Background WavePink WaveYellow Wave

GATEHOUSE NURSERY HOLDINGS LIMITED (03599657)

GATEHOUSE NURSERY HOLDINGS LIMITED (03599657) is an active UK company. incorporated on 17 July 1998. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GATEHOUSE NURSERY HOLDINGS LIMITED has been registered for 27 years. Current directors include BURROWS, Patrick James.

Company Number
03599657
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEHOUSE NURSERY HOLDINGS LIMITED

GATEHOUSE NURSERY HOLDINGS LIMITED is an active company incorporated on 17 July 1998 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GATEHOUSE NURSERY HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03599657

LTD Company

Age

27 Years

Incorporated 17 July 1998

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

LEISURE NURSERY SERVICES LIMITED
From: 11 August 1998To: 19 March 1999
BLAKEDEW ONE HUNDRED & FOURTEEN LIMITED
From: 17 July 1998To: 11 August 1998
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 17 July 1998To: 19 October 2009
Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 03 Dec 1998
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 01 Mar 2005

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 01 Mar 2005

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 17 Jul 1998
Resigned 03 Dec 1998

WHITBREAD SECRETARIES LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 01 Mar 2005
Resigned 02 Aug 2007

DODD, Eric Stephen

Resigned
53 Gloucester Road, RichmondTW9 3BT
Born September 1969
Director
Appointed 01 Jun 2004
Resigned 01 Mar 2005

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 19 Feb 2003
Resigned 01 Mar 2005

FEARN, Matthew

Resigned
The Old House, SalfordM6 6LS
Born October 1964
Director
Appointed 01 Jan 2002
Resigned 01 Jun 2004

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 02 Aug 2007
Resigned 31 Dec 2017

MILLER, Stewart

Resigned
King Hams Meadow, Little GaddesdenHP4 1QE
Born December 1952
Director
Appointed 15 May 2001
Resigned 01 Mar 2005

PHILLIPS, Mark Randall

Resigned
Scotts Cottage, AdstockMK18 2HX
Born November 1957
Director
Appointed 03 Dec 1998
Resigned 01 Jan 2002

PHILPOTT, Stephen John Randall

Resigned
St John's Cottage, FulmerSL3 6JE
Born December 1955
Director
Appointed 04 Aug 1999
Resigned 06 Dec 2000

RING, Ronald Arthur

Resigned
7 Georgian Close, GloucesterGL4 5DG
Born April 1941
Director
Appointed 03 Dec 1998
Resigned 07 Jun 1999

WEEDALL, Lynne Marie

Resigned
Wagtails, Water EndHP1 3BD
Born June 1967
Director
Appointed 06 Dec 2000
Resigned 31 Jan 2003

WRIGHT, Grant Campbell

Resigned
107 Redland Drive, Milton KeynesMK5 8BP
Born January 1970
Director
Appointed 31 Jan 2003
Resigned 01 Mar 2005

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 17 Jul 1998
Resigned 03 Dec 1998

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 01 Mar 2005
Resigned 02 Aug 2007

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 01 Mar 2005
Resigned 02 Aug 2007

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

Nature of Control

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

Filing History

128

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
18 July 2002
363aAnnual Return
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Legacy
18 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1998
NEWINCIncorporation