About

Registered Number: 02534229
Date of Incorporation: 24/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Elkington Gatic Ltd was established in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Elkington Gatic Ltd has 6 directors listed as Burnap, Peter, Harvey, David Martin, Heath, Sarah Margaret, James, Nicola Elaine Cecilia, Perkins, Ian Hedley, Weatherhead, Michael George Marlow at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNAP, Peter N/A - 1
HARVEY, David Martin N/A 20 August 2009 1
HEATH, Sarah Margaret 16 October 2015 20 July 2017 1
JAMES, Nicola Elaine Cecilia 27 October 2014 16 October 2015 1
PERKINS, Ian Hedley 18 August 2008 02 May 2012 1
WEATHERHEAD, Michael George Marlow N/A 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM02 - Termination of appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 26 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 13 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
363s - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 25 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 11 February 2004
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
CERTNM - Change of name certificate 09 June 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 09 April 2002
AA - Annual Accounts 05 March 2002
363a - Annual Return 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 18 August 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
CERTNM - Change of name certificate 30 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 25 March 1999
RESOLUTIONS - N/A 18 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 05 September 1996
288 - N/A 26 February 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 14 September 1993
288 - N/A 14 September 1993
AA - Annual Accounts 13 January 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 05 June 1992
288 - N/A 27 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
363a - Annual Return 03 December 1991
287 - Change in situation or address of Registered Office 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1991
CERTNM - Change of name certificate 21 February 1991
287 - Change in situation or address of Registered Office 17 January 1991
288 - N/A 30 October 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 16 August 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 09 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.