UKBizDB.co.uk

GATES (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gates (u.k.) Limited. The company was founded 135 years ago and was given the registration number SC001771. The firm's registered office is in HEATHHALL. You can find them at Tinwald Downs Road, , Heathhall, Dumfries & Galloway. This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:GATES (U.K.) LIMITED
Company Number:SC001771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1888
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 15200 - Manufacture of footwear
  • 22190 - Manufacture of other rubber products
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tinwald Downs Road, Heathhall, Dumfries & Galloway, DG1 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary27 April 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director31 March 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 May 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 May 2018Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary28 April 1997Active
46 Rue Du Pont Saint Pierre, Bassenge, Belgiun, B4690

Secretary16 December 1992Active
12 Dovecot Road, Edinburgh, EH12 7LE

Secretary-Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Secretary01 January 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Secretary15 December 2011Active
Tinwald Downs Road, Heathhall, Dumfries & Galloway, United Kingdom, DG1 1TS

Secretary13 August 2014Active
Av.Bois Soleil 97, Kraainem, Belgium, FOREIGN

Director27 November 1990Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director06 February 2015Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director12 July 1999Active
7 Ewart Drive, Dumfries, DG2 7LT

Director31 May 1991Active
13 Ravelrig Park, Balerno, EH14 7DL

Director27 November 1990Active
Durham House, Durham Place, London, SW3 4ET

Director28 April 1997Active
716 Chemin Du Santon, 0625 Mougins, France,

Director05 November 1992Active
Flat 9, 19 Holland Park, London, W11 3TD

Director30 November 2007Active
Arlberg House, Goretree Road, Hemingford Grey, PE18

Director27 November 1990Active
1479 Tamarac Drive, Golden, Usa, 80401

Director05 November 1992Active
1 Valleyfield Prk, Terregles, Dumfries, United Kingdom, DG2 9RA

Director13 August 2014Active
Flat B, 40 Brooksbys Walk, London, E9 6DF

Director30 November 2007Active
Roseburn, 15 West Moulin Road, Pitlochry, PH16 5EA

Director-Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director27 April 2017Active
Tinwald Downs Road, Heathhall, DG1 1TS

Director08 February 2017Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Director08 April 2011Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director28 April 1997Active
5 Tudor Close, Cobham, KT11 2PH

Director27 November 1990Active
5965 East Princeton Circle, Englewood, Usa, FOREIGN

Director-Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director13 August 2014Active
2671 E Stanford Drive, Englewood, Usa, 80110

Director01 July 1996Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director01 August 2002Active
6 Tudor Close, Cobham, England, KT11 2PH

Director24 January 1992Active
1551, Wewatta Street, Denver, Usa, 80202

Director01 July 2011Active
2712 Castle Glen Drive, Castle Rock, United States, 80104

Director31 December 1993Active

People with Significant Control

Gates Finance Limited
Notified on:01 January 2019
Status:Active
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tomkins Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-06-23Officers

Change corporate secretary company with change date.

Download
2020-06-10Capital

Capital cancellation shares.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Capital

Capital cancellation shares.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Capital

Legacy.

Download
2019-04-04Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.