Background WavePink WaveYellow Wave

GATE TRUST LIMITED (04118613)

GATE TRUST LIMITED (04118613) is an active UK company. incorporated on 1 December 2000. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. GATE TRUST LIMITED has been registered for 25 years. Current directors include ADAMS, William Norman, BROOKS, Peter Howard Edward, FRANCIS, Paul Edwin and 2 others.

Company Number
04118613
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2000
Age
25 years
Address
Glenwood Centre, Cardiff, CF23 6UW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ADAMS, William Norman, BROOKS, Peter Howard Edward, FRANCIS, Paul Edwin, PARSONS, Robert, VINCENT, Robin Andrew
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE TRUST LIMITED

GATE TRUST LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. GATE TRUST LIMITED was registered 25 years ago.(SIC: 90040)

Status

active

Active since 25 years ago

Company No

04118613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Glenwood Centre Circle Way West Cardiff, CF23 6UW,

Previous Addresses

The Gate Keppoch Street Cardiff CF24 3JW
From: 1 December 2000To: 19 December 2022
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ADAMS, William Norman

Active
25 Henke Court, CardiffCF10 4EB
Born July 1952
Director
Appointed 27 Feb 2009

BROOKS, Peter Howard Edward

Active
Circle Way West, CardiffCF23 6UW
Born September 1947
Director
Appointed 26 Jan 2016

FRANCIS, Paul Edwin

Active
Circle Way West, CardiffCF23 6UW
Born March 1955
Director
Appointed 15 Feb 2023

PARSONS, Robert

Active
Rhydypenau Road, CardiffCF23 6PW
Born October 1948
Director
Appointed 05 Jun 2007

VINCENT, Robin Andrew

Active
Howells Road, SwanseaSA2 7RR
Born February 1973
Director
Appointed 15 Feb 2023

LOOSEMORE, John Harrington

Resigned
High Trees Druidstone Road, CardiffCF3 6XD
Secretary
Appointed 01 Dec 2000
Resigned 05 Jun 2007

STAVERS, Mark Alexander

Resigned
77 Wern Goch East, CardiffCF23 7AD
Secretary
Appointed 05 Jun 2007
Resigned 31 Mar 2012

BOOTH, Jonathan

Resigned
19 Forsythia Drive, CardiffCF23 7HP
Born December 1952
Director
Appointed 05 Jun 2007
Resigned 01 Jan 2009

CRUWYS, Robert John

Resigned
72 Brynteg, CardiffCF14 6TT
Born January 1941
Director
Appointed 01 Dec 2000
Resigned 27 Feb 2009

EVANS, Roger Hugh

Resigned
14 Tynewydd Drive, CardiffCF3 8SB
Born July 1944
Director
Appointed 01 Dec 2000
Resigned 05 Jun 2007

FRANCIS, Paul Edwin

Resigned
14 Penylan Terrace, CardiffCF23 9EU
Born March 1955
Director
Appointed 05 Jun 2007
Resigned 26 Jan 2016

FRANCIS, Sarah Jane

Resigned
14 Penylan Terrace, CardiffCF23 9EU
Born September 1959
Director
Appointed 05 May 2007
Resigned 27 Feb 2009

GALLACHER, John, Dr

Resigned
Ael Y Bryn, CardiffCF23 9LH
Born March 1956
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2025

HARNISCH LACEY, Sandra Heike

Resigned
7 Penywain Road, CardiffCF24 4GB
Born September 1972
Director
Appointed 01 Dec 2000
Resigned 29 Mar 2004

JONES, Emrys Llewelyn Ashmore

Resigned
42 Lavender Close, LutterworthLE17 4GP
Born October 1963
Director
Appointed 27 Feb 2009
Resigned 21 Nov 2016

LACEY, Robert David

Resigned
7 Penywain Road, CardiffCF24 4GB
Born July 1962
Director
Appointed 01 Dec 2000
Resigned 29 Mar 2004

LOOSEMORE, John Harrington

Resigned
High Trees Druidstone Road, CardiffCF3 6XD
Born October 1937
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2007

MOLDEN, Mark David

Resigned
Park View, ChepstowNP16 5NA
Born February 1971
Director
Appointed 27 Feb 2009
Resigned 08 Jul 2010

RUSSELL JONES, Amanda Barbara

Resigned
98 Heol Isaf, CardiffCF15 8EA
Born December 1955
Director
Appointed 16 Aug 2004
Resigned 05 Jun 2007

SCOTT-COOK, Robert Lawrence

Resigned
Circle Way West, CardiffCF23 6UW
Born March 1946
Director
Appointed 26 Jan 2016
Resigned 29 Feb 2024

STREET, Christopher Paul

Resigned
76 South Rise, CardiffCF14 0RG
Born August 1951
Director
Appointed 11 Nov 2005
Resigned 05 Jun 2007

THOMAS, Kelvin Russell

Resigned
34 St Edwen Gardens, CardiffCF14 4LA
Born April 1947
Director
Appointed 01 Dec 2000
Resigned 29 Mar 2004
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 January 2026
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
3 March 2006
287Change of Registered Office
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 December 2004
MEM/ARTSMEM/ARTS
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
287Change of Registered Office
Incorporation Company
1 December 2000
NEWINCIncorporation