GATES (U.K.) LIMITED

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

    Company NameGATES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC001771
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GATES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATES RUBBER COMPANY LIMITED (THE)Apr 01, 1987Apr 01, 1987
    UNIROYAL LIMITEDAug 09, 1888Aug 09, 1888

    What are the latest accounts for GATES (U.K.) LIMITED?

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

    What is the status of the latest confirmation statement for GATES (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for GATES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Marc Gregory Swanson on Apr 16, 2025

    2 pagesCH01

    Full accounts made up to Dec 30, 2023

    32 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Cessation of Gates Industrial Europe S.A.R.L. as a person with significant control on Jan 07, 2025

    1 pagesPSC07

    Notification of Gates Finance Limited as a person with significant control on Jan 07, 2025

    2 pagesPSC02

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

    1 pagesTM02

    Change of details for Gates Industrial Europe S.A.R.L. as a person with significant control on Apr 04, 2019

    2 pagesPSC05

    Change of details for Gates Finance Limited as a person with significant control on Apr 04, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 08, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    210 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    198 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2021

    33 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    31 pagesAA

    Director's details changed for Mr Marc Gregory Swanson on Jan 29, 2021

    2 pagesCH01

    Director's details changed for Cristin Cracraft Bracken on Jan 29, 2021

    2 pagesCH01

    Director's details changed for Mr Nathan Andrew Rogers on Jan 29, 2021

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Jun 23, 2020

    1 pagesCH04

    Cancellation of shares. Statement of capital on Apr 04, 2019

    • Capital: GBP 9,029,176
    4 pagesSH06

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Apr 04, 2019

    • Capital: GBP 9,029,176
    6 pagesSH06

    Who are the officers of GATES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Cristin Cracraft
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United StatesAmericanCompany Director268662600001
    ROGERS, Nathan Andrew
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United StatesAmericanDirector226989790001
    SWANSON, Marc Gregory
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United StatesAmericanVice President, Global Tax247176240003
    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
    CLOES, Michel Pierre
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Secretary
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Belgian32110900001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Secretary
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    British654590001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102600001
    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
    165833010001
    SHIELDS, Linda Mary
    Heathhall
    DG1 1TS Dumfries & Galloway
    Tinwald Downs Road
    United Kingdom
    Secretary
    Heathhall
    DG1 1TS Dumfries & Galloway
    Tinwald Downs Road
    United Kingdom
    191025770001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BELL, Richard
    Av.Bois Soleil 97
    FOREIGN Kraainem
    Belgium
    Director
    Av.Bois Soleil 97
    FOREIGN Kraainem
    Belgium
    BritishManaging Director1333980002
    BHATTACHARYA, Rasmani
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    U.S.A.AmericanController194746840001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director47432570004
    CORLESS, Brian
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    Director
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    BritishManaging Director3813600001
    DOBBIE, John Wade
    13 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    Director
    13 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    BritishFinancial Director7469950001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    ESTENFELDER, Lothar Gerhard
    716 Chemin Du Santon
    0625 Mougins
    France
    Director
    716 Chemin Du Santon
    0625 Mougins
    France
    AmericanPresident, European Operations32095330004
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    GARDINER, William John
    Arlberg House
    Goretree Road
    PE18 Hemingford Grey
    Cambridgeshire
    Director
    Arlberg House
    Goretree Road
    PE18 Hemingford Grey
    Cambridgeshire
    AmericanManaging Director17861870001
    GIBSON, Thomas Joseph
    1479 Tamarac Drive
    80401 Golden
    Colorado
    Usa
    Director
    1479 Tamarac Drive
    80401 Golden
    Colorado
    Usa
    AmericanCompany Director32798930002
    HENDERSON, Robert James
    DG2 9RA Dumfries
    1 Valleyfield Prk, Terregles
    Scotland
    United Kingdom
    Director
    DG2 9RA Dumfries
    1 Valleyfield Prk, Terregles
    Scotland
    United Kingdom
    ScotlandBritishFinancial Controller190244910001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    JOHNSTON, Alastair John Carmichael
    Roseburn
    15 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    Director
    Roseburn
    15 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    BritishManaging Director56484280002
    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 KingdomDutchDirector199209280001
    KERFOOT, Paul Nigel
    DG1 1TS Heathhall
    Tinwald Downs Road
    Dumfries & Galloway
    Director
    DG1 1TS Heathhall
    Tinwald Downs Road
    Dumfries & Galloway
    EnglandBritishDirector224536080001
    LEWZEY, Elizabeth Honor
    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
    EnglandBritishAccountant59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    MCCLURE, Stephen Morris
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    Director
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    AmericanManaging Director63507710001
    MILLER, Donald Eugene
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    Director
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    AmericanExecutive Director654600001
    NAGLE, Ross Christopher
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishVice President European Operations190236590001
    NELSON, James Edgar
    2671 E Stanford Drive
    80110 Englewood
    Colorado
    Usa
    Director
    2671 E Stanford Drive
    80110 Englewood
    Colorado
    Usa
    AmericanDirector51932520001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    RAUDABAUGH, Mark
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    Director
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    AmericanManaging Director17893510001
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmericanCorporate161822390001
    RIESS, John Michael
    2712 Castle Glen Drive
    80104 Castle Rock
    Colorado
    United States
    Director
    2712 Castle Glen Drive
    80104 Castle Rock
    Colorado
    United States
    AmericanExecutive57258950001

    Who are the persons with significant control of GATES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gates Finance Limited
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Jan 07, 2025
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04805031
    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.
    Gates Industrial Europe S.A.R.L.
    Rue De Gasperich
    5826
    Hesperange
    33
    Luxembourg
    Jan 01, 2019
    Rue De Gasperich
    5826
    Hesperange
    33
    Luxembourg
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Business Registers
    Registration NumberB51028
    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.
    Old Jewry
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    EC2R 8DU London
    11
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number00134382
    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.

    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