Harlow
Essex
CM20 2EG
Director Name | Mrs Suzanne Greenall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr John Steven Belton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Philip Lloyd Benson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Darren James Cooper |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Corner Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr John Sartin Edwards |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Mr Edward Frank Gates |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage, Bacon End Green Great Canfield Great Dunmow Essex CM6 1JP |
Director Name | Mr Martin David Cottenden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
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 | 14 October 2004(same day as company formation) |
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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 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(8 years, 5 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gates.co.uk |
---|
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 |
1 at £1 | Frank G Gates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
21 March 2018 | Delivered on: 23 March 2018 Persons entitled: United Dominions Trust Limited Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
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 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
14 October 2022 | Registration of charge 052592260004, created on 7 October 2022 (20 pages) |
7 October 2022 | Satisfaction of charge 052592260001 in full (1 page) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Darren James Cooper as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr John Steven Belton as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Philip Lloyd Benson as a director on 1 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
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 small company made up to 31 October 2017 (24 pages) |
23 March 2018 | Registration of charge 052592260003, created on 21 March 2018 (13 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) |
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) |
14 June 2017 | Registration of charge 052592260002, created on 14 June 2017 (30 pages) |
14 June 2017 | Registration of charge 052592260002, created on 14 June 2017 (30 pages) |
4 May 2017 | Full accounts made up to 31 October 2016 (17 pages) |
4 May 2017 | Full accounts made up to 31 October 2016 (17 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 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 | Memorandum and Articles of Association (7 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Memorandum and Articles of Association (7 pages) |
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 052592260001, created on 22 June 2016 (23 pages) |
23 June 2016 | Registration of charge 052592260001, created on 22 June 2016 (23 pages) |
26 May 2016 | Company name changed gates sales LIMITED\certificate issued on 26/05/16
|
26 May 2016 | Company name changed gates sales LIMITED\certificate issued on 26/05/16
|
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 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 Martin David Cottenden 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) |
7 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (10 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 (10 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a director (2 pages) |
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 Edward Gates as a director (1 page) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
4 April 2013 | Appointment of Mr Robin Howard Threadgold as a director (2 pages) |
4 April 2013 | Termination of appointment of John Edwards as a secretary (1 page) |
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 | Annual return made up to 23 July 2012 with a full list of shareholders (7 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 | 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 (7 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 (10 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 August 2010 | Director's details changed for Heath Greenall on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Heath Greenall on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 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 (10 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 November 2006 | Location of debenture register (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 8-10 eastern road romford essex RM1 3PJ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 33 high street epping essex CM16 4BA (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Location of debenture register (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 33 high street epping essex CM16 4BA (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 8-10 eastern road romford essex RM1 3PJ (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
7 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
30 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Incorporation (17 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Incorporation (17 pages) |