Company NameGatecross Construction Limited
DirectorsAlan Gordon White and Stephen John Harbrow
Company StatusActive
Company Number03366129
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Gordon White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
Essex
CO3 3TE
Director NameMr Stephen John Harbrow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 64 Friday Wood Green
Colchester
Essex
CO2 8XG
Secretary NameMr Alan Gordon White
NationalityEnglish
StatusCurrent
Appointed23 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
CO3 3TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 522713
Telephone regionColchester

Location

Registered AddressWeavers
187 Lexden Road
Colchester
Essex
CO3 3TE
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £0.01Mr A.g. White
25.00%
Ordinary
25 at £0.01Mr S.j. Harbrow
25.00%
Ordinary
25 at £0.01Mrs Elizabeth Mary White
25.00%
Ordinary
25 at £0.01Mrs Lesley Jean Harbrow
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,659
Cash£55
Current Liabilities£432

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

18 March 2024Micro company accounts made up to 31 October 2023 (3 pages)
6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
25 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
2 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
9 September 2020Statement of capital following an allotment of shares on 22 August 2020
  • GBP 1
(3 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 187 Lexden Road Colchester to Weavers 187 Lexden Road Colchester Essex CO3 3TE on 25 July 2018 (1 page)
27 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Director's details changed for Mr Stephen John Harbrow on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Director's details changed for Mr Stephen John Harbrow on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Director's details changed for Mr Stephen John Harbrow on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 June 2013Director's details changed for Mr Stephen John Harbrow on 25 May 2013 (2 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Mr Stephen John Harbrow on 25 May 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 June 2012Director's details changed for Mr Alan Gordon White on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Alan Gordon White on 2 June 2012 (2 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 June 2012Director's details changed for Mr Alan Gordon White on 2 June 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Alan Gordon White on 7 May 2010 (2 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Alan Gordon White on 7 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Alan Gordon White on 7 May 2010 (2 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 June 2008Director's change of particulars / stephen harbrow / 01/04/2008 (2 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / stephen harbrow / 01/04/2008 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 May 2007Return made up to 07/05/07; full list of members (3 pages)
29 May 2007Return made up to 07/05/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Return made up to 07/05/06; full list of members (3 pages)
1 June 2006Return made up to 07/05/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 June 2002Return made up to 07/05/02; full list of members (8 pages)
12 June 2002Return made up to 07/05/02; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
9 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 March 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
4 March 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
3 June 1998Return made up to 07/05/98; full list of members (6 pages)
3 June 1998Return made up to 07/05/98; full list of members (6 pages)
28 April 1998Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1998Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1997Memorandum and Articles of Association (10 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1997Registered office changed on 30/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1997Memorandum and Articles of Association (10 pages)
30 May 1997Registered office changed on 30/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)
7 May 1997Incorporation (17 pages)