GATES (U.K.) LIMITED
Overview
Company Name | GATES (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC001771 |
Jurisdiction | Scotland |
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 (U.K.) LIMITED?
- Manufacture of other rubber products (22190) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GATES (U.K.) LIMITED located?
Registered Office Address | Tinwald Downs Road DG1 1TS Heathhall Dumfries & Galloway Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GATES (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
GATES RUBBER COMPANY LIMITED (THE) | Apr 01, 1987 | Apr 01, 1987 |
UNIROYAL LIMITED | Aug 09, 1888 | Aug 09, 1888 |
What are the latest accounts for GATES (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for GATES (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2026 |
---|---|
Next Confirmation Statement Due | Apr 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2025 |
Overdue | No |
What are the latest filings for GATES (U.K.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Marc Gregory Swanson on Apr 16, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 30, 2023 | 32 pages | AA | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Cessation of Gates Industrial Europe S.A.R.L. as a person with significant control on Jan 07, 2025 | 1 pages | PSC07 | ||
Notification of Gates Finance Limited as a person with significant control on Jan 07, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||
Change of details for Gates Industrial Europe S.A.R.L. as a person with significant control on Apr 04, 2019 | 2 pages | PSC05 | ||
Change of details for Gates Finance Limited as a person with significant control on Apr 04, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 08, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 210 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 198 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2021 | 33 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 31 pages | AA | ||
Director's details changed for Mr Marc Gregory Swanson on Jan 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Cristin Cracraft Bracken on Jan 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nathan Andrew Rogers on Jan 29, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Jun 23, 2020 | 1 pages | CH04 | ||
Cancellation of shares. Statement of capital on Apr 04, 2019
| 4 pages | SH06 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Cancellation of shares. Statement of capital on Apr 04, 2019
| 6 pages | SH06 | ||
Who are the officers of GATES (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRACKEN, Cristin Cracraft | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | Company Director | 268662600001 | ||||||||
ROGERS, Nathan Andrew | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | Director | 226989790001 | ||||||||
SWANSON, Marc Gregory | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | Vice President, Global Tax | 247176240003 | ||||||||
BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
CLOES, Michel Pierre | Secretary | 46 Rue Du Pont Saint Pierre B4690 Bassenge Liege Belgiun | Belgian | 32110900001 | ||||||||||
EDGAR, James | Secretary | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | British | 654590001 | ||||||||||
HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102600001 | |||||||||||
LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833010001 | |||||||||||
SHIELDS, Linda Mary | Secretary | Heathhall DG1 1TS Dumfries & Galloway Tinwald Downs Road United Kingdom | 191025770001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
BELL, Richard | Director | Av.Bois Soleil 97 FOREIGN Kraainem Belgium | British | Managing Director | 1333980002 | |||||||||
BHATTACHARYA, Rasmani | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | U.S.A. | American | Controller | 194746840001 | ||||||||
BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 47432570004 | ||||||||
CORLESS, Brian | Director | 7 Ewart Drive DG2 7LT Dumfries Dumfriesshire | British | Managing Director | 3813600001 | |||||||||
DOBBIE, John Wade | Director | 13 Ravelrig Park EH14 7DL Balerno Midlothian | British | Financial Director | 7469950001 | |||||||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||||||
ESTENFELDER, Lothar Gerhard | Director | 716 Chemin Du Santon 0625 Mougins France | American | President, European Operations | 32095330004 | |||||||||
FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | Chartered Secretary | 69281780002 | ||||||||
GARDINER, William John | Director | Arlberg House Goretree Road PE18 Hemingford Grey Cambridgeshire | American | Managing Director | 17861870001 | |||||||||
GIBSON, Thomas Joseph | Director | 1479 Tamarac Drive 80401 Golden Colorado Usa | American | Company Director | 32798930002 | |||||||||
HENDERSON, Robert James | Director | DG2 9RA Dumfries 1 Valleyfield Prk, Terregles Scotland United Kingdom | Scotland | British | Financial Controller | 190244910001 | ||||||||
HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | Chartered Secretary | 77921850004 | ||||||||
JOHNSTON, Alastair John Carmichael | Director | Roseburn 15 West Moulin Road PH16 5EA Pitlochry Perthshire | British | Managing Director | 56484280002 | |||||||||
KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | Director | 199209280001 | ||||||||
KERFOOT, Paul Nigel | Director | DG1 1TS Heathhall Tinwald Downs Road Dumfries & Galloway | England | British | Director | 224536080001 | ||||||||
LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Accountant | 59381700003 | ||||||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Director/Company Secretary | 26880001 | |||||||||
MCCLURE, Stephen Morris | Director | 5 Tudor Close KT11 2PH Cobham Surrey | American | Managing Director | 63507710001 | |||||||||
MILLER, Donald Eugene | Director | 5965 East Princeton Circle FOREIGN Englewood Co 8011 Usa | American | Executive Director | 654600001 | |||||||||
NAGLE, Ross Christopher | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Vice President European Operations | 190236590001 | ||||||||
NELSON, James Edgar | Director | 2671 E Stanford Drive 80110 Englewood Colorado Usa | American | Director | 51932520001 | |||||||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||||||
RAUDABAUGH, Mark | Director | 6 Tudor Close KT11 2PH Cobham Surrey England | American | Managing Director | 17893510001 | |||||||||
REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | Corporate | 161822390001 | ||||||||
RIESS, John Michael | Director | 2712 Castle Glen Drive 80104 Castle Rock Colorado United States | American | Executive | 57258950001 |
Who are the persons with significant control of GATES (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gates Finance Limited | Jan 07, 2025 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gates Industrial Europe S.A.R.L. | Jan 01, 2019 | Rue De Gasperich 5826 Hesperange 33 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tomkins Engineering Limited | Apr 06, 2016 | Old Jewry EC2R 8DU London 11 England | Yes | ||||||||||
| |||||||||||||
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