Background WavePink WaveYellow Wave

GLOUCESTERSHIRE GATEWAY LIMITED (07002304)

GLOUCESTERSHIRE GATEWAY LIMITED (07002304) is an active UK company. incorporated on 27 August 2009. with registered office in Penrith. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. GLOUCESTERSHIRE GATEWAY LIMITED has been registered for 16 years. Current directors include AUSTIN, Neil, DUNNING, Sarah Beatrice, DUNSFORD, Jason and 2 others.

Company Number
07002304
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
AUSTIN, Neil, DUNNING, Sarah Beatrice, DUNSFORD, Jason, PALLISTER, Stephen, SUBUH, Nabil Subhi Khalil
SIC Codes
47110, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE GATEWAY LIMITED

GLOUCESTERSHIRE GATEWAY LIMITED is an active company incorporated on 27 August 2009 with the registered office located in Penrith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. GLOUCESTERSHIRE GATEWAY LIMITED was registered 16 years ago.(SIC: 47110, 56102)

Status

active

Active since 16 years ago

Company No

07002304

LTD Company

Age

16 Years

Incorporated 27 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

MARPLACE (NUMBER 750) LIMITED
From: 27 August 2009To: 8 October 2009
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Westmorland Place Orton Penrith Cumbria CA10 3SB
From: 8 October 2009To: 7 September 2021
Fifth Floor 55 King Street Manchester Greater Manchester M2 4LQ
From: 27 August 2009To: 8 October 2009
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Feb 10
Director Joined
Oct 10
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Joined
Nov 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Cleared
Jul 17
Director Left
Jan 19
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AUSTIN, Neil

Active
Redhills, PenrithCA11 0DQ
Born December 1975
Director
Appointed 18 Apr 2023

DUNNING, Sarah Beatrice

Active
Redhills, PenrithCA11 0DQ
Born September 1970
Director
Appointed 06 Oct 2009

DUNSFORD, Jason

Active
Redhills, PenrithCA11 0DQ
Born April 1983
Director
Appointed 10 Mar 2026

PALLISTER, Stephen

Active
Redhills, PenrithCA11 0DQ
Born January 1963
Director
Appointed 29 Nov 2013

SUBUH, Nabil Subhi Khalil

Active
Redhills, PenrithCA11 0DQ
Born July 1969
Director
Appointed 20 May 2024

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 27 Aug 2009
Resigned 06 Oct 2009

GALE, Mark

Resigned
Redhills, PenrithCA11 0DQ
Born August 1957
Director
Appointed 10 Oct 2010
Resigned 10 Mar 2026

GRAY, Bryan Mark

Resigned
Orton, PenrithCA10 3SB
Born June 1953
Director
Appointed 27 Jun 2013
Resigned 04 Jan 2019

KING, Laurence

Resigned
Redhills, PenrithCA11 0DQ
Born December 1962
Director
Appointed 06 Oct 2009
Resigned 20 May 2024

LITCHFIELD, Caroline Louise

Resigned
31 Graysands Road, AltrinchamWA15 8SB
Born March 1972
Director
Appointed 27 Aug 2009
Resigned 06 Oct 2009

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 27 Aug 2009
Resigned 06 Oct 2009

Persons with significant control

1

Westmorland Place, PenrithCA10 3SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Memorandum Articles
4 November 2009
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 October 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2009
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2009
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 October 2009
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Incorporation Company
27 August 2009
NEWINCIncorporation