F.A. GATES & SON LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 03691840
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 8DX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Brian Edward Gates as a director on 23 July 2016. The most likely internet sites of F.A. GATES & SON LIMITED are www.fagatesson.co.uk, and www.f-a-gates-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Gates Son Limited is a Private Limited Company. The company registration number is 03691840. F A Gates Son Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of F A Gates Son Limited is Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire England Le12 8dx. . GATES, Nigel Anthony is a Secretary of the company. GATES, Jancis Elizabeth is a Director of the company. GATES, Kathryn Grace is a Director of the company. GATES, Nigel Anthony is a Director of the company. Secretary MAMOS, Gwenydd Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRUTHERS, John Malcolm has been resigned. Director GATES, Brian Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GATES, Nigel Anthony
Appointed Date: 12 January 1999

Director
GATES, Jancis Elizabeth
Appointed Date: 12 January 1999
89 years old

Director
GATES, Kathryn Grace
Appointed Date: 12 January 1999
61 years old

Director
GATES, Nigel Anthony
Appointed Date: 12 January 1999
62 years old

Resigned Directors

Secretary
MAMOS, Gwenydd Patricia
Resigned: 12 January 1999
Appointed Date: 05 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
CARRUTHERS, John Malcolm
Resigned: 12 January 1999
Appointed Date: 05 January 1999
81 years old

Director
GATES, Brian Edward
Resigned: 23 July 2016
Appointed Date: 12 January 1999
89 years old

Persons With Significant Control

Mr Nigel Anthony Gates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Grace Gates
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.A. GATES & SON LIMITED Events

25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
07 Nov 2016
Full accounts made up to 31 January 2016
24 Oct 2016
Termination of appointment of Brian Edward Gates as a director on 23 July 2016
01 Apr 2016
Registered office address changed from 78 Loughborough Road Quron Leicestershire LE12 8DX United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 1 April 2016
01 Apr 2016
Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 1 April 2016
...
... and 52 more events
17 Mar 1999
New director appointed
17 Mar 1999
Secretary resigned
17 Mar 1999
Director resigned
06 Jan 1999
Secretary resigned
05 Jan 1999
Incorporation

F.A. GATES & SON LIMITED Charges

7 November 2013
Charge code 0369 1840 0004
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a vellum house, cold overton road, cold…
21 May 2009
Mortgage
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Agrucultural Mortgage Company PLC
Description: Gates nurseries cold overton road cold overton oakham…
21 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Company PLC
Description: Vellum house cold overton road cold overton oakham rutland.
19 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 18 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…