Background WavePink WaveYellow Wave

GORGATE LIMITED (01022413)

GORGATE LIMITED (01022413) is an active UK company. incorporated on 26 August 1971. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 3 other business activities. GORGATE LIMITED has been registered for 54 years. Current directors include BEGG, Alexander James, BEGG, Beatrice Rose.

Company Number
01022413
Status
active
Type
ltd
Incorporated
26 August 1971
Age
54 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
BEGG, Alexander James, BEGG, Beatrice Rose
SIC Codes
01190, 01250, 01270, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGATE LIMITED

GORGATE LIMITED is an active company incorporated on 26 August 1971 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 3 other business activities. GORGATE LIMITED was registered 54 years ago.(SIC: 01190, 01250, 01270, 68209)

Status

active

Active since 54 years ago

Company No

01022413

LTD Company

Age

54 Years

Incorporated 26 August 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BIG FRY (NORFOLK) LIMITED
From: 26 August 1971To: 20 September 2002
Contact
Address

7 The Close Norwich, NR1 4DJ,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 25 April 2014To: 29 November 2019
Winnington House 2 Woodberry Grove London N12 0DR
From: 3 January 2013To: 25 April 2014
7 the Close Norwich Norfolk NR1 4DJ United Kingdom
From: 2 January 2013To: 3 January 2013
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 August 2011To: 2 January 2013
788-790 Finchley Road London NW11 7TJ
From: 26 August 1971To: 12 August 2011
Timeline

20 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEGG, Alexander James

Active
The Close, NorwichNR1 4DJ
Born October 1989
Director
Appointed 28 Apr 2022

BEGG, Beatrice Rose

Active
The Close, NorwichNR1 4DJ
Born October 1989
Director
Appointed 18 Apr 2019

CROSS, Sally Anne Lavinia

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 01 Jun 1996
Resigned 09 Mar 2021

WRIGHT, Tracey

Resigned
Springfield Farm Mill Lane, Melton ConstableNR24 2JG
Secretary
Appointed N/A
Resigned 01 Jun 1996

CROSS, Brian Reginald

Resigned
Hall Farm, DerehamNR19 2QF
Born February 1944
Director
Appointed N/A
Resigned 23 Sept 2006

CROSS, Sally Anne Lavinia

Resigned
The Close, NorwichNR1 4DJ
Born December 1952
Director
Appointed 29 Aug 1995
Resigned 09 Mar 2021

CROSS, Stephen Richard

Resigned
The Close, NorwichNR1 4DJ
Born December 1954
Director
Appointed 11 Apr 2001
Resigned 09 Mar 2021

CROSS, Thomas Reginald

Resigned
The Close, NorwichNR1 4DJ
Born October 1991
Director
Appointed 18 Apr 2019
Resigned 09 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
The Close, NorwichNR1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
The Close, NorwichNR1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 24 Mar 2021

Gorgate (Holdings) Limited

Ceased
Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Capital Name Of Class Of Shares
16 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2013
CC04CC04
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
287Change of Registered Office
Certificate Change Of Name Company
20 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
21 June 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
3 September 1994
AUDAUD
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
26 October 1992
AUDAUD
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
12 November 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
28 September 1990
88(2)R88(2)R
Legacy
21 September 1990
288288
Legacy
19 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
6 April 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Legacy
30 September 1988
287Change of Registered Office
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Legacy
14 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
19 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Miscellaneous
8 July 1985
MISCMISC
Memorandum Articles
4 August 1978
MEM/ARTSMEM/ARTS
Miscellaneous
26 August 1971
MISCMISC
Incorporation Company
26 August 1971
NEWINCIncorporation