The Gateway
Crewe
CW1 6FF
Secretary Name | Mark Richard Jones |
---|---|
Status | Current |
Appointed | 01 July 2015(17 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Unit A Lancaster Fields The Gateway Crewe CW1 6FF |
Director Name | Philip John Moors |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rectory View Talke Pits Stoke On Trent ST7 1SX |
Director Name | Steven Wedgwood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-On-Trent ST7 2LX |
Secretary Name | Karen Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit E Imperial Works Coalpit Hill Talke Stoke On Trent Staffordshire ST7 1PN |
Secretary Name | Miss Nadine Wedgwood |
---|---|
Status | Resigned |
Appointed | 22 February 2013(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Unit E Imperial Works Coalpit Hill, Talke Stoke On Trent ST7 1PN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 01782 783267 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | Unit A Lancaster Fields The Gateway Crewe CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Richard Jones 50.00% Ordinary |
---|---|
1 at £1 | Steven Wedgwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,571 |
Cash | £2,533 |
Current Liabilities | £192,843 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
21 July 2000 | Delivered on: 25 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as talke social club and institute swan bank stoke on trent staffordshire. Outstanding |
30 May 2000 | Delivered on: 1 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
10 January 2022 | Director's details changed for Mr Mark Richard Jones on 10 January 2022 (2 pages) |
10 January 2022 | Change of details for Mr Mark Richard Jones as a person with significant control on 10 January 2022 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
2 February 2021 | Secretary's details changed for Mark Richard Jones on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Mr Mark Richard Jones as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Mark Richard Jones on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX England to Unit a Lancaster Fields the Gateway Crewe CW16FF on 29 January 2021 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
25 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
2 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Termination of appointment of Steven Wedgwood as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Steven Wedgwood as a director on 3 January 2017 (1 page) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Registered office address changed from Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX England to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX England to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX on 30 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Unit E Imperial Works Coalpit Hill, Talke Stoke on Trent ST7 1PN to Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Unit E Imperial Works Coalpit Hill, Talke Stoke on Trent ST7 1PN to Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX on 27 October 2015 (1 page) |
14 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2015 | Appointment of Mark Richard Jones as a secretary on 1 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Nadine Wedgwood as a secretary on 1 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Nadine Wedgwood as a secretary on 1 July 2015 (1 page) |
6 October 2015 | Appointment of Mark Richard Jones as a secretary on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Director's details changed for Steven Wedgwood on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Miss Nadine Wedgwood on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Steven Wedgwood on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Miss Nadine Wedgwood on 27 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Secretary's details changed for Miss Nadine Wedgwood on 23 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Miss Nadine Wedgwood on 23 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Karen Fenton as a secretary (1 page) |
19 March 2013 | Appointment of Miss Nadine Wedgwood as a secretary (2 pages) |
19 March 2013 | Termination of appointment of Karen Fenton as a secretary (1 page) |
19 March 2013 | Appointment of Miss Nadine Wedgwood as a secretary (2 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU (1 page) |
17 July 2012 | Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page) |
15 June 2010 | Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page) |
15 June 2010 | Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
22 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
22 October 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
1 June 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
14 January 1999 | Secretary's particulars changed (1 page) |
14 January 1999 | Secretary's particulars changed (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Incorporation (16 pages) |
22 June 1998 | Incorporation (16 pages) |