GATHER & GATHER LIMITED

GATHER & GATHER LIMITED

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

    Company NameGATHER & GATHER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610591
    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 GATHER & GATHER LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is GATHER & GATHER LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GATHER & GATHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE CATERING SERVICES LIMITEDMar 27, 2002Mar 27, 2002
    MITIE CATERING LIMITEDOct 02, 1998Oct 02, 1998
    ADMINFORMAT LIMITEDAug 05, 1998Aug 05, 1998

    What are the latest accounts for GATHER & GATHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GATHER & GATHER LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for GATHER & GATHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Allister Richards as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    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 May 30, 2025

    1 pagesAD01

    Current accounting period extended from Sep 30, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Sep 30, 2024 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    36 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024

    2 pagesAP04

    Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    37 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    36 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    40 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    87 pagesPARENT_ACC

    Who are the officers of GATHER & GATHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    England
    Identification TypeUK Limited Company
    Registration Number04084587
    154268260001
    THOMAS, Nicholas Edward Heale
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    EnglandBritish245208170001
    TONER, William James
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    ScotlandBritish141667140001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    SEYMOUR, Adam
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    268615960001
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    THOMAS, Nicholas Edward Heale
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Secretary
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    262217760001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    Secretary
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    British940440002
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    114537130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Richard Friend
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish183409640001
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish113058450002
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish137120140004
    CATTELL, Robert Ian
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish167414780001
    DIAMOND, Ian
    2 The Lodge Isis Lakes
    Spine Road South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    Director
    2 The Lodge Isis Lakes
    Spine Road South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    British78749990001
    DICKINSON, Peter John Goddard
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    EnglandBritish229653270002
    FREEMAN, Martyn Alexander
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish87874590001
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    HAY, James Robert Colquhoun
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish152073650001
    IDLE, Matthew
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Director
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    United KingdomBritish254600670001
    MANNING, Elizabeth Jane
    3 Rose Terrace 13a Gordon Road
    Clifton
    BS8 1AW Bristol
    Avon
    Director
    3 Rose Terrace 13a Gordon Road
    Clifton
    BS8 1AW Bristol
    Avon
    United KingdomBritish64786930002
    MCGREGOR-SMITH, Ruby
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish39857280005
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    RICHARDS, Allister
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish171850960001
    SHERIDAN, John Spencer
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish111482200002
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    WAIN, Keith Ernest
    8 Smithy Close
    Holybourne
    GU34 4EE Alton
    Hampshire
    Director
    8 Smithy Close
    Holybourne
    GU34 4EE Alton
    Hampshire
    British78475820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GATHER & GATHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ch & Co Catering Group Limited
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    Sep 06, 2019
    Thames Valley Park
    RG6 1PT Reading
    550 Second Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number09505062
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07650472
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    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 50% but not more than 75% of the voting rights in the company.
    • The person holds 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