Company NameCountry Gates Limited
Company StatusActive
Company Number07150026
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNicholas Ethan Corbett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMrs Dawn Corbett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Darren Weatherill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Milton Court Horsfield Way, Bredbury Park
Bredbury
Stockport
Cheshire
SK6 2TD

Contact

Websitecountrygatesandbarriers.co.uk
Telephone0800 8101065
Telephone regionFreephone

Location

Registered AddressUnit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Nicholas Corbett
60.00%
Ordinary
40 at £1Dawn Corbett
40.00%
Ordinary

Financials

Year2014
Net Worth£35,578
Cash£68,329
Current Liabilities£158,170

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

7 September 2011Delivered on: 9 September 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2023Director's details changed for Mrs Dawn Corbett on 25 October 2023 (2 pages)
26 October 2023Director's details changed for Mrs Dawn Corbett on 25 October 2023 (2 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 December 2021Director's details changed for Mr Darren Weatherill on 9 December 2021 (2 pages)
3 December 2021Appointment of Mr Darren Weatherill as a director on 3 December 2021 (2 pages)
28 July 2021Change of details for Dawn Corbett as a person with significant control on 1 July 2021 (2 pages)
28 July 2021Director's details changed for Nicholas Ethan Corbett on 1 July 2021 (2 pages)
28 July 2021Appointment of Mrs Dawn Corbett as a director on 1 July 2021 (2 pages)
28 July 2021Change of details for Nicholas Ethan Corbett as a person with significant control on 1 July 2021 (2 pages)
14 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
12 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
8 March 2018Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD on 8 March 2018 (1 page)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Change of share class name or designation (2 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
3 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2010Incorporation (35 pages)
8 February 2010Incorporation (35 pages)