Company NameNorthallerton Gateway Limited
DirectorsMartin Jonathan Foster and Jane Frances Foster
Company StatusActive
Company Number06506028
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Jonathan Foster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm House
Redmire
Leyburn
North Yorkshire
DL8 4EW
Secretary NameMr Martin Jonathan Foster
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm House
Redmire
Leyburn
North Yorkshire
DL8 4EW
Director NameMrs Jane Frances Foster
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House
Redmire
Leyburn
North Yorkshire
DL8 4EW
Director NameMr Robert Andrew Bruce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House
Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
N Yorks
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

720 at £1Martin Jonathan Foster
80.00%
Ordinary
180 at £1James Grice
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

19 May 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 900
(5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 900
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 900
(5 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 900
(5 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 September 2014Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 900
(5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 900
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Appointment terminated director martin jobbings (1 page)
17 August 2009Appointment terminated director martin jobbings (1 page)
11 August 2009Director appointed jane frances foster (2 pages)
11 August 2009Director appointed jane frances foster (2 pages)
2 August 2009Appointment terminated director robert bruce (1 page)
2 August 2009Appointment terminated director james grice (1 page)
2 August 2009Appointment terminated director james grice (1 page)
2 August 2009Appointment terminated director robert bruce (1 page)
7 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
7 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 March 2009Return made up to 18/02/09; full list of members (4 pages)
20 March 2009Return made up to 18/02/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from oak mount thornfield business park standard way industrial estate northallerton north yorkshire DL6 2XQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from oak mount thornfield business park standard way industrial estate northallerton north yorkshire DL6 2XQ (1 page)
12 May 2008Director appointed martin hague jobbings (2 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
18 February 2008Incorporation (29 pages)
18 February 2008Incorporation (29 pages)