Company NameGates Hut Limited
DirectorMark Bryce
Company StatusActive
Company Number06659567
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Bryce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(5 years, 8 months after company formation)
Appointment Duration10 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address4 Hampole Balk Lane
Skellow
Doncaster
South Yorkshire
DN6 8LF
Director NameMr Richard David Stewart Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Central Boulevard
Doncaster
South Yorkshire
DN2 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01302 739050
Telephone regionDoncaster

Location

Registered Address4 Park Square
Thorncliffe Park Chapletown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mark Bryce
30.00%
Ordinary
3 at £1Richard David Stewart Burton
30.00%
Ordinary
2 at £1Clare Bryce
20.00%
Ordinary
2 at £1Michelle Ann Burton
20.00%
Ordinary

Financials

Year2014
Net Worth£932
Cash£21,377
Current Liabilities£24,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 October 2022Cessation of Richard David Stewart Burton as a person with significant control on 22 September 2022 (1 page)
20 October 2022Change of details for Mr Mark Bryce as a person with significant control on 22 September 2022 (2 pages)
20 October 2022Termination of appointment of Richard David Stewart Burton as a director on 22 September 2022 (1 page)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 September 2018Confirmation statement made on 30 July 2018 with updates (6 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 September 2018Statement of company's objects (2 pages)
11 September 2018Particulars of variation of rights attached to shares (2 pages)
11 September 2018Change of share class name or designation (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(5 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(5 pages)
20 August 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Appointment of Mr Mark Bryce as a director on 4 April 2014 (2 pages)
17 October 2014Appointment of Mr Mark Bryce as a director on 4 April 2014 (2 pages)
17 October 2014Appointment of Mr Mark Bryce as a director on 4 April 2014 (2 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
22 December 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
1 September 2008Appointment terminated director company directors LIMITED (1 page)
1 September 2008Director appointed richard david stewart burton (2 pages)
1 September 2008Director appointed richard david stewart burton (2 pages)
1 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 September 2008Appointment terminated director company directors LIMITED (1 page)
1 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 July 2008Incorporation (16 pages)
30 July 2008Incorporation (16 pages)