Background WavePink WaveYellow Wave

THE GATEWAY GROUP OF COMPANIES LIMITED (08448586)

THE GATEWAY GROUP OF COMPANIES LIMITED (08448586) is an active UK company. incorporated on 18 March 2013. with registered office in Walsall. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. THE GATEWAY GROUP OF COMPANIES LIMITED has been registered for 13 years. Current directors include BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip and 2 others.

Company Number
08448586
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn
SIC Codes
42210, 42220, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEWAY GROUP OF COMPANIES LIMITED

THE GATEWAY GROUP OF COMPANIES LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. THE GATEWAY GROUP OF COMPANIES LIMITED was registered 13 years ago.(SIC: 42210, 42220, 42990)

Status

active

Active since 13 years ago

Company No

08448586

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 8 October 2015To: 6 February 2023
4 Croxen Close Burton Latimer Kettering Northants NN15 5GZ
From: 27 June 2013To: 8 October 2015
145- 157 St John Street London Ec1 V4Pw England
From: 18 March 2013To: 27 June 2013
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Aug 13
Share Issue
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Funding Round
Jul 17
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Sept 19
Funding Round
Aug 20
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Mar 26
9
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROWNBILL, Benjamin

Active
2700 Kettering Parkway, KetteringNN15 6XR
Born September 1983
Director
Appointed 23 Apr 2018

DRAPER, Steven Lee

Active
2700 Kettering Parkway, KetteringNN15 6XR
Born May 1980
Director
Appointed 06 Dec 2013

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 20 Mar 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 18 Feb 2026

MAHER, Charlotte Tamsyn

Active
Green Lane, WalsallWS2 7PD
Born June 1980
Director
Appointed 16 Oct 2023

MORGAN, Julie

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 27 Jun 2013
Resigned 31 Jan 2023

BREND, David John

Resigned
Green Lane, WalsallWS2 7PD
Born June 1971
Director
Appointed 31 Jan 2023
Resigned 16 Oct 2023

EDWARDS, Michael Franklyn

Resigned
Croxen Close, NorthantsNN15 5GZ
Born December 1959
Director
Appointed 06 Dec 2013
Resigned 10 Jul 2014

GLOVER, Darryl James

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1985
Director
Appointed 23 Apr 2018
Resigned 02 Aug 2019

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 18 Mar 2013
Resigned 27 Jun 2013

MORGAN, Gary Pryce

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born August 1958
Director
Appointed 27 Jun 2013
Resigned 31 Jan 2023

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 31 Jan 2023
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 31 Jan 2023
Resigned 16 Oct 2025

WESTWOOD, Karen

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born February 1972
Director
Appointed 06 Dec 2013
Resigned 31 Jan 2023

WESTCO DIRECTORS LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 18 Mar 2013
Resigned 27 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022

Mr Gary Pryce Morgan

Ceased
Green Lane, WalsallWS2 7PD
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mrs Julie Morgan

Ceased
Green Lane, WalsallWS2 7PD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Capital Cancellation Shares
2 February 2023
SH06Cancellation of Shares
Resolution
2 February 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
30 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Auditors Resignation Company
7 April 2017
AUDAUD
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Sail Address Company With New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Incorporation Company
18 March 2013
NEWINCIncorporation