BURY GATEWAY

Register to unlock more data on OkredoRegister

BURY GATEWAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376237

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

144 Tottington Road, Bury BL8 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon24/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Gerald Ronald Rose as a director on 2025-11-17
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Cessation of Hazel Brookes as a person with significant control on 2023-03-08
dot icon08/03/2023
Notification of Jean Birtwell as a person with significant control on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon02/03/2023
Termination of appointment of Patricia Roberts as a secretary on 2023-02-20
dot icon02/03/2023
Termination of appointment of Hollie Ashworth as a director on 2023-02-20
dot icon02/03/2023
Termination of appointment of Hazel Brookes as a director on 2023-02-20
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/09/2019
Cessation of Margaret Cookson as a person with significant control on 2019-09-05
dot icon05/09/2019
Change of details for Mrs Hazel Brookes as a person with significant control on 2019-09-05
dot icon05/09/2019
Appointment of Miss Hazel Brookes as a director on 2019-09-04
dot icon04/09/2019
Notification of Hazel Brookes as a person with significant control on 2019-08-22
dot icon04/09/2019
Termination of appointment of Margaret Cookson as a director on 2019-08-22
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Hazel Audrey Brookes as a director on 2019-08-02
dot icon09/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Registered office address changed from The Mosses Centre Cecil Street Bury Lancashire BL9 0SB to 144 Tottington Road Bury BL8 1RU on 2018-04-25
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Director's details changed for Ms Holly Ashworth on 2017-03-09
dot icon09/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/03/2017
Director's details changed for Miss Hazel Audrey Brooks on 2017-03-09
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-18 no member list
dot icon17/03/2016
Director's details changed for Miss Hazel Brooks on 2016-02-18
dot icon05/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-18 no member list
dot icon27/02/2015
Appointment of Mrs Jean Birtwell as a director on 2015-02-03
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Appointment of Ms Holly Ashworth as a director
dot icon11/04/2014
Appointment of Miss Hazel Brooks as a director
dot icon11/04/2014
Appointment of Mr Gerald Ronald Rose as a director
dot icon11/04/2014
Appointment of Mrs Margaret Cookson as a director
dot icon10/03/2014
Annual return made up to 2014-02-18 no member list
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-18 no member list
dot icon20/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-18 no member list
dot icon23/02/2012
Appointment of Mr Mark David Isaacs as a director
dot icon06/02/2012
Termination of appointment of Margaret Barker as a director
dot icon06/02/2012
Appointment of Mr John Carl Jefferson as a director
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-18 no member list
dot icon24/02/2011
Termination of appointment of Gerrard Rose as a director
dot icon24/02/2011
Termination of appointment of Margaret Cookson as a director
dot icon24/02/2011
Termination of appointment of Jeffrey Barker as a director
dot icon24/02/2011
Termination of appointment of Hazel Brookes as a director
dot icon24/02/2011
Secretary's details changed for Patricia Roberts on 2010-01-01
dot icon01/09/2010
Appointment of Mrs Margaret Barker as a director
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-02-18 no member list
dot icon29/04/2010
Director's details changed for Hazel Audrey Brookes on 2010-01-01
dot icon29/04/2010
Director's details changed for Gerrard Ronald Rose on 2010-01-01
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of Michael Colbert as a director
dot icon10/11/2009
Termination of appointment of Gary Holden as a director
dot icon27/09/2009
Secretary appointed patricia roberts
dot icon27/09/2009
Appointment terminated secretary jeffrey barker
dot icon24/04/2009
Director appointed hazel audrey brookes
dot icon03/04/2009
Annual return made up to 18/02/09
dot icon02/12/2008
Director appointed gerrard ronald rose
dot icon18/11/2008
Appointment terminated director sarah kay
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Annual return made up to 18/02/08
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon29/05/2007
Director resigned
dot icon12/03/2007
Annual return made up to 18/02/07
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Annual return made up to 18/02/06
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon30/07/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon01/04/2005
Annual return made up to 18/02/05
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
New director appointed
dot icon07/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/03/2004
Annual return made up to 18/02/04
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New secretary appointed
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/03/2003
Annual return made up to 18/02/03
dot icon18/03/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon14/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Secretary resigned;director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.16K
-
43.24K
19.62K
-
2022
1
7.91K
-
28.38K
8.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
18/02/2002 - 18/02/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2002 - 18/02/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
18/02/2002 - 18/02/2002
99599
Abercrombie, Derek
Director
18/02/2002 - 12/02/2006
-
Roberts, Patricia
Secretary
14/09/2009 - 20/02/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURY GATEWAY

BURY GATEWAY is an(a) Active company incorporated on 18/02/2002 with the registered office located at 144 Tottington Road, Bury BL8 1RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY GATEWAY?

toggle

BURY GATEWAY is currently Active. It was registered on 18/02/2002 .

Where is BURY GATEWAY located?

toggle

BURY GATEWAY is registered at 144 Tottington Road, Bury BL8 1RU.

What does BURY GATEWAY do?

toggle

BURY GATEWAY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURY GATEWAY?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-18 with no updates.