Company NamePark Gate Financial Limited
DirectorsGraham Peter Lawford and Gillian Shirley Lawford
Company StatusActive
Company Number05432470
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous NameParkgate Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Graham Peter Lawford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWoodhead House Woodhead Road
Birstall
Batley
WF17 9TD
Secretary NameMrs Gillian Shirley Lawford
NationalityBritish
StatusCurrent
Appointed18 April 2006(12 months after company formation)
Appointment Duration18 years
RolePractice Manager
Country of ResidenceEngland
Correspondence Address72 Reedsdale Gardens
Gildersome Morley
Leeds
West Yorkshire
LS27 7JF
Director NameMrs Gillian Shirley Lawford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWoodhead House Woodhead Road
Birstall
Batley
WF17 9TD
Director NameMr David Jameson Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield
Prospect Lane
Birkenshaw
BD11 2LB
Secretary NameGraham Peter Lawford
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleFinancial Adviser
Correspondence Address13 Highfield Close
Gildersome
Leeds
West Yorkshire
LS27 7LT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.ctocfinancial.com
Telephone07 836620305
Telephone regionMobile

Location

Registered AddressWoodhead House Woodhead Road
Birstall
Batley
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£4,980
Cash£13,293
Current Liabilities£42,199

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2024 (1 week, 5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

13 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
19 July 2023Change of details for Mrs Gillian Shirley Lawford as a person with significant control on 19 July 2023 (2 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
3 August 2021Registered office address changed from 10 Park Gate, Little Germany Bradford West Yorkshire BD1 5BS to Woodhead House Woodhead Road Birstall Batley WF17 9TD on 3 August 2021 (1 page)
6 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
9 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
7 February 2018Change of share class name or designation (2 pages)
7 February 2018Particulars of variation of rights attached to shares (2 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 February 2018Resolutions
  • RES13 ‐ Re-designation; share rights; any resolution to deal with any of the following matters shall be passed by a special resolution with the consent in writing of the holders of at least 750f each issued class of share; the alteration of the rights attached to any class of share; any attempt to wind up the company; and the creation of new share capital or of a new class of share. 26/01/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 June 2010Director's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (2 pages)
8 June 2010Director's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (1 page)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 November 2008Director appointed mrs gillian shirley towell (1 page)
11 November 2008Director appointed mrs gillian shirley towell (1 page)
23 September 2008Director's change of particulars / graham lawford / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / graham lawford / 23/09/2008 (1 page)
23 September 2008Secretary's change of particulars / gillian towell / 23/09/2008 (1 page)
23 September 2008Secretary's change of particulars / gillian towell / 23/09/2008 (1 page)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 21/04/07; full list of members (5 pages)
22 May 2007Return made up to 21/04/07; full list of members (5 pages)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 May 2006Registered office changed on 05/05/06 from: 10 parkgate, little germany bradford west yorkshire BD1 5BS (1 page)
5 May 2006Return made up to 21/04/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 10 parkgate, little germany bradford west yorkshire BD1 5BS (1 page)
5 May 2006Return made up to 21/04/06; full list of members (2 pages)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
10 March 2006Company name changed parkgate financial LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed parkgate financial LIMITED\certificate issued on 10/03/06 (2 pages)
2 December 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 December 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed;new director appointed (1 page)
29 April 2005Registered office changed on 29/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed;new director appointed (1 page)
29 April 2005Registered office changed on 29/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)