Bury Gateway BURY


Bury Gateway started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04376237. The Bury Gateway company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bury at 144 Tottington Road. Postal code: BL8 1RU.

The company has 4 directors, namely Jean B., Mark I. and John J. and others. Of them, Gerald R. has been with the company the longest, being appointed on 10 April 2010 and Jean B. has been with the company for the least time - from 3 February 2015. At the moment 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.

Bury Gateway Address / Contact

Office Address 144 Tottington Road
Town Bury
Post code BL8 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376237
Date of Incorporation Mon, 18th Feb 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jean B.

Position: Director

Appointed: 03 February 2015

Mark I.

Position: Director

Appointed: 21 February 2012

John J.

Position: Director

Appointed: 24 January 2012

Gerald R.

Position: Director

Appointed: 10 April 2010

Hazel B.

Position: Director

Appointed: 04 September 2019

Resigned: 20 February 2023

Margaret B.

Position: Director

Appointed: 17 August 2010

Resigned: 24 January 2012

Margaret C.

Position: Director

Appointed: 03 January 2010

Resigned: 22 August 2019

Hollie A.

Position: Director

Appointed: 01 January 2010

Resigned: 20 February 2023

Hazel B.

Position: Director

Appointed: 26 November 2009

Resigned: 02 August 2019

Patricia R.

Position: Secretary

Appointed: 14 September 2009

Resigned: 20 February 2023

Hazel B.

Position: Director

Appointed: 20 April 2009

Resigned: 01 October 2009

Gerrard R.

Position: Director

Appointed: 11 November 2008

Resigned: 01 October 2009

Sarah K.

Position: Director

Appointed: 23 March 2006

Resigned: 11 November 2008

William D.

Position: Director

Appointed: 01 March 2006

Resigned: 14 May 2007

Jeffrey B.

Position: Director

Appointed: 08 February 2006

Resigned: 01 October 2009

Michael C.

Position: Director

Appointed: 08 February 2006

Resigned: 02 November 2009

Gary H.

Position: Director

Appointed: 18 May 2005

Resigned: 12 October 2009

Janet G.

Position: Director

Appointed: 18 August 2004

Resigned: 08 September 2006

Jeffrey B.

Position: Secretary

Appointed: 17 September 2003

Resigned: 14 September 2009

John J.

Position: Director

Appointed: 17 December 2002

Resigned: 18 May 2005

Margaret C.

Position: Director

Appointed: 17 December 2002

Resigned: 01 October 2009

Hazel B.

Position: Director

Appointed: 18 February 2002

Resigned: 17 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Jeffrey B.

Position: Director

Appointed: 18 February 2002

Resigned: 17 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Hazel B.

Position: Secretary

Appointed: 18 February 2002

Resigned: 17 September 2003

Derek A.

Position: Director

Appointed: 18 February 2002

Resigned: 12 February 2006

Victor B.

Position: Director

Appointed: 18 February 2002

Resigned: 20 July 2005

Fiona G.

Position: Director

Appointed: 18 February 2002

Resigned: 18 May 2005

Maureen N.

Position: Director

Appointed: 18 February 2002

Resigned: 18 May 2005

Stuart R.

Position: Director

Appointed: 18 February 2002

Resigned: 18 October 2002

Gordon S.

Position: Director

Appointed: 18 February 2002

Resigned: 12 February 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Jean B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hazel B. This PSC and has 25-50% voting rights. Moving on, there is Margaret C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Jean B.

Notified on 8 March 2023
Nature of control: significiant influence or control

Hazel B.

Notified on 22 August 2019
Ceased on 8 March 2023
Nature of control: 25-50% voting rights

Margaret C.

Notified on 18 February 2017
Ceased on 5 September 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 8819 9558 61015 87619 6228 5673 952
Current Assets  8 61016 29820 0649 009539
Debtors   42244244239
Net Assets Liabilities19 9169 4497 67615 23519 1577 907480
Other Debtors   42244244239
Property Plant Equipment882716546435348293 
Other
Charity Funds19 9169 4497 67615 23519 1577 907480
Charity Registration Number England Wales 1 094 6631 094 6631 094 6631 094 6631 094 6631 094 663
Cost Charitable Activity4 0092 2751168 918 346 
Costs Raising Funds 101614  39 284 
Donations Legacies62 99331 47536 68945 56543 22926 61413 000
Expenditure71 99350 88841 67443 15139 32039 63026 124
Expenditure Material Fund 50 88841 67443 15139 32039 63014 026
Fundraising Support Costs  614    
Income Endowments73 84740 42139 90150 71043 24228 38035 280
Income From Other Trading Activities10 8328 9153 1795 077 1 7463 811
Income From Other Trading Activity7 5255 5193262 742 1 7463 811
Income Material Fund 40 42139 90150 71043 24228 38035 280
Investment Income2231336813204
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 85410 4671 7737 5593 92211 2503 844
Other Expenditure67 98448 03338 29830 47139 3203 70726 124
Accumulated Depreciation Impairment Property Plant Equipment26 49526 66126 83126 94227 02927 084426
Average Number Employees During Period   1111
Creditors1 8471 2221 4801 4981 2551 3951 188
Depreciation Expense Property Plant Equipment295166170111875559
Increase From Depreciation Charge For Year Property Plant Equipment 166170111875559
Interest Income On Bank Deposits2231336813204
Net Current Assets Liabilities19 0348 7337 13014 80018 8097 614539
Other Creditors1 0007671 033613830972795
Other Taxation Social Security Payable847455447434425423393
Property Plant Equipment Gross Cost27 37727 37727 37727 37727 37726 951 
Total Assets Less Current Liabilities19 9169 4497 67615 23519 1577 9072 557
Bank Borrowings Overdrafts   451   
Bank Overdrafts   451   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements