Gateley Hamer Limited BIRMINGHAM


Gateley Hamer started in year 2000 as Private Limited Company with registration number 03948095. The Gateley Hamer company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at One Eleven. Postal code: B3 2HJ. Since Mon, 19th Sep 2016 Gateley Hamer Limited is no longer carrying the name Hamer Associates.

The firm has 5 directors, namely Paul M., James D. and Pamela S. and others. Of them, Michael W. has been with the company the longest, being appointed on 16 September 2016 and Paul M. and James D. have been with the company for the least time - from 23 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gateley Hamer Limited Address / Contact

Office Address One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948095
Date of Incorporation Wed, 15th Mar 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 23 June 2022

James D.

Position: Director

Appointed: 23 June 2022

Pamela S.

Position: Director

Appointed: 14 May 2019

James M.

Position: Director

Appointed: 20 September 2016

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 2016

Michael W.

Position: Director

Appointed: 16 September 2016

Edward J.

Position: Director

Appointed: 23 June 2022

Resigned: 26 May 2023

Ian C.

Position: Director

Appointed: 23 June 2022

Resigned: 05 April 2023

Callum N.

Position: Director

Appointed: 16 September 2016

Resigned: 14 May 2019

Chanine S.

Position: Secretary

Appointed: 01 September 2015

Resigned: 16 September 2016

Malcolm N.

Position: Director

Appointed: 05 January 2015

Resigned: 16 September 2016

Jonathan S.

Position: Director

Appointed: 10 October 2013

Resigned: 31 October 2022

Peter T.

Position: Director

Appointed: 01 April 2010

Resigned: 26 June 2015

Victoria T.

Position: Secretary

Appointed: 20 July 2004

Resigned: 30 September 2011

Robert T.

Position: Secretary

Appointed: 20 September 2000

Resigned: 20 July 2004

Victoria T.

Position: Secretary

Appointed: 15 March 2000

Resigned: 20 September 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 15 March 2000

Charles H.

Position: Director

Appointed: 15 March 2000

Resigned: 30 April 2020

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Gateley (Holdings) Plc from Birmingham, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gateley (Holdings) Plc

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 09310078
Notified on 16 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamer Associates September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth177 090274 826393 646
Balance Sheet
Cash Bank In Hand100 995151 057112 478
Current Assets259 525552 419672 884
Debtors158 530401 362560 406
Intangible Fixed Assets3312 5005 658
Tangible Fixed Assets15 11936 73830 215
Reserves/Capital
Called Up Share Capital100120120
Profit Loss Account Reserve176 990274 706393 526
Shareholder Funds177 090274 826393 646
Other
Creditors Due Within One Year95 593312 444311 595
Fixed Assets15 45039 23835 873
Intangible Fixed Assets Additions 2 5004 500
Intangible Fixed Assets Aggregate Amortisation Impairment1 2641 5952 937
Intangible Fixed Assets Amortisation Charged In Period 3311 342
Intangible Fixed Assets Cost Or Valuation1 5954 0958 595
Net Current Assets Liabilities163 932239 975361 289
Number Shares Allotted 2020
Par Value Share 11
Provisions For Liabilities Charges2 2924 3873 516
Share Capital Allotted Called Up Paid1002020
Tangible Fixed Assets Additions 29 6823 627
Tangible Fixed Assets Cost Or Valuation27 50351 06453 500
Tangible Fixed Assets Depreciation12 38414 32623 285
Tangible Fixed Assets Depreciation Charged In Period 5 5869 111
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 644152
Tangible Fixed Assets Disposals 6 1211 190
Total Assets Less Current Liabilities179 382279 213397 162

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 5th, February 2024
Free Download (142 pages)

Company search

Advertisements