Harlow
Essex
CM20 2EG
Director Name | Mrs Suzanne Greenall |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(76 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Nicholas James Brady |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookswood Seven Devils Lane Saffron Walden Essex CB11 4BB |
Director Name | John Coleman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | Keepers Beldams Lane Bishops Stortford Hertfordshire CM23 5LQ |
Director Name | Mr John Sartin Edwards |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Bryan Richard Gates |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Sales Director & Deputy Chairman |
Correspondence Address | 6 Warren Hill Loughton Essex IG10 4RL |
Director Name | Mr Edward Frank Gates |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage, Bacon End Green Great Canfield Great Dunmow Essex CM6 1JP |
Director Name | Richard Frank Gates |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1998) |
Role | Sales Director |
Correspondence Address | 3 West Hayes Hatfield Heath Bishops Stortford Hertfordshire CM22 7DH |
Director Name | Mr Martin David Cottenden |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 High Street Epping Essex CM16 4BA |
Secretary Name | Mr John Sartin Edwards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1992(53 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Mr Robin Howard Threadgold |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(65 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Secretary Name | Mr Robin Howard Threadgold |
---|---|
Status | Resigned |
Appointed | 01 April 2013(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Website | gates.co.uk |
---|---|
Telephone | 01992 571115 |
Telephone region | Lea Valley |
Registered Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
226.3k at £1 | Frank G. Gates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (10 months, 1 week from now) |
22 June 2016 | Delivered 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 1995 | Delivered 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 |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
7 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
1 July 2018 | Termination of appointment of Robin Howard Threadgold as a secretary on 30 June 2018 (1 page) |
1 July 2018 | Termination of appointment of Robin Howard Threadgold as a director on 30 June 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
24 February 2018 | Registered 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 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
7 July 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
7 July 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
23 June 2016 | Registration of charge 003447800002, created on 22 June 2016 (23 pages) |
23 June 2016 | Registration of charge 003447800002, created on 22 June 2016 (23 pages) |
4 April 2016 | Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Heath Greenall on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Heath Greenall on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 September 2013 | Termination of appointment of John Edwards as a director (1 page) |
9 September 2013 | Termination of appointment of John Edwards as a director (1 page) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
4 April 2013 | Termination of appointment of Edward Gates as a director (1 page) |
4 April 2013 | Termination of appointment of Edward Gates as a director (1 page) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a secretary (1 page) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a secretary (1 page) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 33 high street epping essex CM16 4BA (1 page) |
31 July 2008 | Director's change of particulars / robin threadgold / 31/07/2008 (2 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Director's change of particulars / robin threadgold / 31/07/2008 (2 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 33 high street epping essex CM16 4BA (1 page) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (13 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (13 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 May 2005 | Company name changed gates financial services LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed gates financial services LIMITED\certificate issued on 17/05/05 (2 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
27 February 2004 | Company name changed bennett's motor works LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed bennett's motor works LIMITED\certificate issued on 27/02/04 (2 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members
|
26 August 2003 | Return made up to 23/07/03; full list of members
|
12 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2002 | Return made up to 23/07/02; full list of members
|
21 August 2002 | Return made up to 23/07/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
17 August 1998 | Return made up to 23/07/98; no change of members
|
17 August 1998 | Return made up to 23/07/98; no change of members
|
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 140 high rd woodford london E18 2QS (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 140 high rd woodford london E18 2QS (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 23/07/96; no change of members
|
21 August 1996 | Return made up to 23/07/96; no change of members
|
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
10 April 1996 | Memorandum and Articles of Association (6 pages) |
10 April 1996 | Memorandum and Articles of Association (6 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | Memorandum and Articles of Association (5 pages) |
31 March 1996 | Memorandum and Articles of Association (5 pages) |
31 March 1996 | Resolutions
|
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
27 December 1995 | Particulars of mortgage/charge (4 pages) |
27 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
8 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
8 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |