About

Registered Number: 03466128
Date of Incorporation: 14/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Englands Gate, Bodenham, Hereford, Herefordshire, HR1 3HU

 

Having been setup in 1997, Englands Gate Ltd has its registered office in Hereford, Herefordshire, it's status at Companies House is "Active". We don't know the number of employees at Englands Gate Ltd. This business has one director listed as Gilbert, Kevan Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Kevan Roy 14 November 1997 19 September 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 April 2020
CH03 - Change of particulars for secretary 20 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 18 November 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 25 October 2016
MR04 - N/A 19 August 2016
MR04 - N/A 19 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 November 2013
CH01 - Change of particulars for director 16 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 December 2011
TM01 - Termination of appointment of director 11 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 26 November 2003
363s - Annual Return 30 November 2002
RESOLUTIONS - N/A 02 September 2002
169 - Return by a company purchasing its own shares 02 September 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 14 November 2001
RESOLUTIONS - N/A 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
395 - Particulars of a mortgage or charge 17 January 2001
395 - Particulars of a mortgage or charge 03 January 2001
353 - Register of members 28 November 2000
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 21 December 1998
353 - Register of members 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
287 - Change in situation or address of Registered Office 23 October 1998
395 - Particulars of a mortgage or charge 28 January 1998
RESOLUTIONS - N/A 15 January 1998
225 - Change of Accounting Reference Date 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
123 - Notice of increase in nominal capital 15 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2001 Fully Satisfied

N/A

Mortgage debenture 29 December 2000 Fully Satisfied

N/A

Mortgage deed 23 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.