About

Registered Number: 02431703
Date of Incorporation: 12/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 8 Beaumont Court, The Bridle Path, Newcastle, ST5 3TQ,

 

Established in 1989, Gatebridge Ltd has its registered office in Newcastle, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Baker, Lorraine, Fern, Gregory, Brookes, Michael Edward, Grocott, Stephen, Jones, Michael, Brookes, Michael Edward, Bryan, Barry James, Campbell, Francis Brian, Dobell, Frank Charles, Dobell, Lynne, Harper, Philip Anthony, Jones, Michael, Nolan, Alan Philip, Rushton, Anthony Douglas, Talbot, Lorraine Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Lorraine 23 March 2014 - 1
FERN, Gregory 29 March 2017 - 1
BROOKES, Michael Edward 18 June 1999 30 August 2005 1
BRYAN, Barry James 25 January 1995 30 September 1996 1
CAMPBELL, Francis Brian 11 June 1997 14 June 1999 1
DOBELL, Frank Charles 28 June 1999 28 February 2007 1
DOBELL, Lynne 29 May 2008 29 February 2012 1
HARPER, Philip Anthony 30 November 2007 23 March 2014 1
JONES, Michael 08 March 2014 04 August 2015 1
NOLAN, Alan Philip 25 January 1995 10 October 1997 1
RUSHTON, Anthony Douglas N/A 25 January 1995 1
TALBOT, Lorraine Margaret 24 June 1999 27 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Michael Edward 16 October 2016 23 January 2017 1
GROCOTT, Stephen 22 September 1994 25 January 1995 1
JONES, Michael 23 March 2014 04 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 30 March 2017
AD01 - Change of registered office address 07 February 2017
TM02 - Termination of appointment of secretary 05 February 2017
AA - Annual Accounts 22 October 2016
TM01 - Termination of appointment of director 16 October 2016
CS01 - N/A 16 October 2016
AP03 - Appointment of secretary 16 October 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 July 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 23 March 2014
TM01 - Termination of appointment of director 23 March 2014
AD01 - Change of registered office address 23 March 2014
AP01 - Appointment of director 08 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 04 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 16 November 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 18 December 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 13 November 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
287 - Change in situation or address of Registered Office 07 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 11 December 1994
288 - N/A 30 September 1994
DISS40 - Notice of striking-off action discontinued 20 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
GAZ1 - First notification of strike-off action in London Gazette 14 June 1994
AA - Annual Accounts 24 February 1993
RESOLUTIONS - N/A 17 February 1993
363a - Annual Return 20 November 1992
363a - Annual Return 20 November 1992
AA - Annual Accounts 08 January 1992
RESOLUTIONS - N/A 09 December 1991
363a - Annual Return 09 December 1991
288 - N/A 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
MEM/ARTS - N/A 04 January 1990
RESOLUTIONS - N/A 16 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
NEWINC - New incorporation documents 12 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.