GATES WORLDWIDE LIMITED

GATES WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGATES WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00203531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GATES WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOMKINS LIMITEDSep 24, 2010Sep 24, 2010
    F H TOMKINS P L CFeb 02, 1925Feb 02, 1925

    What are the latest accounts for GATES WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GATES WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for GATES WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    200 pagesAA

    Director's details changed for Mr Marc Gregory Swanson on Jun 13, 2025

    2 pagesCH01

    Change of details for Gates Acquisitions Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: USD 4,704,800.694
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: USD 4,704,800.692
    3 pagesSH01

    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 pagesAD01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 30, 2023

    23 pagesAA

    Statement of capital following an allotment of shares on May 15, 2024

    • Capital: USD 4,704,800.691
    3 pagesSH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    200 pagesAA

    Full accounts made up to Jan 01, 2022

    189 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Change of details for Gates Acquisitions Limited as a person with significant control on Jan 20, 2017

    2 pagesPSC05

    Statement of capital on Dec 21, 2021

    • Capital: USD 4,704,800.688
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 20/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: USD 4,704,800.688
    3 pagesSH01

    Full accounts made up to Jan 02, 2021

    178 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 28, 2019

    173 pagesAA

    Who are the officers of GATES WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Cristin Cracraft
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican268662600001
    ROGERS, Nathan Andrew
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican226989790001
    SWANSON, Marc Gregory
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican247176240017
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    169821330001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Secretary
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    British445360034
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish179297460002
    BLAICHMAN, Samuel
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    CanadaCanadian158667500001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    BUTLER, James, Sir
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    Director
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    EnglandEnglish63621180001
    CARRIER, Alain
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    Director
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    United KingdomBritish151299260001
    CLEGG, Todd Michael
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    United StatesUnited States152874980001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    British29782450001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FASANO, James Allan
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    Director
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    CanadaCanadian152874940001
    FEENEY, Shane Darren
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    CanadaCanadian158671800001
    GATES, Charles Cassius
    444 S University Blvd
    Denver
    80209 Colorado
    United States
    Director
    444 S University Blvd
    Denver
    80209 Colorado
    United States
    American49982470001
    GILIS, Kosty
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    Director
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    CanadaCanadian155496570001
    GILLINGWATER, Richard Dunnell
    80 Victoria Street
    SW1E 5JL London
    Cardinal Place
    Director
    80 Victoria Street
    SW1E 5JL London
    Cardinal Place
    EnglandBritish137864010001
    HOLLAND, Roger Miles
    Oaklands
    Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Oaklands
    Kier Park
    SL5 7DS Ascot
    Berkshire
    British4770280004
    HUTCHINGS, Gregory Frederick
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    Director
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    EnglandBritish16879450001
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish140811810001
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch199209280001
    KEENAN, John Michael Joseph
    Waterside House 35 North Wharf Road
    W2 1NW London
    Director
    Waterside House 35 North Wharf Road
    W2 1NW London
    United KingdomAmerican49285690004
    KERFOOT, Paul Nigel
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish224536080001
    KOETTERING, Andreas Herman
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    Director
    84 Upper Richmond Road
    SW15 2ST London
    East Putney House
    United Kingdom
    United KingdomGerman152868230001
    LEVER, Kenneth
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British50134030002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MCDONOUGH, John
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    Director
    2 Cygnet Close
    Compton
    WV6 8XR Wolverhampton
    UkBritish74536340007
    MERSKY, Seth Mitchell
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    CanadaAmerican152874950001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    MOORE, Michael Rodney Newton
    32 Lower Belgrave Street
    SW1W 0LN London
    Director
    32 Lower Belgrave Street
    SW1W 0LN London
    British1397580001
    MORGAN, Anthony David
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    CanadaBritish152874930001

    Who are the persons with significant control of GATES WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Comapny
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number7323239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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