Lifestyle Gates Limited BEDFORD


Lifestyle Gates started in year 2006 as Private Limited Company with registration number 05678565. The Lifestyle Gates company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bedford at Rifle Range Farm High Street. Postal code: MK44 1AW. Since 2021/03/22 Lifestyle Gates Limited is no longer carrying the name H.b. Paynter (gates).

The firm has one director. Martin S., appointed on 27 April 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James K. who worked with the the firm until 29 September 2023.

Lifestyle Gates Limited Address / Contact

Office Address Rifle Range Farm High Street
Office Address2 Yielden
Town Bedford
Post code MK44 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05678565
Date of Incorporation Tue, 17th Jan 2006
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st January
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Martin S.

Position: Director

Appointed: 27 April 2016

Charles P.

Position: Director

Appointed: 09 August 2008

Resigned: 31 May 2020

James K.

Position: Director

Appointed: 09 August 2008

Resigned: 29 September 2023

James K.

Position: Secretary

Appointed: 09 August 2008

Resigned: 29 September 2023

Mark C.

Position: Director

Appointed: 09 August 2008

Resigned: 28 June 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James K. This PSC has significiant influence or control over the company,. Moving on, there is Charles P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

James K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: significiant influence or control

Charles P.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

H.b. Paynter (gates) March 22, 2021
Kidspics August 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand35 3639 88492527734 82152613 723
Current Assets140 184176 051146 217178 585278 560351 147457 592
Debtors81 449133 359115 653118 115165 208263 758354 506
Net Assets Liabilities7541 1612 799825293598243
Other Debtors18 44746 18962 95077 948121 052213 090248 847
Property Plant Equipment46 70262 65490 45648 927131 678117 563 
Total Inventories23 37232 80829 63960 19378 53186 86389 363
Other
Amount Specific Advance Or Credit Directors7 27117 8527 43219 51328 55557 392 
Amount Specific Advance Or Credit Made In Period Directors7 27117 8527 43219 51328 45457 392 
Amount Specific Advance Or Credit Repaid In Period Directors 7 27117 8527 43219 51328 555 
Accumulated Depreciation Impairment Property Plant Equipment36 94834 93933 65839 60250 58666 09512 332
Additional Provisions Increase From New Provisions Recognised 3 033  15 000 7 400
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 400-9 500 -14 000 
Average Number Employees During Period571010141617
Bank Borrowings    16 92930 00070 000
Bank Borrowings Overdrafts 3 49011 64210 511103 07170 00040 000
Bank Overdrafts 3 49011 64210 511 9 115 
Creditors27 0999 28646 78823 869128 47773 687132 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 46720 24912 91417 28515 431 
Disposals Property Plant Equipment 29 50460 13835 58549 00430 862 
Finance Lease Liabilities Present Value Total27 0999 28646 78823 86921 719 89 157
Increase From Depreciation Charge For Year Property Plant Equipment 11 45818 96818 85828 26930 94011 099
Net Current Assets Liabilities-9 982-40 307-31 369-24 23312 092-42 278-92 592
Number Shares Issued Fully Paid 9898981981982
Other Creditors47 55525 80721 65217 8673 6873 68718 900
Other Taxation Social Security Payable28 47142 63061 26092 28795 149231 457325 998
Par Value Share 111111
Property Plant Equipment Gross Cost83 65097 593124 11488 529182 264183 65812 375
Provisions8 86711 9009 500 15 0001 0008 400
Provisions For Liabilities Balance Sheet Subtotal8 86711 9009 500 15 0001 0008 400
Total Additions Including From Business Combinations Property Plant Equipment 43 44786 659 142 73932 25627 479
Total Assets Less Current Liabilities36 72022 34759 08724 694143 77075 285141 487
Total Borrowings   10 51116 92939 115184 201
Trade Creditors Trade Payables63 794131 12062 00674 931131 607105 264150 242
Trade Debtors Trade Receivables63 00287 17052 70340 16744 15650 668105 659

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements