Background WavePink WaveYellow Wave

THE BORROWDALE GATES LIMITED (10507177)

THE BORROWDALE GATES LIMITED (10507177) is a dissolved UK company. incorporated on 1 December 2016. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BORROWDALE GATES LIMITED has been registered for 9 years. Current directors include ASPILLAGA, Carol, MCLAUGHLIN, Christopher William, NEL, Jean Johannes.

Company Number
10507177
Status
dissolved
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
The Crown Hotel, Carlisle, CA4 8ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASPILLAGA, Carol, MCLAUGHLIN, Christopher William, NEL, Jean Johannes
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BORROWDALE GATES LIMITED

THE BORROWDALE GATES LIMITED is an dissolved company incorporated on 1 December 2016 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BORROWDALE GATES LIMITED was registered 9 years ago.(SIC: 99999)

Status

dissolved

Active since 9 years ago

Company No

10507177

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by N/A
Contact
Address

The Crown Hotel Wetheral Carlisle, CA4 8ES,

Previous Addresses

2nd Floor 10 Bridge Street Bath Somerset BA2 4AS United Kingdom
From: 28 March 2022To: 5 February 2025
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 1 December 2016To: 28 March 2022
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Dec 18
Loan Secured
Sept 20
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASPILLAGA, Carol

Active
Grange, KeswickCA12 5UQ
Born November 1968
Director
Appointed 03 Sept 2025

MCLAUGHLIN, Christopher William

Active
Wetheral, CarlisleCA4 8ES
Born June 1982
Director
Appointed 31 Jan 2025

NEL, Jean Johannes

Active
Wetheral, CarlisleCA4 8ES
Born April 1972
Director
Appointed 31 Jan 2025

BESTER, Jan Johannes

Resigned
10 Bridge Street, BathBA2 4AS
Born January 1984
Director
Appointed 01 Dec 2016
Resigned 31 Jan 2025

NEL, Jacobus Adriaan, Mr.

Resigned
10 Bridge Street, BathBA2 4AS
Born January 1975
Director
Appointed 01 Dec 2016
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jean Johannes Nel

Active
Wetheral, CarlisleCA4 8ES
Born April 1972

Nature of Control

Significant influence or control
Notified 31 Jan 2025
Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 31 Jan 2025
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2025
DS01DS01
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
17 October 2024
DS02DS02
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 August 2024
DS01DS01
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Incorporation Company
1 December 2016
NEWINCIncorporation