Company NameGates Leasing Limited
Company StatusActive
Company Number05259226
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Previous NameGates Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Heath Greenall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(same day as company formation)
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(10 years, 10 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 John Steven Belton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Philip Lloyd Benson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Darren James Cooper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr John Sartin Edwards
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Edward Frank Gates
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage, Bacon End Green
Great Canfield
Great Dunmow
Essex
CM6 1JP
Director NameMr Martin David Cottenden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Epping
Essex
CM16 4BA
Secretary NameMr John Sartin Edwards
NationalityEnglish
StatusResigned
Appointed14 October 2004(same day as company formation)
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
Appointed01 April 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 3 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(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegates.co.uk

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

1 at £1Frank G Gates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

7 October 2022Delivered on: 14 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 23 March 2018
Persons entitled: United Dominions Trust Limited

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 14 June 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
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

Filing History

15 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
14 October 2022Registration of charge 052592260004, created on 7 October 2022 (20 pages)
7 October 2022Satisfaction of charge 052592260001 in full (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
19 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 August 2018Appointment of Mr Darren James Cooper as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr John Steven Belton as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Philip Lloyd Benson as a director on 1 August 2018 (2 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
7 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
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 small company made up to 31 October 2017 (24 pages)
23 March 2018Registration of charge 052592260003, created on 21 March 2018 (13 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)
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)
14 June 2017Registration of charge 052592260002, created on 14 June 2017 (30 pages)
14 June 2017Registration of charge 052592260002, created on 14 June 2017 (30 pages)
4 May 2017Full accounts made up to 31 October 2016 (17 pages)
4 May 2017Full accounts made up to 31 October 2016 (17 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 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 2016Memorandum and Articles of Association (7 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2016Memorandum and Articles of Association (7 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 052592260001, created on 22 June 2016 (23 pages)
23 June 2016Registration of charge 052592260001, created on 22 June 2016 (23 pages)
26 May 2016Company name changed gates sales LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
26 May 2016Company name changed gates sales LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 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 1
(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 1
(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 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 1
(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 Martin David Cottenden 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 1
(4 pages)
19 August 2014Director's details changed for Heath Greenall on 19 August 2014 (2 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 pages)
7 April 2014Full accounts made up to 31 December 2013 (10 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 1
(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 1
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (10 pages)
7 June 2013Full accounts made up to 31 December 2012 (10 pages)
4 April 2013Appointment of Mr Robin Howard Threadgold as a director (2 pages)
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 Edward Gates as a director (1 page)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
4 April 2013Appointment of Mr Robin Howard Threadgold as a director (2 pages)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
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 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 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 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 (7 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 (10 pages)
20 April 2012Full accounts made up to 31 December 2011 (10 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
8 April 2011Full accounts made up to 31 December 2010 (10 pages)
8 April 2011Full accounts made up to 31 December 2010 (10 pages)
6 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 September 2010Full accounts made up to 31 December 2009 (10 pages)
12 August 2010Director's details changed for Heath Greenall on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Heath Greenall on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2007 (10 pages)
23 May 2008Full accounts made up to 31 December 2007 (10 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 (10 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
9 November 2006Location of debenture register (1 page)
9 November 2006Registered office changed on 09/11/06 from: 8-10 eastern road romford essex RM1 3PJ (1 page)
9 November 2006Registered office changed on 09/11/06 from: 33 high street epping essex CM16 4BA (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Return made up to 14/10/06; full list of members (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: 33 high street epping essex CM16 4BA (1 page)
9 November 2006Return made up to 14/10/06; full list of members (3 pages)
9 November 2006Registered office changed on 09/11/06 from: 8-10 eastern road romford essex RM1 3PJ (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Full accounts made up to 31 December 2005 (9 pages)
17 May 2006Full accounts made up to 31 December 2005 (9 pages)
7 October 2005Return made up to 14/10/05; full list of members (8 pages)
7 October 2005Return made up to 14/10/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (8 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
30 June 2005Full accounts made up to 31 December 2004 (8 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Incorporation (17 pages)
14 October 2004Director resigned (1 page)
14 October 2004Incorporation (17 pages)