GATELEY SMITHERS PURSLOW LIMITED

Register to unlock more data on OkredoRegister

GATELEY SMITHERS PURSLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01402539

Incorporation date

28/11/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon21/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon23/07/2025
Termination of appointment of Peter Gareth Davies as a director on 2025-07-21
dot icon23/07/2025
Termination of appointment of Steven James Collin as a director on 2025-07-21
dot icon23/07/2025
Termination of appointment of Gayle Anne Taylor as a director on 2025-07-21
dot icon23/07/2025
Termination of appointment of Michael James Ward as a director on 2025-07-21
dot icon23/07/2025
Appointment of Gateley Director Limited as a director on 2025-07-21
dot icon05/06/2025
Register inspection address has been changed from C/O Macintyre Hudson 8-12 Priestage Peterborough Cambs PE1 1JA United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon01/05/2025
Appointment of Mr Steven James Collin as a director on 2025-05-01
dot icon03/02/2025
Termination of appointment of Stephen Craig Fraser as a director on 2025-01-31
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon09/12/2024
Director's details changed for Mr Michael Boast on 2022-04-19
dot icon09/12/2024
Director's details changed for Mr Christopher William Scott on 2022-04-19
dot icon09/12/2024
Director's details changed for Mr Kenneth Porter on 2022-04-19
dot icon15/07/2024
Change of details for Smithers Purslow Group Limited as a person with significant control on 2022-04-20
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon01/05/2024
Termination of appointment of Christopher John Duffill as a director on 2024-05-01
dot icon01/05/2024
Appointment of Gayle Anne Taylor as a director on 2024-05-01
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon13/12/2023
Director's details changed for Mr Nathan Tilford on 2023-01-06
dot icon21/07/2023
Appointment of Richard Michael Julian as a director on 2023-07-19
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon27/05/2023
Second filing of Confirmation Statement dated 2022-05-31
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon24/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon24/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon24/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon20/04/2022
Registered office address changed from , Glaston Hall Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ to One Eleven Edmund Street Birmingham B3 2HJ on 2022-04-20
dot icon09/06/2017
28/05/17 Statement of Capital gbp 100
dot icon13/10/2010
Registered office address changed from , Glaston Hall, Spring Lane, Glaston, Oakham, Rutland, LE15 9BX on 2010-10-13
dot icon13/12/1999
Registered office changed on 13/12/99 from:\westgate house, 7 westgate street, oakham, leicestershire LE15 6BH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
19/04/2022 - 21/07/2025
1148
Julian, Richard Michael
Director
19/07/2023 - Present
7
Taylor, Gayle Anne
Director
01/05/2024 - 21/07/2025
9
Davies, Peter Gareth
Director
19/04/2022 - 21/07/2025
8
Collin, Steven James
Director
01/05/2025 - 21/07/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATELEY SMITHERS PURSLOW LIMITED

GATELEY SMITHERS PURSLOW LIMITED is an(a) Active company incorporated on 28/11/1978 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 9 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 GATELEY SMITHERS PURSLOW LIMITED?

toggle

GATELEY SMITHERS PURSLOW LIMITED is currently Active. It was registered on 28/11/1978 .

Where is GATELEY SMITHERS PURSLOW LIMITED located?

toggle

GATELEY SMITHERS PURSLOW LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does GATELEY SMITHERS PURSLOW LIMITED do?

toggle

GATELEY SMITHERS PURSLOW LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for GATELEY SMITHERS PURSLOW LIMITED?

toggle

The latest filing was on 21/01/2026: Audit exemption statement of guarantee by parent company for period ending 30/04/25.