Company NameGate 7 Limited
Company StatusActive
Company Number04027389
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Previous NameKanbury Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Audrey Wickham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Park Princesway
Team Valley Trading Est
Gateshead
NE11 0NF
Director NameMr Keith Wickham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrinces Park Princesway
Team Valley Trading Est
Gateshead
NE11 0NF
Secretary NameMrs Audrey Wickham
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameMiss Kate Victoria Wickham
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Park Princesway
Team Valley Trading Est
Gateshead
NE11 0NF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.gate7.co.uk/
Telephone0191 4878548
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPrinces Park Princesway
Team Valley Trading Est
Gateshead
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

60 at £1Keith Wickham
60.00%
Ordinary
40 at £1Audrey Wickham
40.00%
Ordinary

Financials

Year2014
Net Worth£1,340,336
Cash£324,747
Current Liabilities£429,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

27 June 2011Delivered on: 30 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
31 March 2009Delivered on: 3 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 princesway princes park team valley trading estate gateshead tyne & wear see image for full details.
Outstanding
31 March 2009Delivered on: 11 April 2009
Satisfied on: 10 December 2011
Persons entitled: Audrey Wickham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 princes park team valley trading estate gateshead tyne and wear t/no. TY383169.
Fully Satisfied
8 May 2003Delivered on: 23 May 2003
Satisfied on: 10 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 2002Delivered on: 2 March 2002
Satisfied on: 3 February 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2001Delivered on: 3 March 2001
Satisfied on: 10 December 2011
Persons entitled: Audrey Wickham

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Kate Victoria Wickham as a director on 10 February 2023 (1 page)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2022Memorandum and Articles of Association (23 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
26 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 January 2017Satisfaction of charge 4 in full (1 page)
27 January 2017Satisfaction of charge 4 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 July 2016Director's details changed for Audrey Wickham on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Keith Wickham on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Keith Wickham on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Audrey Wickham on 1 July 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 June 2011Appointment of Miss Kate Victoria Wickham as a director (2 pages)
21 June 2011Appointment of Miss Kate Victoria Wickham as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Keith Wickham on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Keith Wickham on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Keith Wickham on 1 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2009Return made up to 05/07/09; full list of members (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
3 December 2008Return made up to 05/07/08; full list of members (4 pages)
3 December 2008Return made up to 05/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (7 pages)
24 July 2006Return made up to 05/07/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 September 2005Return made up to 05/07/05; full list of members (7 pages)
8 September 2005Return made up to 05/07/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 February 2005Return made up to 05/07/04; full list of members (7 pages)
25 February 2005Return made up to 05/07/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 October 2003Return made up to 05/07/03; full list of members (7 pages)
10 October 2003Return made up to 05/07/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
17 October 2002Return made up to 05/07/02; full list of members (7 pages)
17 October 2002Return made up to 05/07/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 March 2002Particulars of mortgage/charge (4 pages)
2 March 2002Particulars of mortgage/charge (4 pages)
27 February 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
27 February 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
24 August 2001Return made up to 05/07/01; full list of members (6 pages)
24 August 2001Return made up to 05/07/01; full list of members (6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: hillcrest front street, whitburn sunderland tyne & wear SR6 7JD (1 page)
21 September 2000Registered office changed on 21/09/00 from: hillcrest front street, whitburn sunderland tyne & wear SR6 7JD (1 page)
12 September 2000Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2000Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2000Company name changed kanbury LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed kanbury LIMITED\certificate issued on 11/09/00 (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
7 September 2000Registered office changed on 07/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Incorporation (20 pages)
5 July 2000Incorporation (20 pages)