAlbert Michael Rawlings Gait
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 December 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Ashby Lane, Ashby-Cum-Fenby
Grimsby
N.E. Lincolnshire
DN37 0RT
Director NameAlbert Richard Leonard Gait
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1996)
RoleAccountant
Correspondence AddressTetney Hall Farm
Holton Road
Tetney
South Humberside
DN36 5LR
Director NameMrs Pamela Anne Gait
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RoleSecretary
Correspondence AddressLittle Garth
12 Stallingborough Road, Healing
Grimsby
North East Lincolnshire
DN41 7QN
Secretary NameAlbert Richard Leonard Gait
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressTetney Hall Farm
Holton Road
Tetney
South Humberside
DN36 5LR
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(56 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(56 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed02 July 1993(56 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameAnthony Wragg
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2000)
RoleSales Director
Correspondence Address64f Brighowgate
Grimsby
South Humberside
DN32 0QW
Director NameMr Peter Christopher Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 12 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Yarborough Road
Grimsby
South Humberside
DN34 4DH
Director NamePeter John Leather
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2005)
RolePrinter
Correspondence Address4a Utterby Drive
Grimsby
South Humberside
DN34 4UA
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2002)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameMichael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2002)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameDaniel Nicholas Dean
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(63 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 May 2010)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Cottage
2 Laughton Road, Dinnington
Sheffield
S25 2PQ
Director NameAlbert Richard Leonard Gait
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(65 years after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshby Grange Main Road
Ashby-Cum-Fenby
Grimsby
North East Lincolnshire
DN37 0QW
Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(69 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(69 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Kevin Paul Hopcroft
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(72 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Gleneagles Grove
Heighington
Lincoln
Lincolnshire
LN4 1SS
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(72 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(73 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(76 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,565,295
Gross Profit£968,291
Net Worth£2,271,649
Cash£8,879
Current Liabilities£1,544,008

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 January 1983Delivered on: 28 January 1983
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 October 1981Delivered on: 25 June 1982
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from albert michael rawlings gait albert richard leonard gait pursuant to an order of court dated 25.6.82 to the chargee on any account whatsoever.
Particulars: Leasehold 6 york mansions prince of wales drive london, SW11.
Fully Satisfied
18 February 1977Delivered on: 22 February 1977
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east side of wood lane, great coates, grimsby, south humberside.
Fully Satisfied
18 February 1977Delivered on: 22 February 1977
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear to the west side of victoria street grimsby contraining 228 square yards or thereaboats. (See doc M86).
Fully Satisfied
20 May 1976Delivered on: 3 June 1976
Satisfied on: 23 July 1993
Persons entitled: Lloyds & Scottish Trust Limited.

Classification: Debenture
Secured details: £4,250 and agreed charges of £765,28.
Particulars: Used model K78/4KTL stahl 30 3/4" x 45" folding machine serial no 12835.
Fully Satisfied
9 September 1974Delivered on: 13 September 1974
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle press, victoria street, grimsby, south humberside.
Fully Satisfied
4 November 1970Delivered on: 13 November 1970
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: Land at rear of castle press, victoria street, grimsby.
Fully Satisfied
6 April 2011Delivered on: 15 April 2011
Satisfied on: 21 June 2011
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 371 victoria street grimsby t/no HS165423 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 1967Delivered on: 20 March 1967
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £20,000.
Particulars: Property in victoria stret, grimsby, lincs.
Fully Satisfied
6 July 2010Delivered on: 7 July 2010
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 11 December 2008
Persons entitled: Landsbanki Commercial Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 2005Delivered on: 19 April 2005
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1989Delivered on: 10 July 1989
Satisfied on: 23 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1963Delivered on: 22 October 1963
Satisfied on: 23 July 1993
Persons entitled: The Mayor, Alderman & Burgesses of the County Borough of Grimsby

Classification: Legal mortgage
Secured details: £4,000.
Particulars: Land & premises west side of victoria st, grimsby formerly part of lower staithe st (on wharf).
Fully Satisfied
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: The property at 371 victoria street grimsby lincolnshire t/no HS165423.
Outstanding
18 September 2012Delivered on: 25 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge over plant and machinery
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used wohlenberg gold binder age 2000 re G5535 made up of a binder serial number 137 gatherer serial number 11 and trimmer serial number 3749-004 fixed charge the plant & machinery,the benefit of all contracts licences and warranties see image for full details.
Outstanding
6 July 2011Delivered on: 14 July 2011
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a castle press victoria street grimsby t/no HA361618 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 371 victoria street grimsby t/no HS165423 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 371 victoria street north grimsby north east lincolnshire t/no HS16423,all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contracts and warranties. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
29 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
3 October 2019Satisfaction of charge 21 in full (2 pages)
3 October 2019Satisfaction of charge 22 in full (2 pages)
3 October 2019Satisfaction of charge 19 in full (1 page)
3 October 2019Satisfaction of charge 23 in full (1 page)
3 October 2019Satisfaction of charge 003268190024 in full (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 18 in full (1 page)
2 August 2019Satisfaction of charge 15 in full (1 page)
2 August 2019Satisfaction of charge 14 in full (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
31 July 2017Second filing of Confirmation Statement dated 06/01/2017 (7 pages)
31 July 2017Second filing of Confirmation Statement dated 06/01/2017 (7 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
17 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
23 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page)
23 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Secretary's details changed for Mr Paul George Utting on 22 June 2016 (1 page)
22 August 2016Secretary's details changed for Mr Paul George Utting on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,688
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,688
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 February 2015Registration of charge 003268190024, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 003268190024, created on 17 February 2015 (103 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 32,688
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 32,688
(6 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,688
(6 pages)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,688
(6 pages)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,688
(6 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mrs Debbie Read as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mr Roy Ernest Kingston as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
13 November 2013Termination of appointment of Kevin Hopcroft as a director (1 page)
13 November 2013Termination of appointment of Kevin Hopcroft as a director (1 page)
30 September 2013Termination of appointment of Albert Gait as a director (1 page)
30 September 2013Termination of appointment of Albert Gait as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
7 January 2013Termination of appointment of Albert Gait as a director (1 page)
7 January 2013Termination of appointment of Albert Gait as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (21 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (21 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
9 July 2010Termination of appointment of Daniel Dean as a director (1 page)
9 July 2010Termination of appointment of Daniel Dean as a director (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
5 February 2010Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Kevin Paul Hopcroft on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Albert Richard Leonard Gait on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Albert Michael Rawlings Gait on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Daniel Nicholas Dean on 4 February 2010 (2 pages)
30 December 2009Termination of appointment of Paul Utting as a director (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 May 2009Director appointed mr kevin paul hopcroft (1 page)
28 May 2009Director appointed mr kevin paul hopcroft (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
8 April 2009Appointment terminated director peter wheatley (1 page)
8 April 2009Appointment terminated director peter wheatley (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
20 January 2009Return made up to 06/01/09; full list of members (5 pages)
20 January 2009Return made up to 06/01/09; full list of members (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 16 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 16 (13 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Director's change of particulars / albert gait / 01/04/2008 (1 page)
21 April 2008Director's change of particulars / albert gait / 01/04/2008 (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 06/01/08; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 06/01/08; full list of members (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Full accounts made up to 31 March 2006 (19 pages)
10 April 2007Full accounts made up to 31 March 2006 (19 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (17 pages)
13 June 2006Particulars of mortgage/charge (17 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Return made up to 06/01/06; full list of members (3 pages)
30 January 2006Return made up to 06/01/06; full list of members (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
19 April 2005Particulars of mortgage/charge (9 pages)
19 April 2005Particulars of mortgage/charge (9 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 January 2005Full accounts made up to 31 March 2004 (17 pages)
24 January 2005Return made up to 06/01/05; full list of members (8 pages)
24 January 2005Return made up to 06/01/05; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
3 February 2004Return made up to 06/01/04; full list of members (8 pages)
3 February 2004Return made up to 06/01/04; full list of members (8 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
14 January 2003Return made up to 06/01/03; full list of members (7 pages)
14 January 2003Return made up to 06/01/03; full list of members (7 pages)
16 October 2002Company name changed albert gait LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed albert gait LIMITED\certificate issued on 16/10/02 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
2 February 2002Return made up to 06/01/02; full list of members (9 pages)
2 February 2002Return made up to 06/01/02; full list of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 March 2000 (17 pages)
19 January 2001Full accounts made up to 31 March 2000 (17 pages)
17 January 2001Return made up to 06/01/01; full list of members (9 pages)
17 January 2001Return made up to 06/01/01; full list of members (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
19 January 2000Return made up to 06/01/00; full list of members (10 pages)
19 January 2000Return made up to 06/01/00; full list of members (10 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
31 March 1999Company name changed albert gait holdings LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed albert gait holdings LIMITED\certificate issued on 31/03/99 (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 January 1998Return made up to 06/01/98; full list of members (6 pages)
14 January 1998Return made up to 06/01/98; full list of members (6 pages)
16 January 1997Return made up to 06/01/97; full list of members (6 pages)
16 January 1997Return made up to 06/01/97; full list of members (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
12 January 1996Return made up to 06/01/96; no change of members (7 pages)
12 January 1996Return made up to 06/01/96; no change of members (7 pages)
26 September 1995Full accounts made up to 31 March 1995 (16 pages)
26 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
26 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 July 1993Memorandum and Articles of Association (9 pages)
26 July 1993Memorandum and Articles of Association (9 pages)
26 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 April 1937Incorporation (20 pages)
16 April 1937Incorporation (20 pages)