You are here: bizstats.co.uk > a-z index > A list

A.g. Gates Limited KENDAL


Founded in 1932, A.g. Gates, classified under reg no. 00271423 is an active company. Currently registered at 9 Library Road LA9 4QB, Kendal the company has been in the business for 92 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Angela D., Timothy H.. Of them, Angela D., Timothy H. have been with the company the longest, being appointed on 24 May 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.g. Gates Limited Address / Contact

Office Address 9 Library Road
Office Address2 Elephant Yard Shopping Centre
Town Kendal
Post code LA9 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271423
Date of Incorporation Thu, 22nd Dec 1932
Industry Travel agency activities
End of financial Year 31st January
Company age 92 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Angela D.

Position: Director

Appointed: 24 May 2012

Timothy H.

Position: Director

Appointed: 24 May 2012

Nicholas C.

Position: Director

Appointed: 25 July 2007

Resigned: 24 May 2012

Jane C.

Position: Secretary

Appointed: 25 July 2007

Resigned: 24 May 2012

Peter R.

Position: Director

Appointed: 19 May 1994

Resigned: 25 July 2007

Michael G.

Position: Secretary

Appointed: 19 May 1994

Resigned: 25 July 2007

Terence G.

Position: Director

Appointed: 14 June 1991

Resigned: 19 May 1994

Ashton G.

Position: Director

Appointed: 14 June 1991

Resigned: 19 May 1994

Norah G.

Position: Director

Appointed: 14 June 1991

Resigned: 11 October 1992

Michael G.

Position: Director

Appointed: 14 June 1991

Resigned: 25 July 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Timothy H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Angela D. This PSC owns 25-50% shares.

Timothy H.

Notified on 31 May 2016
Nature of control: 50,01-75% shares

Angela D.

Notified on 31 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand9 645133 162202 269470 709208 123282 082281 010
Current Assets375 302484 322535 523746 050279 682521 821547 730
Debtors363 657349 160331 254273 34169 559237 740264 720
Net Assets Liabilities30 00562 794101 047202 27432 4486 083150 435
Property Plant Equipment12 99810 39918 29720 31521 57818 06120 353
Total Inventories2 0002 0002 0002 0002 0002 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment122 858125 457130 032135 110139 173142 799147 777
Average Number Employees During Period  2020111818
Creditors358 295431 927452 773564 091218 812383 799247 779
Fixed Assets12 99810 39918 29720 31521 57818 06120 353
Increase From Depreciation Charge For Year Property Plant Equipment 2 5994 5755 0784 0633 6264 978
Net Current Assets Liabilities17 00752 39582 750181 95960 870165 216299 951
Property Plant Equipment Gross Cost135 856135 856148 329155 425160 751160 860168 130
Provisions For Liabilities Balance Sheet Subtotal     27 19444 869
Total Additions Including From Business Combinations Property Plant Equipment  12 4737 0965 3261097 270
Total Assets Less Current Liabilities30 00562 794101 047202 27482 448156 083320 304

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, August 2016
Free Download (7 pages)

Company search

Advertisements