Company NameGatley Estates Limited
DirectorsHoward Antony King and Lorraine Watson
Company StatusActive
Company Number06038677
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Antony King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Halterburn Close Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YT
Director NameMiss Lorraine Watson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 22 Halterburn Close
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YT
Director NameDr Louisa Maria Whitfield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleDietition
Country of ResidenceUnited Kingdom
Correspondence Address17 Warbeck Close
Newcastle Upon Tyne
NE3 2FF
Director NameMr Neil Whitfield
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warbeck Close
Newcastle Upon Tyne
NE3 2FF
Secretary NameMr Neil Whitfield
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warbeck Close
Newcastle Upon Tyne
NE3 2FF
Director NameMiss Lorraine Watson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Frederick Street
Sunderland
SR1 1NA

Contact

Websitewww.gourmetgoodsusa.com
Email address[email protected]
Telephone0808 0808080
Telephone regionFreephone

Location

Registered Address19 Frederick Street
Sunderland
SR1 1LT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £1Dr Louisa Maria Whitfield
50.00%
Ordinary
50 at £1Neil Whitfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,017
Current Liabilities£25,165

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

12 October 2007Delivered on: 17 October 2007
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
9 March 2018Micro company accounts made up to 30 September 2017 (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 September 2017Termination of appointment of Louisa Maria Whitfield as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Louisa Maria Whitfield as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Neil Whitfield as a director on 26 September 2017 (1 page)
26 September 2017Cessation of Louisa Maria Whitfield as a person with significant control on 26 September 2017 (1 page)
26 September 2017Cessation of Neil Whitfield as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Howard Anthony King as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of Neil Whitfield as a person with significant control on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Howard Antony King as a director on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Neil Whitfield as a secretary on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Howard Antony King as a director on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Neil Whitfield as a director on 26 September 2017 (1 page)
26 September 2017Notification of Howard Anthony King as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Neil Whitfield as a secretary on 26 September 2017 (1 page)
26 September 2017Cessation of Louisa Maria Whitfield as a person with significant control on 26 September 2017 (1 page)
28 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
17 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
17 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from 17 Warbeck Close Newcastle upon Tyne Tyne & Wear NE3 2FF on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 17 Warbeck Close Newcastle upon Tyne Tyne & Wear NE3 2FF on 22 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 January 2010Director's details changed for Neil Whitfield on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Dr Louisa Maria Whitfield on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Neil Whitfield on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Louisa Maria Whitfield on 21 January 2010 (2 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 January 2008Return made up to 02/01/08; full list of members (2 pages)
15 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
24 September 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
30 April 2007Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Incorporation (13 pages)
2 January 2007Incorporation (13 pages)