GATEWAY CHASSIS SOLUTIONS LIMITED

GATEWAY CHASSIS SOLUTIONS LIMITED

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

    Company NameGATEWAY CHASSIS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06281466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GATEWAY CHASSIS SOLUTIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is GATEWAY CHASSIS SOLUTIONS LIMITED located?

    Registered Office Address
    22 West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEWAY CHASSIS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY CHASSIS LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for GATEWAY CHASSIS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GATEWAY CHASSIS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for GATEWAY CHASSIS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Termination of appointment of June Patricia Budding as a secretary on Apr 25, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 062814660007 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Registration of charge 062814660012, created on May 04, 2021

    22 pagesMR01

    Satisfaction of charge 062814660006 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Change of details for Ansonsco Wsl Limited as a person with significant control on Aug 21, 2020

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Registration of charge 062814660011, created on Oct 29, 2020

    35 pagesMR01

    Termination of appointment of Gregory Taylor as a director on Sep 22, 2020

    1 pagesTM01

    Registration of charge 062814660010, created on Sep 22, 2020

    58 pagesMR01

    Registration of a charge with Charles court order to extend. Charge code 062814660008, created on Mar 10, 2020

    41 pagesMR01

    Registration of a charge with Charles court order to extend. Charge code 062814660009, created on Mar 10, 2020

    35 pagesMR01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Cessation of Wsl Chassis Division Ltd as a person with significant control on Mar 12, 2020

    1 pagesPSC07

    Notification of Ansonsco Wsl Limited as a person with significant control on Mar 12, 2020

    2 pagesPSC02

    Termination of appointment of Steven James Budding as a director on Mar 10, 2020

    1 pagesTM01

    Appointment of Mr Gregory Taylor as a director on Mar 10, 2020

    2 pagesAP01

    Appointment of Mr Christopher Paul Ramsden as a director on Mar 10, 2020

    2 pagesAP01

    Who are the officers of GATEWAY CHASSIS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSDEN, Christopher Paul
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    Director
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    EnglandBritishDirector268069470001
    BUDDING, June Patricia
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    Secretary
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    219479780001
    CLARKE, Stephen
    12 Lavender Walk
    HU17 8WE Beverley
    North Humberside
    Secretary
    12 Lavender Walk
    HU17 8WE Beverley
    North Humberside
    British122285190001
    NORTON, Steven
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    Secretary
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    BritishDirector39928990001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishCompany Director63261140001
    BUDDING, Steven James
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    Director
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    United KingdomBritishDirector213114730001
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    BritishDirector80223540001
    HORROCKS, David James
    Dolly Lane
    Yafforth
    DL7 0LH Northallerton
    Bridle Cottage
    Director
    Dolly Lane
    Yafforth
    DL7 0LH Northallerton
    Bridle Cottage
    United KingdomBritishFinancial Director280500660001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritishDirector2586350004
    NORTON, Steven
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    Director
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    EnglandBritishDirector39928990001
    ROLLISON, Jonathan Peter
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    Director
    Lee Smith Street
    Hedon Road
    HU9 1SD Hull
    Unit 10
    East Yorkshire
    United KingdomBritishDirector78396230003
    TAYLOR, Gregory
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    Director
    West Carr Lane
    Sutton Fields Ind Est
    HU7 0BW Hull
    22
    England
    EnglandBritishDirector108904390001
    TYLER, Derrick
    Hillam Road
    Gateforth
    YO8 9LQ Selby
    The Meadows
    North Yorkshire
    Director
    Hillam Road
    Gateforth
    YO8 9LQ Selby
    The Meadows
    North Yorkshire
    United KingdomBritishCompany Director101205940002
    WATSON, Charles Dishington
    245 Hillmorton Road
    CV22 5BE Rugby
    Warwickshire
    Director
    245 Hillmorton Road
    CV22 5BE Rugby
    Warwickshire
    EnglandBritishDirector41054110001

    Who are the persons with significant control of GATEWAY CHASSIS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcsl Group Limited
    West Carr Lane
    C/O Gateway Chassis Solutions Lts
    HU7 0BW Hull
    22
    England
    Mar 12, 2020
    West Carr Lane
    C/O Gateway Chassis Solutions Lts
    HU7 0BW Hull
    22
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number12446315
    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.
    • 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) have the right to exercise, or actually exercise, significant influence or control over the company.
    Wsl Chassis Division Ltd
    Upper Keys Business Park Keys Park Road,
    Hednesford
    WS12 2NG Cannock
    Unit 2
    England
    Jan 01, 2019
    Upper Keys Business Park Keys Park Road,
    Hednesford
    WS12 2NG Cannock
    Unit 2
    England
    Yes
    Legal FormPrivate Ltd Co
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number11710996
    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.
    Upper Keys Business Park, Keys Park Road
    Hednesford
    WS12 2GE Cannock
    Wheel Solutions Limited
    England
    Nov 08, 2016
    Upper Keys Business Park, Keys Park Road
    Hednesford
    WS12 2GE Cannock
    Wheel Solutions Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03605777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GATEWAY CHASSIS SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 04, 2021
    Delivered On May 05, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • May 05, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2020
    Delivered On Nov 03, 2020
    Outstanding
    Brief description
    The freehold property known as 22 west carr lane, kingston upon hull registered at hm land registry under title number HS283491.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 22, 2020
    Delivered On Sep 24, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 10, 2020
    Delivered On Aug 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steven James Budding
    Transactions
    • Aug 10, 2020Registration of a charge with court order to extend (MR01)
    A registered charge
    Created On Mar 10, 2020
    Delivered On Aug 10, 2020
    Outstanding
    Brief description
    22 west carr lane kingston upon hull title number HS283491.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steven James Budding
    Transactions
    • Aug 10, 2020Registration of a charge with court order to extend (MR01)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 10, 2016
    Satisfied
    Brief description
    The freehold property known as 22 west carr lane, kingston upon hull.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2016Registration of a charge (MR01)
    • May 01, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 16, 2012
    Delivered On Nov 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 22 west carr lane hull t/no HS283491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2012Registration of a charge (MG01)
    • Jun 12, 2017Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Dec 17, 2008
    Delivered On Dec 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all debts,all associated rights,all export debts see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Dec 20, 2008Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2008
    Delivered On Dec 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    • Jun 12, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 18, 2007
    Delivered On Sep 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Dec 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 28, 2005
    Acquired On Sep 18, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chassis business and the chassis assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2007Registration of an acquisition (400)
    • Dec 06, 2008Statement of satisfaction of a charge in full or part (403a)

    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