GATHER & GATHER LIMITED

Register to unlock more data on OkredoRegister

GATHER & GATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610591

Incorporation date

05/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon06/01/2026
Termination of appointment of Allister Richards as a director on 2025-12-31
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/05/2025
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 2025-05-30
dot icon07/02/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon20/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon04/11/2019
Registration of charge 036105910001, created on 2019-10-25
dot icon30/10/2019
Statement of company's objects
dot icon14/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/09/2019
Resolutions
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon11/09/2019
Cessation of Mitie Investments Limited as a person with significant control on 2019-09-06
dot icon11/09/2019
Cessation of Mitie Group Plc as a person with significant control on 2019-09-06
dot icon11/09/2019
Notification of Ch & Co Catering Group Limited as a person with significant control on 2019-09-06
dot icon09/09/2019
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 2019-09-06
dot icon09/09/2019
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2019-09-06
dot icon09/09/2019
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2019-09-06
dot icon09/09/2019
Termination of appointment of Matthew Idle as a director on 2019-09-06
dot icon09/09/2019
Termination of appointment of Peter John Goddard Dickinson as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mr William James Toner as a director on 2019-09-06
dot icon09/09/2019
Resolutions
dot icon09/09/2019
Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 550 Second Floor Thames Valley Park Reading RG6 1PT on 2019-09-09
dot icon03/04/2019
Resolutions
dot icon30/01/2019
Appointment of Matthew Idle as a director on 2019-01-18
dot icon30/01/2019
Termination of appointment of Richard John Blumberger as a director on 2019-01-18
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon10/05/2018
Change of details for Mitie Investments Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 2018-05-10
dot icon15/03/2018
Director's details changed for Allister Richards on 2018-03-14
dot icon28/02/2018
Director's details changed for Mr Peter John Goddard Dickinson on 2018-02-12
dot icon27/02/2018
Director's details changed for Mr Richard John Blumberger on 2018-02-12
dot icon15/02/2018
Secretary's details changed for Mitie Company Secretarial Services Limited on 2018-02-12
dot icon14/11/2017
Appointment of Mr Peter John Goddard Dickinson as a director on 2017-09-26
dot icon13/11/2017
Termination of appointment of John Spencer Sheridan as a director on 2017-10-06
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr Richard John Blumberger as a director on 2017-04-19
dot icon19/04/2017
Termination of appointment of Martyn Alexander Freeman as a director on 2017-04-19
dot icon14/03/2017
Termination of appointment of Robert Ian Cattell as a director on 2017-02-13
dot icon30/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon26/10/2015
Termination of appointment of Suzanne Claire Baxter as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Ruby Mcgregor-Smith as a director on 2015-10-26
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Director's details changed for Allister Richards on 2015-04-01
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Ruby Mcgregor-Smith as a director
dot icon30/06/2014
Appointment of Suzanne Claire Baxter as a director
dot icon25/04/2014
Director's details changed for Martyn Alexander Freeman on 2014-04-25
dot icon31/03/2014
Director's details changed for Martyn Alexander Freeman on 2014-03-27
dot icon31/03/2014
Director's details changed for Robert Ian Cattell on 2014-03-27
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon02/10/2013
Termination of appointment of Richard Allan as a director
dot icon09/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon12/11/2012
Resolutions
dot icon06/11/2012
Appointment of Richard Friend Allan as a director
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Neville Goodman as a director
dot icon02/04/2012
Appointment of Allister Richards as a director
dot icon02/04/2012
Appointment of Martyn Alexander Freeman as a director
dot icon02/04/2012
Appointment of Robert Ian Cattell as a director
dot icon10/02/2012
Termination of appointment of Ruby Mcgregor-Smith as a director
dot icon10/02/2012
Termination of appointment of Suzanne Baxter as a director
dot icon20/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/04/2011
Termination of appointment of James Hay as a director
dot icon25/01/2011
Register inspection address has been changed
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for John Spencer Sheridan on 2009-11-10
dot icon05/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon05/11/2009
Director's details changed for Neville Roger Goodman on 2009-11-03
dot icon05/11/2009
Director's details changed for James Robert Colquhoun Hay on 2009-11-03
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon04/04/2008
Appointment terminated director ian diamond
dot icon04/02/2008
Ad 15/01/08--------- £ si 1@1=1 £ ic 500000/500001
dot icon04/02/2008
Nc inc already adjusted 15/01/08
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon07/12/2007
Director's particulars changed
dot icon23/10/2007
Director's particulars changed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon05/04/2007
Director resigned
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Secretary's particulars changed
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 01/08/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Secretary resigned
dot icon30/05/2006
New director appointed
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon16/03/2006
New director appointed
dot icon06/09/2005
Return made up to 05/08/05; full list of members
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Director resigned
dot icon31/08/2004
Return made up to 05/08/04; full list of members
dot icon25/06/2004
Director's particulars changed
dot icon06/04/2004
Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS40 5SA
dot icon25/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 05/08/03; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Ad 22/08/02--------- £ si 101300@1=101300 £ ic 398700/500000
dot icon06/09/2002
Ad 22/08/02--------- £ si 120700@1=120700 £ ic 278000/398700
dot icon15/08/2002
Return made up to 05/08/02; full list of members
dot icon30/05/2002
New director appointed
dot icon28/05/2002
Ad 17/05/02--------- £ si 1000@1=1000 £ ic 277000/278000
dot icon28/05/2002
Ad 17/05/02--------- £ si 77300@1=77300 £ ic 199700/277000
dot icon25/04/2002
Accounting reference date extended from 16/03/02 to 31/03/02
dot icon10/04/2002
Secretary resigned
dot icon27/03/2002
Certificate of change of name
dot icon12/02/2002
Director resigned
dot icon28/01/2002
Full accounts made up to 2001-03-10
dot icon16/11/2001
Secretary's particulars changed
dot icon18/10/2001
New director appointed
dot icon28/08/2001
Return made up to 05/08/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon03/01/2001
Full accounts made up to 2000-03-11
dot icon15/08/2000
Return made up to 05/08/00; full list of members
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon14/12/1999
Director's particulars changed
dot icon29/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon22/09/1999
Full accounts made up to 1999-03-13
dot icon11/08/1999
Return made up to 05/08/99; full list of members
dot icon11/08/1999
Director's particulars changed
dot icon18/05/1999
Accounting reference date shortened from 31/08/99 to 16/03/99
dot icon27/04/1999
New director appointed
dot icon23/03/1999
Ad 18/03/99--------- £ si 46000@1=46000 £ ic 153700/199700
dot icon23/03/1999
Ad 18/03/99--------- £ si 153698@1=153698 £ ic 2/153700
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
£ nc 1000/500000 18/03/99
dot icon23/03/1999
Memorandum and Articles of Association
dot icon01/10/1998
Certificate of change of name
dot icon30/09/1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon05/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, William James
Director
06/09/2019 - Present
71
Thomas, Nicholas Edward Heale
Director
06/09/2019 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Allan, Richard Friend
Director
19/10/2012 - 20/09/2013
78
Richards, Allister
Director
30/03/2012 - 31/12/2025
4

Persons with Significant Control

0

No PSC data available.

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 GATHER & GATHER LIMITED

GATHER & GATHER LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ. 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 GATHER & GATHER LIMITED?

toggle

GATHER & GATHER LIMITED is currently Active. It was registered on 05/08/1998 .

Where is GATHER & GATHER LIMITED located?

toggle

GATHER & GATHER LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ.

What does GATHER & GATHER LIMITED do?

toggle

GATHER & GATHER LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for GATHER & GATHER LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Allister Richards as a director on 2025-12-31.