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

SOLENT GATEWAY LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
09370825
Private Limited Company
Active

Company Overview

About Solent Gateway Ltd
SOLENT GATEWAY LIMITED was founded on 2014-12-31 and has its registered office in London. The organisation's status is listed as "Active". Solent Gateway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLENT GATEWAY LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
 
Filing Information
Company Number 09370825
Company ID Number 09370825
Date formed 2014-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB229131721  
Last Datalog update: 2024-04-07 04:47:51
Primary Source:Companies House
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.

Company Officers of SOLENT GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BLAND
Director 2014-12-31
ROBERT LINDSAY DRUMMOND
Director 2015-01-14
BRIAN FULTON
Director 2018-02-05
SAMSON SASSOON SAMUEL JUDAH
Director 2014-12-31
GURBAKHSH SINGH VIRDI
Director 2015-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DORCHESTER
Director 2015-01-14 2018-02-05
ANDREW ROBERT COLLIER
Director 2015-08-17 2017-02-28
SCOTT ANDREW URE
Director 2015-01-14 2015-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BLAND J.B. CATERING SERVICES LIMITED Director 1997-04-17 CURRENT 1997-04-17 Dissolved 2016-04-26
ROBERT LINDSAY DRUMMOND STRAMASH SOCIAL ENTERPRISE Director 2015-02-26 CURRENT 2009-02-16 Active
ROBERT LINDSAY DRUMMOND ARGYLL FERRIES LIMITED Director 2012-10-03 CURRENT 2011-01-18 Active
ROBERT LINDSAY DRUMMOND COWAL FERRIES LIMITED Director 2012-08-24 CURRENT 2006-08-09 Active - Proposal to Strike off
ROBERT LINDSAY DRUMMOND BUTE FERRIES LIMITED Director 2012-08-24 CURRENT 2012-04-05 Active
ROBERT LINDSAY DRUMMOND MULL FERRIES LIMITED Director 2012-08-24 CURRENT 2012-04-05 Active - Proposal to Strike off
ROBERT LINDSAY DRUMMOND GIGHA FERRIES LIMITED Director 2012-08-24 CURRENT 2012-04-05 Active - Proposal to Strike off
ROBERT LINDSAY DRUMMOND RATHLIN FERRIES LIMITED Director 2012-08-24 CURRENT 2006-08-09 Active - Proposal to Strike off
ROBERT LINDSAY DRUMMOND ARRAN FERRIES LIMITED Director 2012-08-24 CURRENT 2012-04-05 Active
ROBERT LINDSAY DRUMMOND CUMBRAE FERRIES LIMITED Director 2012-08-24 CURRENT 2012-04-05 Active
ROBERT LINDSAY DRUMMOND CALMAC FERRIES LIMITED Director 2012-04-18 CURRENT 2006-05-12 Active
ROBERT LINDSAY DRUMMOND DAVID MACBRAYNE LIMITED Director 2012-04-18 CURRENT 1928-10-21 Active
ROBERT LINDSAY DRUMMOND NORTHLINK FERRIES LIMITED Director 2012-04-18 CURRENT 1949-11-18 Active
ROBERT LINDSAY DRUMMOND DAVID MACBRAYNE HR (UK) LIMITED Director 2012-04-18 CURRENT 2005-04-06 Active
SAMSON SASSOON SAMUEL JUDAH GBA GROUP LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
SAMSON SASSOON SAMUEL JUDAH GBA TECHNOLOGIES LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
SAMSON SASSOON SAMUEL JUDAH GBA TECHNICAL SERVICES LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SAMSON SASSOON SAMUEL JUDAH EURO TERMINAL LIMITED Director 2009-04-01 CURRENT 1992-02-04 Active
SAMSON SASSOON SAMUEL JUDAH GBA TRANSPORT LIMITED Director 2008-06-18 CURRENT 2000-11-17 Active
SAMSON SASSOON SAMUEL JUDAH G.B. TERMINALS (NORTHERN) LIMITED Director 2003-01-24 CURRENT 2003-01-22 Active
SAMSON SASSOON SAMUEL JUDAH G.B. TERMINALS (WESTERN) LIMITED Director 2003-01-24 CURRENT 2003-01-22 Active
SAMSON SASSOON SAMUEL JUDAH G.B. SHIPPING & FORWARDING LIMITED Director 2002-07-03 CURRENT 2002-06-29 Active
SAMSON SASSOON SAMUEL JUDAH G.B. TERMINALS (SOUTHERN) LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
SAMSON SASSOON SAMUEL JUDAH GBA (HOLDINGS) LIMITED Director 1996-12-09 CURRENT 1990-02-23 Active
SAMSON SASSOON SAMUEL JUDAH G.B. AGENCIES LIMITED Director 1995-01-01 CURRENT 1983-10-27 Active
SAMSON SASSOON SAMUEL JUDAH G.B. TERMINALS LIMITED Director 1995-01-01 CURRENT 1991-06-24 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
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 093708250003
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-06Notification of Associated British Ports Holdings Limited as a person with significant control on 2023-10-01
2023-10-06CESSATION OF ABP MIDCO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 093708250001
2023-10-03FULL ACCOUNTS MADE UP TO 31/01/23
2023-02-17Previous accounting period shortened from 31/03/23 TO 31/01/23
2023-02-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-13Memorandum articles filed
2023-02-13Change of share class name or designation
2023-02-13Particulars of variation of rights attached to shares
2023-02-09DIRECTOR APPOINTED MR ALASTAIR JAMES MACPHERSON WELCH
2023-02-09DIRECTOR APPOINTED ANDREW VINDEN COLLINGWOOD
2023-02-08Appointment of Abp Secretarial Services Limited as company secretary on 2023-01-31
2023-02-08DIRECTOR APPOINTED MS ANGELA MARY MORGAN
2023-02-08DIRECTOR APPOINTED BRIGADIER RICHARD EDWARD PARKINSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAND
2023-02-08APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN BARNES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CALE JUDAH
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JANINE ISABEL WARD
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSAY DRUMMOND
2023-02-08Notification of Abp Midco Uk Limited as a person with significant control on 2023-01-31
2023-02-08CESSATION OF DAVID MACBRAYNE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08CESSATION OF GBA (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Meridian House Alexandra Dock North Grimsby North East Lincolnshire DN31 3UA
2023-01-18Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-18CH01Director's details changed for Janine Isobel Ward on 2022-09-16
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKISON
2022-10-12DIRECTOR APPOINTED JANINE ISOBEL WARD
2022-10-12AP01DIRECTOR APPOINTED JANINE ISOBEL WARD
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKISON
2022-03-01SH0109/02/22 STATEMENT OF CAPITAL GBP 5000000
2022-03-0109/02/22 STATEMENT OF CAPITAL GBP 5000000.00
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FULTON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR FREDERICK JOHN BARNES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMSON SASSOON SAMUEL JUDAH
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04AP01DIRECTOR APPOINTED MR DUNCAN MACKISON
2019-02-05AP01DIRECTOR APPOINTED MR. CALE JUDAH
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GURBAKHSH SINGH VIRDI
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED BRIAN FULTON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DORCHESTER
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT COLLIER
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-25RES13CONFLICTS OF INTEREST 02/11/2015
2015-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Conflicts of interest 02/11/2015
2015-11-25SH0102/11/15 STATEMENT OF CAPITAL GBP 1000000
2015-11-25SH08Change of share class name or designation
2015-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-05SH08Change of share class name or designation
2015-08-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT COLLIER
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW URE
2015-01-14AP01DIRECTOR APPOINTED MR GURBAKHSH SINGH VIRDI
2015-01-14AP01DIRECTOR APPOINTED MR SCOTT ANDREW URE
2015-01-14AP01DIRECTOR APPOINTED MR ROBERT LINDSAY DRUMMOND
2015-01-14AP01DIRECTOR APPOINTED MR MARTIN DORCHESTER
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31NEWINCNew incorporation
2014-12-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities



Licences & Regulatory approval
We could not find any licences issued to SOLENT GATEWAY 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 SOLENT GATEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOLENT GATEWAY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOLENT GATEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLENT GATEWAY LIMITED
Trademarks
We have not found any records of SOLENT GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLENT GATEWAY 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 (52220 - Service activities incidental to water transportation) as SOLENT GATEWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLENT GATEWAY 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 SOLENT GATEWAY 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 SOLENT GATEWAY 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.