GATES WORLDWIDE LIMITED
Overview
| Company Name | GATES WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00203531 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GATES WORLDWIDE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GATES WORLDWIDE LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATES WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOMKINS LIMITED | Sep 24, 2010 | Sep 24, 2010 |
| F H TOMKINS P L C | Feb 02, 1925 | Feb 02, 1925 |
What are the latest accounts for GATES WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GATES WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for GATES WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 200 pages | AA | ||||||||||
Director's details changed for Mr Marc Gregory Swanson on Jun 13, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Gates Acquisitions Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 3 pages | SH01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 23 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 15, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 200 pages | AA | ||||||||||
Full accounts made up to Jan 01, 2022 | 189 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gates Acquisitions Limited as a person with significant control on Jan 20, 2017 | 2 pages | PSC05 | ||||||||||
Statement of capital on Dec 21, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jan 02, 2021 | 178 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 173 pages | AA | ||||||||||
Who are the officers of GATES WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRACKEN, Cristin Cracraft | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United States | American | 268662600001 | |||||||||
| ROGERS, Nathan Andrew | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United States | American | 226989790001 | |||||||||
| SWANSON, Marc Gregory | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United States | American | 247176240017 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 169821330001 | |||||||||||
| MARCHANT, Richard Norman | Secretary | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||
| PORTER, Norman Charles | Secretary | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | British | 445360034 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 179297460002 | |||||||||
| BLAICHMAN, Samuel | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | Canada | Canadian | 158667500001 | |||||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||||||
| BUTLER, James, Sir | Director | Littleton House Crawley SO21 2QF Winchester Hampshire | England | English | 63621180001 | |||||||||
| CARRIER, Alain | Director | 84 Upper Richmond Road SW15 2ST London East Putney House United Kingdom | United Kingdom | British | 151299260001 | |||||||||
| CLEGG, Todd Michael | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | United States | United States | 152874980001 | |||||||||
| CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | 29782450001 | ||||||||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||||||
| FASANO, James Allan | Director | 84 Upper Richmond Road SW15 2ST London East Putney House United Kingdom | Canada | Canadian | 152874940001 | |||||||||
| FEENEY, Shane Darren | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | Canada | Canadian | 158671800001 | |||||||||
| GATES, Charles Cassius | Director | 444 S University Blvd Denver 80209 Colorado United States | American | 49982470001 | ||||||||||
| GILIS, Kosty | Director | 84 Upper Richmond Road SW15 2ST London East Putney House United Kingdom | Canada | Canadian | 155496570001 | |||||||||
| GILLINGWATER, Richard Dunnell | Director | 80 Victoria Street SW1E 5JL London Cardinal Place | England | British | 137864010001 | |||||||||
| HOLLAND, Roger Miles | Director | Oaklands Kier Park SL5 7DS Ascot Berkshire | British | 4770280004 | ||||||||||
| HUTCHINGS, Gregory Frederick | Director | Spruce Wood Warren Cutting KT2 7HS Kingston Upon Thames Surrey | England | British | 16879450001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 140811810001 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| KEENAN, John Michael Joseph | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | American | 49285690004 | |||||||||
| KERFOOT, Paul Nigel | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 224536080001 | |||||||||
| KOETTERING, Andreas Herman | Director | 84 Upper Richmond Road SW15 2ST London East Putney House United Kingdom | United Kingdom | German | 152868230001 | |||||||||
| LEVER, Kenneth | Director | Beechwood House Old Long Grove, Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 50134030002 | ||||||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||
| MCDONOUGH, John | Director | 2 Cygnet Close Compton WV6 8XR Wolverhampton | Uk | British | 74536340007 | |||||||||
| MERSKY, Seth Mitchell | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | Canada | American | 152874950001 | |||||||||
| MINTON, Kenneth Joseph | Director | 7 Midway AL3 4BD St Albans Hertfordshire | United Kingdom | British | 513690001 | |||||||||
| MOORE, Michael Rodney Newton | Director | 32 Lower Belgrave Street SW1W 0LN London | British | 1397580001 | ||||||||||
| MORGAN, Anthony David | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | Canada | British | 152874930001 |
Who are the persons with significant control of GATES WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gates Acquisitions Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0