Company NameFivegate Limited
Company StatusActive
Company Number01822919
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Cardwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent & Company Directo
Country of ResidenceUnited Kingdom
Correspondence Address11 Institute Street
Bolton
BL1 1PZ
Director NameMr Andrew Richard Cardwell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11 Institute Street
Bolton
BL1 1PZ
Director NameMr Richard William Thompson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Institute Street
Bolton
BL1 1PZ
Secretary NameGeraldine Cardwell
StatusCurrent
Appointed20 February 2024(39 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address11 Institute Street
Bolton
BL1 1PZ
Director NameIan Hambrey Gauden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address394 Moorside Road
Urmston
Manchester
Lancashire
M41 8TN
Secretary NameIan Hambrey Gauden
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address394 Moorside Road
Urmston
Manchester
Lancashire
M41 8TN
Secretary NameMr Andrew Richard Cardwell
StatusResigned
Appointed22 August 2008(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address4 White Gates
Egerton
Bolton
BL7 9XQ
Director NameMr Eric Hooper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address44 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr Christian Pearson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11 Institute Street
Bolton
BL1 1PZ

Contact

Websitecardwells.co.uk

Location

Registered Address11 Institute Street
Bolton
BL1 1PZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

550 at £1Andrew Cardwell
49.82%
Ordinary A
500 at £0.1Andrew Cardwell
4.53%
Ordinary C
225 at £1Geraldine Cardwell
20.38%
Ordinary A
225 at £1Richard W. Lawrence Cardwell
20.38%
Ordinary A
175 at £0.1Geraldine Cardwell
1.59%
Ordinary C
175 at £0.1Richard W. Lawrence Cardwell
1.59%
Ordinary C
150 at £0.1Christian Pearson
1.36%
Ordinary C
2 at £1Geraldine Cardwell
0.18%
Ordinary B
2 at £1Richard W. Lawrence Cardwell
0.18%
Ordinary B

Financials

Year2014
Net Worth£44,740
Cash£177,610
Current Liabilities£221,108

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 June 1988Delivered on: 24 June 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
4 February 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1,105
(3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
8 June 2020Director's details changed for Mr Richard William Thompson on 15 May 2020 (2 pages)
8 June 2020Termination of appointment of Andrew Richard Cardwell as a secretary on 15 May 2020 (1 page)
8 June 2020Director's details changed for Richard Cardwell on 15 May 2020 (2 pages)
8 June 2020Director's details changed for Mr Andrew Richard Cardwell on 15 May 2020 (2 pages)
8 June 2020Director's details changed for Mr Andrew Richard Cardwell on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Andrew Richard Cardwell as a person with significant control on 6 April 2016 (2 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 September 2019Appointment of Mr Richard William Thompson as a director on 1 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Richard William Thompson on 1 September 2019 (2 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 September 2018Termination of appointment of Christian Pearson as a director on 17 September 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Registered office address changed from 44 Bury Old Road Whitefield Manchester M45 6TL to 11 Institute Street Bolton BL1 1PZ on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 44 Bury Old Road Whitefield Manchester M45 6TL to 11 Institute Street Bolton BL1 1PZ on 25 October 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,104
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,104
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,104
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,104
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,104
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,104
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Termination of appointment of Eric Hooper as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Termination of appointment of Eric Hooper as a director (1 page)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2011Appointment of Mr Christian Pearson as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Appointment of Mr Eric Hooper as a director (2 pages)
10 January 2011Appointment of Mr Eric Hooper as a director (2 pages)
10 January 2011Appointment of Mr Christian Pearson as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
23 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,089.0
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,089.0
(4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 February 2010Secretary's details changed for Mr Andrew Richard Cardwell on 31 December 2009 (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Richard Cardwell on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Richard Cardwell on 31 December 2009 (2 pages)
18 February 2010Secretary's details changed for Mr Andrew Richard Cardwell on 31 December 2009 (1 page)
18 December 2009Appointment of Andrew Cardwell as a director (3 pages)
18 December 2009Appointment of Andrew Cardwell as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 June 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
11 June 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Secretary appointed mr andrew richard cardwell (1 page)
20 January 2009Secretary appointed mr andrew richard cardwell (1 page)
8 September 2008Appointment terminated secretary ian gauden (1 page)
8 September 2008Appointment terminated director ian gauden (1 page)
8 September 2008Appointment terminated director ian gauden (1 page)
8 September 2008Appointment terminated secretary ian gauden (1 page)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/06; full list of members (4 pages)
7 January 2008Return made up to 31/12/06; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 September 2006Registered office changed on 18/09/06 from: 164 bury new road whitefield M45 6AD (1 page)
18 September 2006Registered office changed on 18/09/06 from: 164 bury new road whitefield M45 6AD (1 page)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (8 pages)
23 February 2005Return made up to 31/12/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 225 chorley road swinton manchester M27 2AZ (1 page)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 225 chorley road swinton manchester M27 2AZ (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Ad 25/08/01--------- £ si 4@1=4 £ ic 10000/10004 (2 pages)
14 September 2001Ad 25/08/01--------- £ si 4@1=4 £ ic 10000/10004 (2 pages)
12 September 2001Memorandum and Articles of Association (16 pages)
12 September 2001Memorandum and Articles of Association (16 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2001Nc inc already adjusted 25/08/01 (1 page)
10 September 2001Conso 25/08/01 (1 page)
10 September 2001Nc inc already adjusted 25/08/01 (1 page)
10 September 2001Conso 25/08/01 (1 page)
25 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 April 1997Return made up to 31/12/96; full list of members (6 pages)
10 April 1997Return made up to 31/12/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)