Background WavePink WaveYellow Wave

ELKINGTON GATIC LIMITED (02534229)

ELKINGTON GATIC LIMITED (02534229) is an active UK company. incorporated on 24 August 1990. with registered office in Kettering. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ELKINGTON GATIC LIMITED has been registered for 35 years. Current directors include ASHTON, Helen Louise, BURNAP, Peter, HOOPER, Graham Paul.

Company Number
02534229
Status
active
Type
ltd
Incorporated
24 August 1990
Age
35 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ASHTON, Helen Louise, BURNAP, Peter, HOOPER, Graham Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELKINGTON GATIC LIMITED

ELKINGTON GATIC LIMITED is an active company incorporated on 24 August 1990 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ELKINGTON GATIC LIMITED was registered 35 years ago.(SIC: 43999)

Status

active

Active since 35 years ago

Company No

02534229

LTD Company

Age

35 Years

Incorporated 24 August 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ALUMASC CONSTRUCTION PRODUCTS LIMITED
From: 30 June 2000To: 9 June 2003
ELKINGTON GATIC LIMITED
From: 22 February 1991To: 30 June 2000
PRECIS (1039) LIMITED
From: 24 August 1990To: 22 February 1991
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

12 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Oct 09
Director Left
Sept 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 17
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

BURNAP, Peter

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born August 1955
Director
Appointed N/A

HOOPER, Graham Paul

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1956
Director
Appointed 29 Aug 2003

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 28 Jan 1997
Resigned 01 Mar 1999

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 02 Oct 2006
Resigned 06 Feb 2020

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Secretary
Appointed 01 Mar 1999
Resigned 02 Oct 2006

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed N/A
Resigned 28 Jan 1997

AINSWORTH, John Richard

Resigned
Four Winds 24 Coundon Green, CoventryCV6 2AL
Born December 1943
Director
Appointed 11 Jan 1996
Resigned 16 May 1997

BAILIE, William Henry Mccracken

Resigned
Cleemack, Cuddington AylesburyHP18
Born August 1942
Director
Appointed N/A
Resigned 29 Aug 2003

BUCKINGHAM, Nicholas John

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born October 1960
Director
Appointed 11 Aug 2009
Resigned 27 Oct 2014

HARVEY, David Martin

Resigned
68 Nursery Lane, DoverCT16 3EX
Born August 1944
Director
Appointed N/A
Resigned 20 Aug 2009

HEATH, Sarah Margaret

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born August 1975
Director
Appointed 16 Oct 2015
Resigned 20 Jul 2017

JAMES, Nicola Elaine Cecilia

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born May 1961
Director
Appointed 27 Oct 2014
Resigned 16 Oct 2015

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

LITTLE, Colin George

Resigned
14 Castle Drive, DoverCT16 3EN
Born December 1940
Director
Appointed N/A
Resigned 29 Sept 2006

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 06 Feb 2020

PERKINS, Ian Hedley

Resigned
The Street, Nr DealCT14 0DD
Born October 1956
Director
Appointed 18 Aug 2008
Resigned 02 May 2012

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed N/A
Resigned 23 Aug 1993

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed N/A
Resigned 02 Oct 2006

WEATHERHEAD, Michael George Marlow

Resigned
11 Milton Close, DoverCT16 2BG
Born June 1949
Director
Appointed N/A
Resigned 08 Apr 2008

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288cChange of Particulars
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 February 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Resolution
9 April 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
5 March 2002
AAAnnual Accounts
Legacy
2 January 2002
363aAnnual Return
Legacy
2 January 2002
88(2)R88(2)R
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
88(2)R88(2)R
Resolution
5 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1999
AAAnnual Accounts
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
11 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Accounts With Made Up Date
22 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1993
AAAnnual Accounts
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
12 October 1992
363b363b
Accounts With Made Up Date
5 June 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
3 December 1991
363aAnnual Return
Legacy
6 March 1991
287Change of Registered Office
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
224224
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1991
287Change of Registered Office
Legacy
30 October 1990
288288
Incorporation Company
24 August 1990
NEWINCIncorporation