Company NameGates Financial Solutions Limited
DirectorsHeath Greenall and Suzanne Greenall
Company StatusActive
Company Number00344780
CategoryPrivate Limited Company
Incorporation Date29 September 1938(85 years, 6 months ago)
Previous NamesBennett's Motor Works Limited and Gates Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Heath Greenall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(65 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMrs Suzanne Greenall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(76 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Nicholas James Brady
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookswood Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameJohn Coleman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressKeepers Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ
Director NameMr John Sartin Edwards
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleSales Director & Deputy Chairman
Correspondence Address6 Warren Hill
Loughton
Essex
IG10 4RL
Director NameMr Edward Frank Gates
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage, Bacon End Green
Great Canfield
Great Dunmow
Essex
CM6 1JP
Director NameRichard Frank Gates
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1998)
RoleSales Director
Correspondence Address3 West Hayes
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DH
Director NameMr Martin David Cottenden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Epping
Essex
CM16 4BA
Secretary NameMr John Sartin Edwards
NationalityEnglish
StatusResigned
Appointed23 July 1992(53 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Robin Howard Threadgold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(65 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Secretary NameMr Robin Howard Threadgold
StatusResigned
Appointed01 April 2013(74 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG

Contact

Websitegates.co.uk
Telephone01992 571115
Telephone regionLea Valley

Location

Registered AddressGates Corner
Edinburgh Way
Harlow
Essex
CM20 2EG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

226.3k at £1Frank G. Gates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

22 June 2016Delivered on: 23 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 December 1995Delivered on: 27 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land consisting of reynolds yard royston road baldock and adjoining land in station road baldock herts, land k/a the summer house cafe royston road baldock herts t/n HD62204, land on the south east side of icknield way east baldock herts t/n HD38411 (and other properties as defined on the form 395) and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
7 October 2022Satisfaction of charge 003447800002 in full (1 page)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 July 2018Termination of appointment of Robin Howard Threadgold as a secretary on 30 June 2018 (1 page)
1 July 2018Termination of appointment of Robin Howard Threadgold as a director on 30 June 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
24 February 2018Registered office address changed from 33 High Street Epping Essex CM16 4BA to Gates Corner Edinburgh Way Harlow Essex CM20 2EG on 24 February 2018 (1 page)
3 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Satisfaction of charge 1 in full (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
4 May 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 July 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
7 July 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
23 June 2016Registration of charge 003447800002, created on 22 June 2016 (23 pages)
23 June 2016Registration of charge 003447800002, created on 22 June 2016 (23 pages)
4 April 2016Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 226,308
(4 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 226,308
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 January 2015Auditor's resignation (1 page)
12 January 2015Auditor's resignation (1 page)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Heath Greenall on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 226,308
(4 pages)
19 August 2014Director's details changed for Heath Greenall on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 226,308
(4 pages)
19 August 2014Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
7 April 2014Full accounts made up to 31 December 2013 (11 pages)
7 April 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2013Termination of appointment of John Edwards as a director (1 page)
9 September 2013Termination of appointment of John Edwards as a director (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 226,308
(6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 226,308
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (11 pages)
7 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
4 April 2013Termination of appointment of Edward Gates as a director (1 page)
4 April 2013Termination of appointment of Edward Gates as a director (1 page)
4 April 2013Appointment of Mr Robin Howard Threadgold as a secretary (1 page)
4 April 2013Appointment of Mr Robin Howard Threadgold as a secretary (1 page)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
20 April 2012Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Full accounts made up to 31 December 2011 (12 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
10 August 2009Full accounts made up to 31 December 2008 (11 pages)
10 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Return made up to 23/07/09; full list of members (5 pages)
6 August 2009Return made up to 23/07/09; full list of members (5 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from 33 high street epping essex CM16 4BA (1 page)
31 July 2008Director's change of particulars / robin threadgold / 31/07/2008 (2 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Director's change of particulars / robin threadgold / 31/07/2008 (2 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 23/07/08; full list of members (5 pages)
31 July 2008Return made up to 23/07/08; full list of members (5 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 33 high street epping essex CM16 4BA (1 page)
23 May 2008Accounts for a small company made up to 31 December 2007 (13 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (13 pages)
9 August 2007Return made up to 23/07/07; full list of members (3 pages)
9 August 2007Return made up to 23/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Company name changed gates financial services LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed gates financial services LIMITED\certificate issued on 17/05/05 (2 pages)
2 September 2004Return made up to 23/07/04; full list of members (8 pages)
2 September 2004Return made up to 23/07/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
27 February 2004Company name changed bennett's motor works LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed bennett's motor works LIMITED\certificate issued on 27/02/04 (2 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Full accounts made up to 31 December 2002 (10 pages)
12 May 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
21 August 2000Return made up to 23/07/00; full list of members (7 pages)
21 August 2000Return made up to 23/07/00; full list of members (7 pages)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1999Return made up to 23/07/99; no change of members (4 pages)
20 August 1999Return made up to 23/07/99; no change of members (4 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Registered office changed on 18/09/96 from: 140 high rd woodford london E18 2QS (1 page)
18 September 1996Registered office changed on 18/09/96 from: 140 high rd woodford london E18 2QS (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
10 April 1996Memorandum and Articles of Association (6 pages)
10 April 1996Memorandum and Articles of Association (6 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1996Memorandum and Articles of Association (5 pages)
31 March 1996Memorandum and Articles of Association (5 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
27 December 1995Particulars of mortgage/charge (4 pages)
27 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 August 1995Return made up to 23/07/95; no change of members (8 pages)
8 August 1995Return made up to 23/07/95; no change of members (8 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
13 September 1989Full accounts made up to 31 December 1988 (14 pages)
13 September 1989Full accounts made up to 31 December 1988 (14 pages)