GATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165143

Incorporation date

21/02/2001

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon10/11/2025
Full accounts made up to 2024-12-28
dot icon20/10/2025
Change of details for Gates Finance Limited as a person with significant control on 2024-12-09
dot icon13/06/2025
Director's details changed for Mr Marc Gregory Swanson on 2025-06-13
dot icon09/12/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06
dot icon09/12/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/11/2024
Full accounts made up to 2023-12-30
dot icon14/12/2023
Change of details for Gates Finance Limited as a person with significant control on 2020-03-25
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Full accounts made up to 2022-01-01
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon13/12/2021
Full accounts made up to 2021-01-02
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-28
dot icon23/06/2020
Director's details changed for Mr Marc Gregory Swanson on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Nathan Andrew Rogers on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-23
dot icon02/04/2020
Appointment of Cristin Cracraft Bracken as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Jamey Susan Seely as a director on 2020-03-30
dot icon25/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon02/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-29
dot icon26/09/2019
Statement by Directors
dot icon26/09/2019
Statement of capital on 2019-09-26
dot icon26/09/2019
Solvency Statement dated 25/09/19
dot icon26/09/2019
Resolutions
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon02/08/2019
Statement of capital following an allotment of shares on 2018-11-19
dot icon02/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-30
dot icon13/06/2018
Termination of appointment of Daniel Christopher Vijselaar as a director on 2018-05-24
dot icon13/06/2018
Termination of appointment of Paul Nigel Kerfoot as a director on 2018-05-24
dot icon13/06/2018
Appointment of Mr Nathan Andrew Rogers as a director on 2018-05-24
dot icon13/06/2018
Appointment of Marc Gregory Swanson as a director on 2018-05-24
dot icon13/06/2018
Termination of appointment of Maurice Alexander Kalsbeek as a director on 2018-05-24
dot icon13/06/2018
Appointment of Jamey Susan Seely as a director on 2018-05-24
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon12/04/2018
Resolutions
dot icon24/01/2018
Resolutions
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon22/01/2018
Resolutions
dot icon17/01/2018
Statement by Directors
dot icon17/01/2018
Statement of capital on 2018-01-17
dot icon17/01/2018
Solvency Statement dated 16/01/18
dot icon17/01/2018
Resolutions
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of Ross Christopher Nagle as a director on 2017-04-11
dot icon13/02/2017
Appointment of Mr. Ross Christopher Nagle as a director on 2017-02-08
dot icon13/02/2017
Appointment of Mr. Paul Nigel Kerfoot as a director on 2017-02-08
dot icon26/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon26/01/2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 2017-01-20
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr Daniel Christopher Vijselaar on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon11/01/2017
Termination of appointment of Nicolas Paul Wilkinson as a director on 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/10/2016
Full accounts made up to 2016-01-02
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Daniel Christopher Vijselaar as a director on 2015-10-23
dot icon27/10/2015
Termination of appointment of Coral Suzanne Bidel as a director on 2015-10-23
dot icon28/09/2015
Full accounts made up to 2015-01-03
dot icon07/07/2015
Appointment of Mr Maurice Kalsbeek as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of Rasmani Bhattacharya as a director on 2015-06-30
dot icon07/07/2015
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2015-06-30
dot icon11/02/2015
Appointment of Mrs Rasmani Bhattacharya as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Thomas C. Reeve as a director on 2015-02-06
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/12/2014
Director's details changed for Thomas C. Reeve on 2013-01-01
dot icon10/12/2014
Director's details changed for Mr Nicolas Paul Wilkinson on 2013-01-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Elizabeth Honor Lewzey as a director on 2014-09-30
dot icon05/09/2014
Director's details changed for Miss Coral Bidel on 2014-09-05
dot icon22/08/2014
Appointment of Miss Coral Bidel as a director on 2014-08-13
dot icon22/08/2014
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2014-08-13
dot icon22/08/2014
Appointment of Intertrust (Uk) Limited as a secretary on 2014-08-13
dot icon22/08/2014
Termination of appointment of Elizabeth Honor Lewzey as a secretary on 2014-08-13
dot icon22/08/2014
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7th Floor London EC2R 8DU on 2014-08-22
dot icon14/07/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Satisfaction of charge 14 in full
dot icon14/07/2014
Satisfaction of charge 8 in full
dot icon14/07/2014
Satisfaction of charge 13 in full
dot icon14/07/2014
Satisfaction of charge 10 in full
dot icon14/07/2014
Satisfaction of charge 12 in full
dot icon14/07/2014
Satisfaction of charge 11 in full
dot icon14/07/2014
Satisfaction of charge 9 in full
dot icon14/07/2014
Satisfaction of charge 7 in full
dot icon14/07/2014
Satisfaction of charge 6 in full
dot icon14/07/2014
Satisfaction of charge 3 in full
dot icon14/07/2014
Satisfaction of charge 4 in full
dot icon14/07/2014
Satisfaction of charge 5 in full
dot icon14/07/2014
Satisfaction of charge 2 in full
dot icon02/06/2014
Statement by directors
dot icon02/06/2014
Statement of capital on 2014-06-02
dot icon02/06/2014
Solvency statement dated 27/05/14
dot icon02/06/2014
Resolutions
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Memorandum and Articles of Association
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Statement of company's objects
dot icon13/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Michael John Hopster as a director on 2011-11-07
dot icon12/01/2012
Termination of appointment of Michael John Hopster as a secretary on 2011-11-07
dot icon12/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary on 2011-11-07
dot icon11/01/2012
Termination of appointment of Michael John Hopster as a secretary on 2011-11-07
dot icon13/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Appointment of Nicolas Paul Wilkinson as a director
dot icon25/07/2011
Appointment of Thomas C. Reeve as a director
dot icon07/07/2011
Registered office address changed from 84 Upper Richmond Road London SW15 2st on 2011-07-07
dot icon06/05/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon05/05/2011
Termination of appointment of Paul Flanagan as a director
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2011
Termination of appointment of Denise Burton as a director
dot icon20/01/2011
Appointment of Michael John Hopster as a secretary
dot icon20/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon24/11/2010
Termination of appointment of Marc Etaix as a director
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Resolutions
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2010
Full accounts made up to 2010-01-02
dot icon04/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-01-03
dot icon10/02/2009
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-29
dot icon22/05/2008
Miscellaneous
dot icon22/05/2008
Miscellaneous
dot icon22/05/2008
Resolutions
dot icon05/02/2008
Return made up to 01/12/07; full list of members
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon21/10/2007
Full accounts made up to 2006-12-30
dot icon12/04/2007
New director appointed
dot icon19/01/2007
Return made up to 01/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-01-01
dot icon13/01/2005
Return made up to 01/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2004-01-03
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/01/2004
Return made up to 01/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-28
dot icon14/10/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon02/12/2002
New director appointed
dot icon19/11/2002
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon20/08/2002
Director resigned
dot icon05/03/2002
Ad 07/03/01--------- £ si 100000@1
dot icon05/03/2002
Return made up to 01/02/02; full list of members
dot icon05/03/2002
Ad 07/03/01--------- £ si 100000@1=100000 £ ic 1/100001
dot icon27/02/2001
Secretary resigned
dot icon21/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
13/08/2014 - 06/12/2024
1977
Swanson, Marc Gregory
Director
24/05/2018 - Present
25
Bracken, Cristin Cracraft
Director
30/03/2020 - Present
23
Rogers, Nathan Andrew
Director
24/05/2018 - Present
27
Nagle, Ross Christopher
Director
08/02/2017 - 11/04/2017
21

Persons with Significant Control

1
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 GATES HOLDINGS LIMITED

GATES HOLDINGS LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. 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 GATES HOLDINGS LIMITED?

toggle

GATES HOLDINGS LIMITED is currently Active. It was registered on 21/02/2001 .

Where is GATES HOLDINGS LIMITED located?

toggle

GATES HOLDINGS LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does GATES HOLDINGS LIMITED do?

toggle

GATES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GATES HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-01 with no updates.