Background WavePink WaveYellow Wave

OLD TOLLGATE HOLDINGS LIMITED (06549611)

OLD TOLLGATE HOLDINGS LIMITED (06549611) is an active UK company. incorporated on 31 March 2008. with registered office in Bramber. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLD TOLLGATE HOLDINGS LIMITED has been registered for 18 years. Current directors include ASTLEY-MORTON, Philip Leigh, SARGENT, Mark John, TOWNSEND, Charlie Morgan.

Company Number
06549611
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
The Old Tollgate Restaurant, Bramber, BN44 3WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASTLEY-MORTON, Philip Leigh, SARGENT, Mark John, TOWNSEND, Charlie Morgan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD TOLLGATE HOLDINGS LIMITED

OLD TOLLGATE HOLDINGS LIMITED is an active company incorporated on 31 March 2008 with the registered office located in Bramber. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLD TOLLGATE HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06549611

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

GACY LIMITED
From: 31 March 2008To: 5 July 2010
Contact
Address

The Old Tollgate Restaurant The Street Bramber, BN44 3WE,

Previous Addresses

70 South Street Lancing West Sussex BN15 8AJ United Kingdom
From: 31 March 2008To: 19 August 2010
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 15
Funding Round
Feb 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Secured
Jan 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ASTLEY-MORTON, Philip Leigh

Active
The Street, BramberBN44 3WE
Born February 1971
Director
Appointed 18 Nov 2025

SARGENT, Mark John

Active
The Street, BramberBN44 3WE
Born February 1974
Director
Appointed 21 Jul 2020

TOWNSEND, Charlie Morgan

Active
The Street, BramberBN44 3WE
Born December 2001
Director
Appointed 18 Nov 2025

SARGENT, Peter John

Resigned
The Street, BramberBN44 3WE
Secretary
Appointed 30 Jun 2009
Resigned 20 Jan 2021

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 31 Mar 2008
Resigned 16 Apr 2009

PARSONS, Margaret

Resigned
The Street, BramberBN44 3WE
Born October 1958
Director
Appointed 26 Jan 2015
Resigned 22 Oct 2020

SARGENT, Joanne Mary

Resigned
The Street, BramberBN44 3WE
Born January 1974
Director
Appointed 21 Jul 2020
Resigned 14 Oct 2020

SARGENT, Peter John

Resigned
The Street, BramberBN44 3WE
Born May 1933
Director
Appointed 14 Aug 2008
Resigned 20 Jan 2021

SARGENT, Susan Astrid

Resigned
Church Lane, ArundelBN18 0EH
Born April 1939
Director
Appointed 14 Aug 2008
Resigned 18 Sept 2012

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 31 Mar 2008
Resigned 16 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Mark John Sargent

Active
The Street, BramberBN44 3WE
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021

Mr Peter John Sargent

Ceased
The Street, BramberBN44 3WE
Born May 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Of Name Notice
23 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
4 September 2008
287Change of Registered Office
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
225Change of Accounting Reference Date
Incorporation Company
31 March 2008
NEWINCIncorporation