Company NameGarden Gate Services Limited
DirectorsAndrew Daubney and Julie Daubney
Company StatusActive
Company Number06297139
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Daubney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(4 days after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Tingley Crescent
Tingley
Wakefield
West Yorkshire
WF3 1JF
Director NameMrs Julie Daubney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(4 days after company formation)
Appointment Duration16 years, 10 months
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Tingley Crescent
Tingley
Wakefield
West Yorkshire
WF3 1JF
Secretary NameMrs Julie Daubney
NationalityBritish
StatusCurrent
Appointed03 July 2007(4 days after company formation)
Appointment Duration16 years, 10 months
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Tingley Crescent
Tingley
Wakefield
West Yorkshire
WF3 1JF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Andrew Daubney
66.67%
Ordinary
1 at £1Julie Daubney
33.33%
Ordinary

Financials

Year2014
Net Worth£1,715
Cash£3,776
Current Liabilities£18,235

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2018Change of details for Mr Andrew Daubney as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Change of details for Mrs Julie Daubney as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Julie Daubney as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Andrew Daubney as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Andrew Daubney as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Julie Daubney as a person with significant control on 6 April 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Registered office address changed from Unit 19 Moorside Maltings Burton Row Hunslet Leeds West Yorkshire LS11 5NX to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 28 July 2016 (1 page)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(6 pages)
28 July 2016Registered office address changed from Unit 19 Moorside Maltings Burton Row Hunslet Leeds West Yorkshire LS11 5NX to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 28 July 2016 (1 page)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(5 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Director's details changed for Julie Daubney on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Julie Daubney on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Andrew Daubney on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Andrew Daubney on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Andrew Daubney on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Julie Daubney on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from unit 2 moorside maltings burton row hunslet leeds west yorkshire LS11 5NX (1 page)
15 July 2009Registered office changed on 15/07/2009 from unit 2 moorside maltings burton row hunslet leeds west yorkshire LS11 5NX (1 page)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 September 2008Ad 07/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 September 2008Ad 07/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 29/06/08; full list of members (3 pages)
23 July 2008Return made up to 29/06/08; full list of members (3 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
1 August 2007Registered office changed on 01/08/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
1 August 2007Registered office changed on 01/08/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (14 pages)
29 June 2007Incorporation (14 pages)