Background WavePink WaveYellow Wave

GATELEY PLC (09310187)

GATELEY PLC (09310187) is an active UK company. incorporated on 13 November 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GATELEY PLC has been registered for 11 years. Current directors include DAVIES, Peter Gareth, GARRAD, Victoria Louise, HEALEY, Richard Julian and 7 others.

Company Number
09310187
Status
active
Type
plc
Incorporated
13 November 2014
Age
11 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DAVIES, Peter Gareth, GARRAD, Victoria Louise, HEALEY, Richard Julian, HILL, Helen Katherine, JEFFERSON, Paul John, JENKINSON, Jill Penelope, NUTTALL, Callum Laing, PATON, John Campbell, SMITH, Neil Andrew, WALDIE, Roderick Richard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATELEY PLC

GATELEY PLC is an active company incorporated on 13 November 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GATELEY PLC was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09310187

PLC Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GATELEY LIMITED
From: 29 May 2015To: 29 May 2015
ENSCO 1102 LIMITED
From: 13 November 2014To: 29 May 2015
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 26
Director Joined
Mar 26
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

DRABBLE, Darren

Active
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 06 Mar 2025

SMITH, Neil Andrew

Active
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 19 May 2015

DAVIES, Peter Gareth

Active
Edmund Street, BirminghamB3 2HJ
Born March 1958
Director
Appointed 19 May 2015

GARRAD, Victoria Louise

Active
Edmund Street, BirminghamB3 2HJ
Born February 1974
Director
Appointed 01 May 2017

HEALEY, Richard Julian

Active
Edmund Street, BirminghamB3 2HJ
Born January 1971
Director
Appointed 01 May 2019

HILL, Helen Katherine

Active
Edmund Street, BirminghamB3 2HJ
Born November 1974
Director
Appointed 28 Jan 2026

JEFFERSON, Paul John

Active
Edmund Street, BirminghamB3 2HJ
Born December 1968
Director
Appointed 08 Sept 2022

JENKINSON, Jill Penelope

Active
Edmund Street, BirminghamB3 2HJ
Born November 1965
Director
Appointed 01 May 2023

NUTTALL, Callum Laing

Active
Edmund Street, BirminghamB3 2HJ
Born December 1967
Director
Appointed 19 May 2015

PATON, John Campbell

Active
Edmund Street, BirminghamB3 2HJ
Born January 1973
Director
Appointed 17 Jan 2026

SMITH, Neil Andrew

Active
Edmund Street, BirminghamB3 2HJ
Born October 1975
Director
Appointed 19 May 2015

WALDIE, Roderick Richard

Active
Edmund Street, BirminghamB3 2HJ
Born May 1968
Director
Appointed 19 May 2015

DRABLE, Darren

Resigned
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 10 Feb 2025
Resigned 10 Feb 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 Nov 2014
Resigned 19 May 2015

CLIFF, Paul

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1964
Director
Appointed 13 Nov 2014
Resigned 19 May 2015

DURRANT, Thomas Oliver

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1974
Director
Appointed 01 May 2019
Resigned 20 Jul 2022

HAYWARD, Paul Arnold

Resigned
Edmund Street, BirminghamB3 2HJ
Born July 1957
Director
Appointed 19 May 2015
Resigned 01 May 2019

MCGEEVER, Brendan Gerard

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1958
Director
Appointed 19 May 2015
Resigned 01 May 2018

PARKER-FULLER, George

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1975
Director
Appointed 01 May 2018
Resigned 24 Jan 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 19 May 2015
Resigned 30 Apr 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 Nov 2014
Resigned 19 May 2015

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Initial
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts Balance Sheet
29 May 2015
BSBS
Auditors Statement
29 May 2015
AUDSAUDS
Auditors Report
29 May 2015
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
29 May 2015
CERT7CERT7
Re Registration Memorandum Articles
29 May 2015
MARMAR
Resolution
29 May 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 May 2015
RR01RR01
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2015
CONNOTConfirmation Statement Notification
Incorporation Company
13 November 2014
NEWINCIncorporation