Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANEGATE LIMITED
Company Information for

DEANEGATE LIMITED

WINCHESTER HOUSE, DEANE GATE, AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
03600522
Private Limited Company
Active

Company Overview

About Deanegate Ltd
DEANEGATE LIMITED was founded on 1998-07-20 and has its registered office in Somerset. The organisation's status is listed as "Active". Deanegate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEANEGATE LIMITED
 
Legal Registered Office
WINCHESTER HOUSE, DEANE GATE
AVENUE, TAUNTON
SOMERSET
TA1 2UH
Other companies in TA1
 
Filing Information
Company Number 03600522
Company ID Number 03600522
Date formed 1998-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB822063463  
Last Datalog update: 2025-02-05 10:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANEGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEANEGATE LIMITED
The following companies were found which have the same name as DEANEGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANEGATE TRUSTEES LIMITED WINCHESTER HOUSE DEANEGATE AVENUE TAUNTON SOMERSET TA1 2UH Active Company formed on the 2014-10-09
DEANEGATE FOODS LIMITED 1 HONYWOOD CLOSE MARKS TEY UNITED KINGDOM CO6 1HN Dissolved Company formed on the 2015-11-02
DEANEGATE HOMES LTD WILLOW TREE COTTAGE DOMUM ROAD WINCHESTER HAMPSHIRE SO23 9NN Active Company formed on the 2017-01-31

Company Officers of DEANEGATE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES LANGDON
Company Secretary 1998-07-20
TIMOTHY ALEXANDER CLOSE
Director 2016-03-21
SIMON MARK DENTON
Director 2016-05-01
NIGEL PAUL FRY
Director 2016-03-21
STEPHEN PAUL HORTON
Director 1998-07-20
ROGER ANTHONY STANFORD ISAACS
Director 2016-03-21
SARAH REBECCA JENKINS
Director 2016-03-21
JONATHAN CHARLES LANGDON
Director 2014-05-01
SIMON ASHLEY ROWE
Director 2016-03-21
GARY SALTER
Director 2016-03-21
JON WESTBURY STOCKER
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-20 1998-07-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-20 1998-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ALEXANDER CLOSE MILSTED LANGDON FINANCIAL SERVICES LIMITED Director 2005-08-30 CURRENT 2000-03-22 Active
NIGEL PAUL FRY HUDSON WAY LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
ROGER ANTHONY STANFORD ISAACS SOUTH WEST MEDIATORS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ROGER ANTHONY STANFORD ISAACS FINANCIAL PLANNING FOR PROFESSIONALS LIMITED Director 2016-03-14 CURRENT 2009-09-17 Active
ROGER ANTHONY STANFORD ISAACS HASLOCKS LIMITED Director 2014-05-01 CURRENT 1994-08-12 Active
ROGER ANTHONY STANFORD ISAACS ST PETER'S HOSPICE ENTERPRISES LIMITED Director 2013-07-01 CURRENT 1991-03-25 Active
ROGER ANTHONY STANFORD ISAACS MGI UK AREA LIMITED Director 2011-12-02 CURRENT 2006-03-27 Active
ROGER ANTHONY STANFORD ISAACS ST PETER'S HOSPICE Director 2010-12-07 CURRENT 1974-11-20 Active
ROGER ANTHONY STANFORD ISAACS NETWORK OF INDEPENDENT FORENSIC ACCOUNTANTS Director 2004-03-17 CURRENT 1999-08-27 Active
JONATHAN CHARLES LANGDON DEANEGATE TRUSTEES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JONATHAN CHARLES LANGDON HASLOCKS LIMITED Director 2014-05-01 CURRENT 1994-08-12 Active
JONATHAN CHARLES LANGDON INDIGO BUSINESS COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 2011-12-22 Dissolved 2015-09-01
JONATHAN CHARLES LANGDON HOSTED ACCOUNTANTS LIMITED Director 2013-05-01 CURRENT 2011-10-03 Active
JONATHAN CHARLES LANGDON ST MARGARET'S FUNDRAISING LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
JONATHAN CHARLES LANGDON ST MARGARET'S SOMERSET HOSPICE RETAIL LIMITED Director 2011-11-24 CURRENT 2010-03-26 Active
JONATHAN CHARLES LANGDON ST. MARGARET'S SOMERSET HOSPICE Director 2011-11-24 CURRENT 1980-01-07 Active
JONATHAN CHARLES LANGDON INDIGO MARKETING LIMITED Director 2011-04-05 CURRENT 2008-11-05 Active
SIMON ASHLEY ROWE BCOMP 518 LIMITED Director 2018-01-08 CURRENT 2017-10-18 Active
SIMON ASHLEY ROWE BCOMP 525 LIMITED Director 2018-01-08 CURRENT 2017-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2430/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-02CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-05-09APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER CLOSE
2024-05-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HORTON
2024-05-09DIRECTOR APPOINTED MR ROBERT EDWARD RAWLE
2024-05-0901/05/24 STATEMENT OF CAPITAL GBP 56
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-0701/06/23 STATEMENT OF CAPITAL GBP 48
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17SH0101/10/22 STATEMENT OF CAPITAL GBP 52
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-05-16AP01DIRECTOR APPOINTED MR ROBERT JAMES CADWALLADER
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES LANGDON
2021-05-07TM02Termination of appointment of Jonathan Charles Langdon on 2021-04-30
2021-04-14SH0101/04/21 STATEMENT OF CAPITAL GBP 44
2021-01-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AP01DIRECTOR APPOINTED MR ROBERT JAMES CHEDZOY
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-02-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-09SH0106/09/16 STATEMENT OF CAPITAL GBP 40.00
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 36
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 36
2016-06-27SH0101/05/16 STATEMENT OF CAPITAL GBP 36
2016-06-27AP01DIRECTOR APPOINTED MR SIMON MARK DENTON
2016-04-01AP01DIRECTOR APPOINTED MR SIMON ASHLEY ROWE
2016-04-01AP01DIRECTOR APPOINTED MRS SARAH REBECCA JENKINS
2016-04-01AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER CLOSE
2016-04-01AP01DIRECTOR APPOINTED MR JON WESTBURY STOCKER
2016-04-01AP01DIRECTOR APPOINTED MR NIGEL PAUL FRY
2016-04-01AP01DIRECTOR APPOINTED MR GARY SALTER
2016-04-01AP01DIRECTOR APPOINTED MR ROGER ANTHONY STANFORD ISAACS
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 36
2015-07-31AR0120/07/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 36
2014-08-19AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LANGDON
2014-05-23SH0101/05/14 STATEMENT OF CAPITAL GBP 36
2014-05-16RES01ADOPT ARTICLES 16/05/14
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-16SH0101/05/13 STATEMENT OF CAPITAL GBP 32
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-01AR0120/07/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-18AR0120/07/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-20SH0620/10/10 STATEMENT OF CAPITAL GBP 24
2010-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-18AR0120/07/10 FULL LIST
2010-10-18SH0101/05/10 STATEMENT OF CAPITAL GBP 28
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-07AR0120/07/09 FULL LIST
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-28169CAPITALS NOT ROLLED UP
2008-09-29363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-16363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-28363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-26363aRETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-05-15288cSECRETARY'S PARTICULARS CHANGED
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-24WRES01ALTER ARTICLES 01/08/98
2000-10-24363aRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-10-24363aRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS; AMEND
2000-10-24WRES12VARYING SHARE RIGHTS AND NAMES 01/08/98
2000-10-2488(2)RAD 01/05/99--------- £ SI 20@.2
2000-10-2488(2)RAD 01/01/99--------- £ SI 20@.2
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-15225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99
1999-08-05363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288bSECRETARY RESIGNED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEANEGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANEGATE LIMITED

Intangible Assets
Patents
We have not found any records of DEANEGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANEGATE LIMITED
Trademarks
We have not found any records of DEANEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANEGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEANEGATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEANEGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANEGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANEGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.