GATEMARK LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 02881020
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address BANK HOUSE BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 028810200005, created on 9 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of GATEMARK LIMITED are www.gatemark.co.uk, and www.gatemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Gatemark Limited is a Private Limited Company. The company registration number is 02881020. Gatemark Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Gatemark Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . THOMPSON, Angela Caroline is a Secretary of the company. THOMPSON, Angela Caroline is a Director of the company. Nominee Director REDDING, Diana Elizabeth has been resigned. Director THOMPSON, Peter John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
THOMPSON, Angela Caroline
Appointed Date: 14 March 1994

Director
THOMPSON, Angela Caroline
Appointed Date: 16 June 2005
66 years old

Resigned Directors

Nominee Director
REDDING, Diana Elizabeth
Resigned: 14 March 1994
Appointed Date: 15 December 1993
73 years old

Director
THOMPSON, Peter John
Resigned: 25 January 2010
Appointed Date: 14 March 1994
72 years old

Persons With Significant Control

Angela Caroline Thompson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATEMARK LIMITED Events

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Registration of charge 028810200005, created on 9 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Sep 2016
Satisfaction of charge 1 in full
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
31 Mar 1994
Director resigned;new director appointed

31 Mar 1994
Secretary resigned;new secretary appointed

31 Mar 1994
Registered office changed on 31/03/94 from: reddingshouse the wagon house banwell rd christon axbridge somerset BS26 2XX

15 Dec 1993
Incorporation

15 Dec 1993
Incorporation

GATEMARK LIMITED Charges

9 September 2016
Charge code 0288 1020 0005
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: All that part of the freehold land at swineshead, boston…
30 August 2012
Charge over cash deposits
Delivered: 19 September 2012
Status: Satisfied on 14 December 2012
Persons entitled: Bank of Cyprus UK Limited
Description: Cash deposit in the name of gatemark limited on account…
1 May 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property land comprising 58 acres at swineshead boston…
23 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Satisfied on 11 December 1998
Persons entitled: Yorkshire Bank PLC
Description: Land to the east of kirton road, kirton holme t/no:…
31 March 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 9 September 2016
Persons entitled: Lombard North Central PLC
Description: Part of land at siwneshead boston lincolnshire t/no LL51470.