GATES INDUSTRIAL CORPORATION PLC

Register to unlock more data on OkredoRegister

GATES INDUSTRIAL CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10980824

Incorporation date

25/09/2017

Size

Group

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2017)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2023-06-21
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2024-10-09
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2025-05-12
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2024-03-21
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon12/02/2026
Cancellation of shares. Statement of capital on 2026-01-12
dot icon12/02/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon10/02/2026
Director's details changed for Mr Joseph Stephen Cantie on 2025-08-12
dot icon30/01/2026
Cancellation of shares. Statement of capital on 2025-12-22
dot icon27/01/2026
Purchase of own shares.
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon07/01/2026
Purchase of own shares.
dot icon31/12/2025
Purchase of own shares.
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon06/11/2025
Current accounting period extended from 2025-12-30 to 2025-12-31
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon28/10/2025
Director's details changed for James William Ireland Iii on 2025-07-23
dot icon28/10/2025
Director's details changed for Mr Ivo Jurek on 2025-07-23
dot icon28/10/2025
Director's details changed for Mr Wilson Stuart Neely on 2025-07-23
dot icon28/10/2025
Director's details changed for Neil Simpkins on 2025-07-23
dot icon28/10/2025
Director's details changed for Dr. Peifang Zhang on 2025-07-23
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon04/08/2025
Termination of appointment of Alicia Tillman as a director on 2025-08-01
dot icon28/07/2025
Director's details changed for Dr. Peifang Zhang on 2024-12-09
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon13/06/2025
Resolutions
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-28
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon23/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-28
dot icon23/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-31
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon07/05/2025
Cancellation of shares by a PLC. Statement of capital on 2025-02-06
dot icon06/05/2025
Purchase of own shares.
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon03/04/2025
Appointment of Mr Joseph Stephen Cantie as a director on 2025-03-30
dot icon02/04/2025
Termination of appointment of Seth Asher Meisel as a director on 2024-12-31
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon20/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-31
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon16/12/2024
Secretary's details changed
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
Appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-12-06
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-11-30
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon16/10/2024
Purchase of own shares.
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon13/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-30
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-30
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon02/04/2024
Purchase of own shares.
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon30/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon24/08/2023
Second filing for the appointment of Alicia Tillman as a director
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Purchase of own shares.
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon01/02/2023
Appointment of Mr Seth Asher Meisel as a director on 2023-01-01
dot icon17/01/2023
Termination of appointment of Julia Casper Kahr as a director on 2022-12-31
dot icon17/01/2023
Termination of appointment of Terry Klebe as a director on 2022-12-31
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon06/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon06/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-06
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2022
Notification of a person with significant control statement
dot icon09/11/2022
Confirmation statement made on 2022-09-24 with updates
dot icon07/11/2022
Appointment of Mr Fredrik Justus Eliasson as a director on 2022-10-24
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon21/07/2022
Cancellation of shares. Statement of capital on 2022-04-06
dot icon21/07/2022
Purchase of own shares.
dot icon14/07/2022
Cancellation of shares. Statement of capital on 2022-03-18
dot icon14/07/2022
Purchase of own shares.
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2022-03-08
dot icon24/06/2022
Purchase of own shares.
dot icon23/06/2022
Cancellation of shares. Statement of capital on 2022-03-03
dot icon23/06/2022
Purchase of own shares.
dot icon16/06/2022
Group of companies' accounts made up to 2022-01-01
dot icon16/06/2022
Cancellation of shares. Statement of capital on 2022-02-23
dot icon16/06/2022
Purchase of own shares.
dot icon20/04/2022
Cancellation of shares. Statement of capital on 2022-02-23
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon16/02/2022
Cessation of Stephen Allen Schwarzman as a person with significant control on 2022-02-16
dot icon24/01/2022
Purchase of own shares.
dot icon24/01/2022
Purchase of own shares.
dot icon24/01/2022
Purchase of own shares.
dot icon20/01/2022
Second filing of Confirmation Statement dated 2021-09-24
dot icon11/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon10/01/2022
Second filing of a statement of capital following an allotment of shares on 2020-12-10
dot icon06/01/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-17
dot icon19/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-16
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon16/11/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon16/11/2021
Statement of capital following an allotment of shares on 2019-12-17
dot icon21/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-30
dot icon11/05/2021
Appointment of Ms. Alicia Tillman as a director on 2021-04-27
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/07/2020
Group of companies' accounts made up to 2019-12-28
dot icon07/07/2020
Appointment of Dr. Peifang Zhang as a director on 2020-07-01
dot icon23/06/2020
Director's details changed for Ms Julia Casper Kahr on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Ivo Jurek on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-23
dot icon11/05/2020
Termination of appointment of Cristin Cracraft Bracken as a director on 2020-03-30
dot icon05/05/2020
Appointment of Mr Wilson Stuart Neely as a director on 2020-04-01
dot icon02/04/2020
Appointment of Cristin Cracraft Bracken 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 icon13/02/2020
Termination of appointment of David Calhoun as a director on 2020-01-09
dot icon13/02/2020
Termination of appointment of John Charles Plant as a director on 2019-07-23
dot icon25/10/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-08-26
dot icon13/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-21
dot icon27/08/2019
Statement of capital on 2019-08-27
dot icon27/08/2019
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon27/08/2019
Reduction of iss capital and minute (oc)
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon18/06/2019
Resolutions
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-29
dot icon27/03/2019
Appointment of James William Ireland Iii as a director on 2018-11-07
dot icon27/03/2019
Appointment of Stephanie Kimble Mains as a director on 2019-02-28
dot icon27/03/2019
Termination of appointment of Karyn Ovelmen as a director on 2019-03-01
dot icon25/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon02/11/2018
Confirmation statement made on 2018-09-24 with updates
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon13/02/2018
Statement of capital on 2018-01-29
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon01/02/2018
Memorandum and Articles of Association
dot icon24/01/2018
Resolutions
dot icon08/01/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon20/12/2017
Appointment of Karyn Ovelmen as a director on 2017-12-15
dot icon20/12/2017
Appointment of Mr Terry Klebe as a director on 2017-12-15
dot icon20/12/2017
Appointment of Mr John Plant as a director on 2017-12-15
dot icon05/12/2017
Appointment of David Calhoun as a director on 2017-11-20
dot icon05/12/2017
Appointment of Neil Simpkins as a director on 2017-11-20
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon03/10/2017
Notification of Stephen Schwarzman as a person with significant control on 2017-09-27
dot icon03/10/2017
Resolutions
dot icon02/10/2017
Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 2017-09-27
dot icon27/09/2017
Commence business and borrow
dot icon27/09/2017
Trading certificate for a public company
dot icon25/09/2017
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
08/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
25/09/2017 - 06/12/2024
1977
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
06/12/2024 - Present
24
Kahr, Julia Casper
Director
24/09/2017 - 30/12/2022
-
Klebe, Terry
Director
14/12/2017 - 30/12/2022
-
Meisel, Seth Asher
Director
01/01/2023 - 31/12/2024
-

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 GATES INDUSTRIAL CORPORATION PLC

GATES INDUSTRIAL CORPORATION PLC is an(a) Active company incorporated on 25/09/2017 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. 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 GATES INDUSTRIAL CORPORATION PLC?

toggle

GATES INDUSTRIAL CORPORATION PLC is currently Active. It was registered on 25/09/2017 .

Where is GATES INDUSTRIAL CORPORATION PLC located?

toggle

GATES INDUSTRIAL CORPORATION PLC is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does GATES INDUSTRIAL CORPORATION PLC do?

toggle

GATES INDUSTRIAL CORPORATION PLC operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for GATES INDUSTRIAL CORPORATION PLC?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-30.