About

Registered Number: 04597410
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA

 

Founded in 2002, Csw Gatehouse Ltd has its registered office in Barnoldswick, it's status at Companies House is "Active". The companies directors are listed as Walker, Christopher Brian, Walker, Susan Anne, Mcdavid, Henry Douglas. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Christopher Brian 21 November 2002 - 1
WALKER, Susan Anne 21 November 2002 - 1
MCDAVID, Henry Douglas 09 March 2007 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 July 2014
RESOLUTIONS - N/A 16 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 18 October 2012
SH08 - Notice of name or other designation of class of shares 19 March 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 04 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AD04 - Change of location of company records to the registered office 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 08 September 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
MEM/ARTS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 20 November 2003
225 - Change of Accounting Reference Date 15 September 2003
395 - Particulars of a mortgage or charge 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.