Company NameTowngate Wealth Limited
Company StatusActive
Company Number08556251
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Previous NameTowngate Reserve Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Matthew James Bloxsome
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Longbow Close
Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMs Sally Elizabeth Bloxsome
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Longbow Close
Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Ian Chilton-Merryweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14a Longbow Close
Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressUnit 14a Longbow Close
Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

9 November 2021Delivered on: 11 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 8 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 November 2021Registration of charge 085562510004, created on 9 November 2021 (85 pages)
14 June 2021Change of details for Mr Matthew James Bloxsome as a person with significant control on 30 December 2020 (2 pages)
14 June 2021Director's details changed for Ms Sally Elizabeth Bloxsome on 30 December 2020 (2 pages)
14 June 2021Confirmation statement made on 5 June 2021 with updates (6 pages)
14 June 2021Director's details changed for Mr Matthew James Bloxsome on 30 December 2020 (2 pages)
5 March 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 150
(4 pages)
5 March 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 150
(4 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
20 January 2021Appointment of Mr Ian Chilton-Merryweather as a director on 1 January 2021 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 November 2019Satisfaction of charge 085562510001 in full (4 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 June 2019Registration of charge 085562510003, created on 28 May 2019 (62 pages)
9 April 2019Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 9 April 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 August 2018Registration of charge 085562510002, created on 21 August 2018 (40 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 February 2016Registration of charge 085562510001, created on 8 February 2016 (21 pages)
8 February 2016Registration of charge 085562510001, created on 8 February 2016 (21 pages)
12 January 2016Company name changed towngate reserve LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
12 January 2016Company name changed towngate reserve LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)