Company NameGatemount Limited
DirectorsJohn Stephen Wilkins and Neil Kenneth Storey
Company StatusActive
Company Number01525860
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nigel Stuart Smith
NationalityBritish
StatusCurrent
Appointed09 December 2003(23 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleTeam Leader
Correspondence Address21 Langdale Drive
Station Road
Ackworth
West Yorkshire
WF7 7PX
Director NameMr John Stephen Wilkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(23 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Close
Ackworth
West Yorkshire
WF7 7PU
Director NameMr Neil Kenneth Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(37 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wenthill Close
Ackworth
Pontefract
WF7 7LP
Director NameBryan Noble
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 December 2003)
RoleRetired
Correspondence Address14 Lindale Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PT
Secretary NameDeborah Smith
NationalityBritish
StatusResigned
Appointed12 February 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address16 Lindale Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PT
Secretary NameNeil Dobson
NationalityBritish
StatusResigned
Appointed08 July 1996(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address12 Lindale Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PT
Director NameSimon Joseph Boi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 August 2004)
RoleSelf Employed
Correspondence Address19 Langdale Drive
Ackworth
Pontefract
West Yorkshire
WF7 7PX

Contact

Websitebartoncar-bedfordshire.co.uk

Location

Registered Address15 Mill Close
Ackworth
West Yorkshire
WF7 7PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Shareholders

1 at £1Darren Wilson
12.50%
Ordinary
1 at £1Ian Frederick Wood
12.50%
Ordinary
1 at £1John Wilkins
12.50%
Ordinary
1 at £1Mr Nigel Smith
12.50%
Ordinary
1 at £1Mr Stuart Mackay
12.50%
Ordinary
1 at £1Mrs Andrea Paish
12.50%
Ordinary
1 at £1Neil Storey
12.50%
Ordinary
1 at £1Paul Brian Hollis
12.50%
Ordinary

Financials

Year2014
Net Worth£62
Cash£373
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Neil Kenneth Storey as a director on 7 November 2017 (2 pages)
20 November 2017Appointment of Mr Neil Kenneth Storey as a director on 7 November 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 8
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 8
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 8
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Secretary's details changed for Nigel Stuart Smith on 1 February 2010 (1 page)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for John Stephen Wilkins on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for John Stephen Wilkins on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Secretary's details changed for Nigel Stuart Smith on 1 February 2010 (1 page)
9 February 2010Director's details changed for John Stephen Wilkins on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Nigel Stuart Smith on 1 February 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 01/02/09; full list of members (10 pages)
19 March 2009Return made up to 01/02/09; full list of members (10 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
2 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 01/02/07; full list of members (8 pages)
1 March 2007Return made up to 01/02/07; full list of members (8 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 01/02/06; full list of members (8 pages)
15 February 2006Return made up to 01/02/06; full list of members (8 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 14 lindale ave station road low ackworth pontefract, west yorks WF7 7PT (1 page)
27 August 2004Registered office changed on 27/08/04 from: 14 lindale ave station road low ackworth pontefract, west yorks WF7 7PT (1 page)
27 August 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 January 2004Secretary resigned;director resigned (2 pages)
7 January 2004Secretary resigned;director resigned (2 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 01/02/03; full list of members (8 pages)
3 February 2003Return made up to 01/02/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2002Return made up to 01/02/02; full list of members (8 pages)
6 February 2002Return made up to 01/02/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 01/02/01; full list of members (8 pages)
1 March 2001Return made up to 01/02/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Return made up to 12/02/99; change of members (6 pages)
17 February 1999Return made up to 12/02/99; change of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 12/02/98; change of members (6 pages)
10 February 1998Return made up to 12/02/98; change of members (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 December 1997Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 12/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Return made up to 12/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
1 February 1996Return made up to 12/02/96; no change of members (6 pages)
1 February 1996Return made up to 12/02/96; no change of members (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
31 October 1980Incorporation (15 pages)
31 October 1980Incorporation (15 pages)