UKBizDB.co.uk

GATHER & GATHER LIMITED

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

This company is commonly known as Gather & Gather Limited. The company was founded 25 years ago and was given the registration number 03610591. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:GATHER & GATHER LIMITED
Company Number:03610591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary27 March 2020Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director30 March 2012Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director06 September 2019Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director06 September 2019Active
Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, BA1 5HR

Secretary04 May 2000Active
Rushmoor, Clevedon Lane, Clapton In Gordano, BS20 7RH

Secretary03 September 1998Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary06 September 2019Active
The Stable Block, Barley Wood, Wrington, BS40 5SA

Secretary03 September 1998Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1998Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director19 October 2012Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director27 June 2014Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director08 May 2006Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director19 April 2017Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director30 March 2012Active
2 The Lodge Isis Lakes, Spine Road South Cerney, Cirencester, GL7 5TL

Director15 October 1999Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director26 September 2017Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director30 March 2012Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director18 October 1999Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director23 May 2002Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director18 January 2019Active
3 Rose Terrace 13a Gordon Road, Clifton, Bristol, BS8 1AW

Director21 April 1999Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director27 June 2014Active
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH

Director07 October 2003Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director06 March 2006Active
Lullingworth, Stroud Road, Painswick, GL6 6UT

Director03 September 1998Active
Meeting House Farm, Long Lane Wrington, Bristol, BS40 5SP

Director03 September 1998Active
8 Smithy Close, Holybourne, Alton, GU34 4EE

Director11 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 August 1998Active

People with Significant Control

Ch & Co Catering Group Limited
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mitie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Duchess Road, Glasgow, United Kingdom, G73 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mitie Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Other

Legacy.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-11Other

Legacy.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Change of constitution

Statement of companys objects.

Download
2019-10-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.