GATES FINANCE LIMITED
Overview
| Company Name | GATES FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04805031 |
| 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 FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GATES FINANCE 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 FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOMKINS FINANCE LIMITED | Sep 24, 2010 | Sep 24, 2010 |
| TOMKINS FINANCE PLC | Jul 25, 2003 | Jul 25, 2003 |
| NEWCO (IHC) PLC | Jun 19, 2003 | Jun 19, 2003 |
What are the latest accounts for GATES FINANCE 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 FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for GATES FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Director's details changed for Mr Marc Gregory Swanson on Jun 13, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Gates Worldwide Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Jun 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Computershare Company Secretarial Services Limited as a secretary on Apr 15, 2025 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 02, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 30, 2023 | 196 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 15, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2022 | 191 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||
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 | 176 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 171 pages | AA | ||||||||||
Who are the officers of GATES FINANCE 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 | 247176240011 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 156874540001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165832860001 | |||||||||||
| COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England |
| 270458120001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| HOPSTER, Michael John | Director | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | United Kingdom | British | 77921850004 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| KERFOOT, Paul Nigel | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 224536080001 | |||||||||
| LEVER, Kenneth | Director | Beechwood House Old Long Grove, Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 50134030002 | ||||||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||||||
| NAEMURA, David Hartman | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | U.S.A. | American | 197429450001 | |||||||||
| NAGLE, Ross Christopher | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 190236590001 | |||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||||||
| SEELY, Jamey Susan | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United States | American | 247174670001 | |||||||||
| SWAIN, Malcolm Terence | Director | 19 Meadow Way Rowledge GU10 4DY Farnham Surrey | United Kingdom | British | 50333990001 | |||||||||
| WILKINSON, Nicolas Paul | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | England | British | 48808690004 | |||||||||
| ZIMMERMAN, John W. | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | Usa | American | 124911740001 |
Who are the persons with significant control of GATES FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gates Worldwide 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