Background WavePink WaveYellow Wave

FIRGATE LIMITED (01306816)

FIRGATE LIMITED (01306816) is an active UK company. incorporated on 5 April 1977. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. FIRGATE LIMITED has been registered for 49 years. Current directors include BODNER, Fanny, BODNER, Marlene, BODNER, Michael Martin and 1 others.

Company Number
01306816
Status
active
Type
ltd
Incorporated
5 April 1977
Age
49 years
Address
45 Grasmere Street, Gateshead, NE8 1TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BODNER, Fanny, BODNER, Marlene, BODNER, Michael Martin, BODNER, Steven Anthony
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRGATE LIMITED

FIRGATE LIMITED is an active company incorporated on 5 April 1977 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. FIRGATE LIMITED was registered 49 years ago.(SIC: 46410)

Status

active

Active since 49 years ago

Company No

01306816

LTD Company

Age

49 Years

Incorporated 5 April 1977

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

45 Grasmere Street Gateshead, NE8 1TR,

Previous Addresses

12 Avondale Terrace Gateshead Tyne & Wear NE8 4NE
From: 5 April 1977To: 24 April 2012
Timeline

6 key events • 1977 - 2020

Funding Officers Ownership
Company Founded
Apr 77
Loan Secured
Jun 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Mar 18
Loan Cleared
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BODNER, Michael Martin

Active
Grasmere Street, GatesheadNE8 1TR
Secretary
Appointed N/A

BODNER, Fanny

Active
Grasmere Street, GatesheadNE8 1TR
Born November 1952
Director
Appointed N/A

BODNER, Marlene

Active
114 Princes Park Avenue, LondonNW11 0JX
Born April 1963
Director
Appointed 31 Mar 1995

BODNER, Michael Martin

Active
Grasmere Street, GatesheadNE8 1TR
Born April 1951
Director
Appointed N/A

BODNER, Steven Anthony

Active
114 Princes Park Avenue, LondonNW11 0JX
Born August 1961
Director
Appointed 31 Mar 1995

Persons with significant control

1

Mr Michael Bodner

Active
Grasmere Street, GatesheadNE8 1TR
Born April 1951

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 January 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Full
28 July 2021
AAMDAAMD
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
88(2)R88(2)R
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
2 August 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363aAnnual Return
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363b363b
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Gazette Notice Compulsary
13 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Small
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Small
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 April 1977
NEWINCIncorporation