Background WavePink WaveYellow Wave

CANNOCK GATES LIMITED (06189276)

CANNOCK GATES LIMITED (06189276) is an active UK company. incorporated on 28 March 2007. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CANNOCK GATES LIMITED has been registered for 18 years. Current directors include HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie and 1 others.

Company Number
06189276
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie, VAN DUYKER, Errol Glenn
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNOCK GATES LIMITED

CANNOCK GATES LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CANNOCK GATES LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06189276

LTD Company

Age

18 Years

Incorporated 28 March 2007

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 15 December 2025 (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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 16 Mill Park Hawks Green Ind Estate Cannock, WS11 7XT,

Previous Addresses

Martindale, Hawks Green Cannock Staffordshire WS11 7XT
From: 28 March 2007To: 17 January 2019
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 14
Loan Secured
Nov 15
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HENDRY, Treve Robert

Active
Hawks Green Ind Estate, CannockWS11 7XT
Born August 1966
Director
Appointed 14 Oct 2011

MEYER, Hans Marthinus

Active
Hawks Green Ind Estate, CannockWS11 7XT
Born May 1986
Director
Appointed 01 Oct 2023

TURNBULL, Julie

Active
Hawks Green Business Park, CannockWS11 7XT
Born May 1964
Director
Appointed 14 Oct 2011

VAN DUYKER, Errol Glenn

Active
Martindale Industrial Park, CannockWS11 7XT
Born July 1966
Director
Appointed 14 Oct 2011

STEAD, Colin

Resigned
Fleet Avenue, HartlepoolTS24 0WE
Secretary
Appointed 28 Mar 2007
Resigned 14 Oct 2011

COX, Susan Joan

Resigned
Cestria Quayside, ChesterCH1 4LF
Born October 1965
Director
Appointed 11 Jul 2022
Resigned 30 Sept 2023

PEART, Charles Frederick

Resigned
The Old Hall, 50 The Green, DarlingtonDL2 2JA
Born May 1966
Director
Appointed 28 Mar 2007
Resigned 14 Oct 2011

PEART, Roger David Hunter

Resigned
Cross Hills, RichmondDL10 6DE
Born April 1972
Director
Appointed 28 Mar 2007
Resigned 14 Oct 2011

STEAD, Colin

Resigned
Fleet Avenue, HartlepoolTS24 0WE
Born April 1960
Director
Appointed 07 Apr 2007
Resigned 14 Oct 2011

TRICKETT, Peter Leon

Resigned
Alexander Road, Westmead3600
Born August 1950
Director
Appointed 14 Oct 2011
Resigned 03 Feb 2014

Persons with significant control

1

Mr Treve Robert Hendry

Active
Hawks Green Ind Estate, CannockWS11 7XT
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Legacy
31 January 2008
88(3)88(3)
Legacy
31 January 2008
88(2)R88(2)R
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
288aAppointment of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation