The Great Gate Company Ltd CORSHAM


The Great Gate Company started in year 2004 as Private Limited Company with registration number 05101583. The The Great Gate Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Corsham at 20 Leafield Way. Postal code: SN13 9SW. Since Tuesday 12th February 2008 The Great Gate Company Ltd is no longer carrying the name C E Home.

The company has 3 directors, namely John O., John O. and Kevin O.. Of them, John O., John O., Kevin O. have been with the company the longest, being appointed on 29 July 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dana C. who worked with the the company until 23 December 2014.

The Great Gate Company Ltd Address / Contact

Office Address 20 Leafield Way
Office Address2 Leafield Industrial Estate
Town Corsham
Post code SN13 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101583
Date of Incorporation Wed, 14th Apr 2004
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

John O.

Position: Director

Appointed: 29 July 2016

John O.

Position: Director

Appointed: 29 July 2016

Kevin O.

Position: Director

Appointed: 29 July 2016

Dana C.

Position: Director

Appointed: 14 April 2004

Resigned: 23 December 2014

7side Nominees Limited

Position: Corporate Director

Appointed: 14 April 2004

Resigned: 14 April 2004

Dana C.

Position: Secretary

Appointed: 14 April 2004

Resigned: 23 December 2014

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2004

Resigned: 14 April 2004

Cherry I.

Position: Director

Appointed: 14 April 2004

Resigned: 29 July 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Black Bear (Holdings) Limited from Corsham, United Kingdom. The abovementioned PSC is categorised as "a limited", 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. Another entity in the persons with significant control register is Cherry I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Black Bear (Holdings) Limited

Unit 20 Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9SW, United Kingdom

Legal authority English
Legal form Limited
Notified on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cherry I.

Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C E Home February 12, 2008
Manufacturing Exchange August 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-27 085-13 828-17 981 -2 929-3 333       
Balance Sheet
Cash Bank On Hand     7020 38417 13322 73470 63741 25773 04996 865
Current Assets25 64020 48535 35232 04029 62932 27043 84383 818133 019127 841128 379206 411188 887
Debtors17 84512 14526 37222 51517 50522 02016 94358 459101 23547 70271 472110 36263 802
Net Assets Liabilities     -3 333-15 2559 49644 79278 98098 970142 007142 290
Property Plant Equipment     4 4444 0033 7763 2102 71720 61815 2399 904
Total Inventories     10 1806 5168 2269 0509 50215 65023 00028 220
Cash Bank In Hand  420971 53370       
Net Assets Liabilities Including Pension Asset Liability-27 085-13 828-17 981-12 968-2 929-3 333       
Stocks Inventory7 7958 3408 5609 42810 59110 180       
Tangible Fixed Assets 6 9006 1484 6474 8434 444       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-27 185-13 928-18 081-13 068-3 029-3 433       
Shareholder Funds-27 085-13 828-17 981 -2 929-3 333       
Other
Total Fixed Assets Additions     473       
Total Fixed Assets Cost Or Valuation    10 09710 570       
Total Fixed Assets Depreciation    5 2546 126       
Total Fixed Assets Depreciation Charge In Period     872       
Accumulated Depreciation Impairment Property Plant Equipment     6 1266 9587 5608 1268 61910 71816 09721 432
Average Number Employees During Period     53464355
Creditors     40 04763 10177 38090 82851 06246 15175 88954 135
Fixed Assets 6 9006 148 4 8434 4444 003      
Increase From Depreciation Charge For Year Property Plant Equipment      8326025664932 0995 3795 335
Net Current Assets Liabilities-13 332-20 728-24 129-17 615-7 772-7 777-19 2586 43842 19176 77982 228130 522134 752
Property Plant Equipment Gross Cost     10 57010 96111 33611 33611 33631 33631 336 
Total Additions Including From Business Combinations Property Plant Equipment      391375  20 000  
Total Assets Less Current Liabilities-7 217-13 828-17 981 -2 929-3 333-15 25510 21445 40179 496102 846145 761144 656
Amount Specific Advance Or Credit Directors        1 000    
Amount Specific Advance Or Credit Made In Period Directors        1 000    
Amount Specific Advance Or Credit Repaid In Period Directors         1 000   
Provisions For Liabilities Balance Sheet Subtotal       7186095163 8763 7542 366
Called Up Share Capital Not Paid Not Expressed As Current Asset6 1156 899           
Creditors Due After One Year Total Noncurrent Liabilities19 86812 291           
Creditors Due Within One Year Total Current Liabilities38 97228 922  37 40040 047       
Tangible Fixed Assets Additions  6461 6161 074473       
Tangible Fixed Assets Cost Or Valuation 10 56911 2159 02310 09710 570       
Tangible Fixed Assets Depreciation 3 6695 0674 3765 2546 126       
Tangible Fixed Assets Depreciation Charge For Period     872       
Capital Employed  -17 981-12 968-2 929        
Creditors Due Within One Year 41 21359 48149 65537 401        
Par Value Share  111        
Number Shares Allotted  50          
Share Capital Allotted Called Up Paid 50505050        
Tangible Fixed Assets Depreciation Charged In Period  1 398708878        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 399         
Tangible Fixed Assets Disposals   3 808         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
On Monday 30th November 2020 director's details were changed
filed on: 21st, January 2021
Free Download (2 pages)

Company search

Advertisements