Background WavePink WaveYellow Wave

THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED (13985732)

THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED (13985732) is an active UK company. incorporated on 18 March 2022. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED has been registered for 4 years. Current directors include BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip and 2 others.

Company Number
13985732
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED

THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED is an active company incorporated on 18 March 2022 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

13985732

LTD Company

Age

4 Years

Incorporated 18 March 2022

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 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 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 NN15 6XR United Kingdom
From: 18 March 2022To: 6 February 2023
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jun 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Mar 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWNBILL, Benjamin

Active
2700 Kettering Parkway, KetteringNN15 6XR
Born September 1983
Director
Appointed 18 Mar 2022

DRAPER, Steven Lee

Active
2700 Kettering Parkway, KetteringNN15 6XR
Born May 1980
Director
Appointed 18 Mar 2022

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

BREND, David John

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

MORGAN, Gary Pryce

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born August 1958
Director
Appointed 18 Mar 2022
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 18 Mar 2022
Resigned 31 Jan 2023

Persons with significant control

4

1 Active
3 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 31 Jan 2023

Mr Gary Pryce Morgan

Ceased
Green Lane, WalsallWS2 7PD
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Ceased 31 Jan 2023

Steven Lee Draper

Ceased
2700 Kettering Parkway, KetteringNN15 6XR
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 31 Jan 2023

Mr Benjamin Brownbill

Ceased
2700 Kettering Parkway, KetteringNN15 6XR
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

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
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
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
13 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
Capital Variation Of Rights Attached To Shares
9 February 2023
SH10Notice of Particulars of Variation
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
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
10 January 2023
AA01Change of Accounting Reference Date
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
7 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Incorporation Company
18 March 2022
NEWINCIncorporation