Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GATELEY HERITAGE LLP

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
Company Registration Number
OC305387
Limited Liability Partnership
Active

Company Overview

About Gateley Heritage Llp
GATELEY HERITAGE LLP was founded on 2003-08-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gateley Heritage Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GATELEY HERITAGE LLP
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
Other companies in B3
 
Previous Names
GATELEY LLP29/05/2015
HBJ GATELEY WAREING LLP03/05/2011
GATELEY WAREING LLP05/01/2006
Filing Information
Company Number OC305387
Company ID Number OC305387
Date formed 2003-08-28
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATELEY HERITAGE LLP
The accountancy firm based at this address is GATELEY CAPITUS 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.

Company Officers of GATELEY HERITAGE LLP

Current Directors
Officer Role Date Appointed
GATELEY PLC
Limited Liability Partnership (LLP) Designated Member 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GARETH DAVIES
Limited Liability Partnership (LLP) Designated Member 2003-08-28 2015-05-29
PAUL ARNOLD HAYWARD
Limited Liability Partnership (LLP) Designated Member 2003-08-28 2015-05-29
BRENDAN GERARD MCGEEVER
Limited Liability Partnership (LLP) Designated Member 2003-08-28 2015-05-29
CALLUM LAING NUTTALL
Limited Liability Partnership (LLP) Designated Member 2004-05-01 2015-05-29
RODERICK RICHARD WALDIE
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2015-05-29
MICHAEL JAMES WARD
Limited Liability Partnership (LLP) Designated Member 2003-08-28 2015-05-29
JANINE EDWINA ALLEN
Limited Liability Partnership (LLP) Member 2014-05-01 2015-05-29
RUTH ARMSTRONG
Limited Liability Partnership (LLP) Member 2003-08-28 2015-05-29
GARETH RICHARD ATKINSON
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
JAMES BAIRD
Limited Liability Partnership (LLP) Member 2007-11-01 2015-05-29
MICHAEL JOHN BALL
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
WILLIAM BALLMANN
Limited Liability Partnership (LLP) Member 2012-01-03 2015-05-29
CAROL ANNE BETTS
Limited Liability Partnership (LLP) Member 2005-05-01 2015-05-29
SOPHIE JANE BROOKES
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
NIGEL WILLIAM BROWN
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
ANDREW KENNETH BUCHANAN
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
PETER ANDREW BUDD
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
JOHN DAMIAN BURNS
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
PAUL CLIFF
Limited Liability Partnership (LLP) Member 2003-08-28 2015-05-29
MICHAEL COLLINS
Limited Liability Partnership (LLP) Member 2011-05-01 2015-05-29
DEAN TRENT COPLEY
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
CHRISTOPHER FRANK DUNN
Limited Liability Partnership (LLP) Member 2012-05-01 2015-05-29
TOM DURRANT
Limited Liability Partnership (LLP) Member 2011-05-01 2015-05-29
NICHOLAS PAUL EMMERSON
Limited Liability Partnership (LLP) Member 2013-07-01 2015-05-29
ANDREW MARK EVANS
Limited Liability Partnership (LLP) Member 2003-08-28 2015-05-29
CHRISTOPHER VAUGHAN FINLAY
Limited Liability Partnership (LLP) Member 2009-04-01 2015-05-29
DANIEL EDWARD FRENCH
Limited Liability Partnership (LLP) Member 2014-09-01 2015-05-29
VICTORIA LOUISE GARRAD
Limited Liability Partnership (LLP) Member 2011-05-01 2015-05-29
MARIO GIOVANNI CELESTE CONTI
Limited Liability Partnership (LLP) Member 2009-02-02 2015-05-01
RICHARD MICHAEL FENNING COLES
Limited Liability Partnership (LLP) Member 2007-04-01 2014-12-31
ELIZABETH ABOUD
Limited Liability Partnership (LLP) Member 2012-05-01 2014-08-31
LOUISE SUSAN BELL
Limited Liability Partnership (LLP) Member 2008-02-01 2013-12-31
ROBERT BRYAN
Limited Liability Partnership (LLP) Member 2008-05-01 2010-12-10
NIGEL GWYN BLUNDELL
Limited Liability Partnership (LLP) Member 2004-05-01 2007-12-31

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
2024-05-01Confirmation statement with no updates made up to 2024-04-30
2024-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-03Confirmation statement with no updates made up to 2023-04-30
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-04LLCS01Confirmation statement with no updates made up to 2022-04-30
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-05-05LLCS01Confirmation statement with no updates made up to 2021-04-30
2020-04-30LLCS01Confirmation statement with no updates made up to 2020-04-30
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-31LLCS01Confirmation statement with no updates made up to 2019-04-30
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-30LLCS01Confirmation statement with no updates made up to 2018-04-30
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-03LLCS01Confirmation statement with no updates made up to 2017-04-30
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-06LLAR01LLP Annual return made up to 2016-04-30
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN WILSON
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM YOUATT
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW WARD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WHITE
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WARD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WALSER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERICK WALDIE
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUCE VIRGO
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KHURSHID VALLI
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER THOMPSON
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH TITCHEN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON TAYLOR
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SMITH
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN SPENCER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAYMOND SIMPSON
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL SMITH
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATIE SILVESTER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD SEALY
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA SHERWIN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAMELA SCOTT
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH SABIN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK RUTHERFORD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRIS REED
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RADFORD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON PIGDEN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PIATT
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PAYNE
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD PETTIFOR
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE PARKER-FULLER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CALLUM NUTTALL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRENDAN MCGEEVER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MOAKES
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN MATTIS
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MATTHEWS
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACMILLAN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LLOYD JONES
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MADDEN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LEDGER
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERARD KHOSHNAW
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK KENNEDY
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES JOHN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JEFFERSON
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA JEFFERS
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HILLS
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HEALEY
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN HUGHES
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HAYWARD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER HALLIWELL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL HANDEL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA GRISEWOOD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GUY GUINAN
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRIS GREENWELL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES GOPSILL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GOODRHAM
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES GLASKIE
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN GITTUS
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON GILL
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA GARRAD
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH GARTH
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL FRENCH
2014-09-15LLAP01LLP MEMBER APPOINTED MR DANIEL EDWARD FRENCH
2014-07-16LLAP01LLP MEMBER APPOINTED MR ADAM ALEXANDER YOUATT
2014-07-04LLAP01LLP MEMBER APPOINTED MS JANINE EDWINA ALLEN
2014-05-27LLAR01ANNUAL RETURN MADE UP TO 30/04/14
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-02LLAP01LLP MEMBER APPOINTED MR NEIL ANDREW SMITH
2014-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIM KNIGHT
2014-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUISE BELL
2013-11-19LLAP01LLP MEMBER APPOINTED MR GEORGE PARKER-FULLER
2013-11-19LLAP01LLP MEMBER APPOINTED MR COLIN MATTIS
2013-11-19LLAP01LLP MEMBER APPOINTED MR COLIN GITTUS
2013-11-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PARK
2013-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN O'TOOLE
2013-07-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CALLUM LAING NUTTALL / 01/05/2011
2013-07-17LLAP01LLP MEMBER APPOINTED MR NICHOLAS PAUL EMMERSON
2013-07-01LLAP01LLP MEMBER APPOINTED MISS REBECCA JANE GRISEWOOD
2013-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RODERICK RICHARD WALDIE / 01/05/2012
2013-06-20LLAP01LLP MEMBER APPOINTED MR KHURSHID HASAN ADAM VALLI
2013-06-20LLAP01LLP MEMBER APPOINTED MR JAMES ALEXANDER WHITE
2013-06-12LLAP01LLP MEMBER APPOINTED MR SIMON CHARLES TAYLOR
2013-05-15LLAR01ANNUAL RETURN MADE UP TO 30/04/13
2013-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ARNOLD HAYWARD / 22/10/2012
2013-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND JAMES SIMPSON / 18/12/2010
2013-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID EDWARD GOPSILL / 01/10/2009
2013-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CALLUM LAING NUTTALL / 07/09/2012
2013-05-13LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES PETTIFOR
2013-05-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL WILSON
2013-05-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER AUSTIN MOORE
2013-04-10LLAP01LLP MEMBER APPOINTED MS ELIZABETH ABOUD
2013-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-02-12LLAP01LLP MEMBER APPOINTED MR RICHARD JULIAN HEALEY
2012-09-17LLAP01LLP MEMBER APPOINTED MR ANDREW TALBOT WARD
2012-09-17LLAP01LLP MEMBER APPOINTED MR ANDREW KENNETH BUCHANAN
2012-09-12LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER FRANK DUNN
2012-09-10LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES INWOOD SEALY
2012-09-10LLAP01LLP MEMBER APPOINTED MR PAUL JOHN JEFFERSON
2012-09-07LLAP01LLP MEMBER APPOINTED MR ANDREW PIATT
2012-09-07LLAP01LLP MEMBER APPOINTED MR DEAN TRENT COPLEY
2012-09-06LLAP01LLP MEMBER APPOINTED MS SOPHIE JANE BROOKES
2012-09-06LLAP01LLP MEMBER APPOINTED MR IAN WARD O'TOOLE
2012-09-05LLAP01LLP MEMBER APPOINTED MR JOHN DAMIAN BURNS
2012-09-05LLAP01LLP MEMBER APPOINTED MR PETER ANDREW BUDD
2012-09-05LLAP01LLP MEMBER APPOINTED MR GARETH RICHARD ATKINSON
2012-09-05LLAP01LLP MEMBER APPOINTED MR JONATHAN MOAKES
2012-09-05LLAP01LLP MEMBER APPOINTED MS KAREN SPENCER
2012-09-03LLAP01LLP MEMBER APPOINTED MS SARAH JANE GARTH
2012-08-31LLAP01LLP MEMBER APPOINTED MS SUSAN MARGARET MOLLOY
2012-08-31LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN HILLS
2012-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK EVANS / 24/08/2012
2012-08-28LLAP01LLP MEMBER APPOINTED MR PETER MARK EVANS HALLIWELL
2012-08-24LLAP01LLP MEMBER APPOINTED MR GUY GUINAN
2012-08-24LLAP01LLP MEMBER APPOINTED MS ELIZABETH JANE HASSALL
2012-08-22LLAP01LLP MEMBER APPOINTED MR NIGEL WILLIAM BROWN
2012-08-22LLAP01LLP MEMBER APPOINTED MR DARREN HUGHES
2012-08-22LLAP01LLP MEMBER APPOINTED MS FIONA JANE GEORGE JEFFERS
2012-08-22LLAP01LLP MEMBER APPOINTED MR DAVID ANDREW VAYRO
2012-08-21LLAP01LLP MEMBER APPOINTED MR PAUL MICHAEL ANTHONY ROSE
2012-08-21LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN BALL
2012-08-21LLAP01LLP MEMBER APPOINTED MR RODERICK RICHARD WALDIE
2012-08-21LLAP01LLP MEMBER APPOINTED MR PATRICK COLM KENNEDY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GATELEY HERITAGE LLP 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 GATELEY HERITAGE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GATELEY HERITAGE LLP registering or being granted any patents
Domain Names

GATELEY HERITAGE LLP owns 12 domain names.

ebusinessforum.co.uk   gateley-wareing.co.uk   gateley.co.uk   gateleys.co.uk   gateleywareing.co.uk   insolvencyforum.co.uk   gwllp.co.uk   gwonline.co.uk   employmentforum.co.uk   corporatedealroom.co.uk   constructionforum.co.uk   gateleywareingllp.co.uk  

Trademarks
We have not found any records of GATELEY HERITAGE LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ECOVERSE SOLUTIONS LTD 2013-11-25 Outstanding
RENT DEPOSIT DEED CONSTANTINE CANNON LLP 2012-12-19 Outstanding

We have found 2 mortgage charges which are owed to GATELEY HERITAGE LLP

Income
Government Income

Government spend with GATELEY HERITAGE LLP

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-3 GBP £1,229 Professional Charges
Kent County Council 2015-3 GBP £1,531 Legal Fees
Cambridge City Council 2015-1 GBP £36,000 Legal Services
Hinckley Bosworth Borough Council 2014-12 GBP £409,000 Purchase Of Land & Buildings
Cambridge City Council 2014-9 GBP £105,750
Oxfordshire County Council 2014-9 GBP £650 Negotiable
Oxfordshire County Council 2014-8 GBP £856 Negotiable
Central Bedfordshire Council 2014-7 GBP £920 Legal Services
Leeds City Council 2014-7 GBP £22 Work Done / Services Provided
Harborough District Council 2014-4 GBP £996 Preparation Of 106 Agreements
Somerset County Council 2014-3 GBP £850 Miscellaneous Expenses
Oxford City Council 2014-1 GBP £1,796 AHP - CONSTRUCTION ADVICE
Middlesbrough Council 2013-12 GBP £50,000
Southampton City Council 2013-12 GBP £5,000
Oxford City Council 2013-11 GBP £3,033 AFFORDABLE HOMES PROGRAMME
Wolverhampton City Council 2013-7 GBP £848
Wolverhampton City Council 2013-6 GBP £1,377
Oxford City Council 2013-6 GBP £2,712 AFFORDABLE HOUSING
Oxford City Council 2013-5 GBP £4,549 Affordable Homes
Corby Borough Council 2013-4 GBP £43,318
Cheshire East Council 2013-3 GBP £1,223
Bristol City Council 2013-2 GBP £12,047
Lancaster City Council 2013-1 GBP £1,392 Services - Medical Fees
Wolverhampton City Council 2013-1 GBP £3,962
Nottingham City Council 2012-9 GBP £50
Bournemouth Borough Council 2012-8 GBP £1,000
Nottingham City Council 2012-5 GBP £50
Cambridgeshire County Council 2012-2 GBP £15,000 Rents and Leases - Income
Solihull Metropolitan Borough Council 2010-9 GBP £738
Oxford City Council 2000-0 GBP £3,377 AHP LEGAL FEES
Derby City Council 0-0 GBP £1,850 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-03-23Petitions to Wind Up (Companies)ARKLE FINANCE LIMITEDHOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED
2015-03-06Petitions to Wind Up (Companies)CELTIC CARRIES LTDSUNSHINE LEICESTER LIMITED
2014-08-28Petitions to Wind Up (Companies)INDTHERM LIMITEDGG133 LIMITED
2014-07-24Petitions to Wind Up (Companies)BANK OF SCOTLAND PLCLEGAL SECRETARY LIMITED
2014-04-03Petitions to Wind Up (Companies)INTEGRISTY FINANCIAL SOLUTIONS LIMITEDLIFE SETTLEMENT CONSULTING LIMITED
2014-02-05Petitions to Wind Up (Companies)CLEARAWAY LIMITED (FORMERLY LAWRENCE RECYCLING AND WASTE MANAGEMENT (2013) LIMITED)J. MCGRATH (TENBURY) LIMITED
2013-10-03Petitions to Wind Up (Companies)DARENTHMJS LIMITEDRIJO 42 LIMITED
2013-08-01Petitions to Wind Up (Companies)GATELEY LLPBT MECHANICAL LIMITED
2013-06-18Petitions to Wind Up (Companies)THE TRUSTEES OF THE F.E.DOWNES LTD EXECUTIVE PENSION PLAN NO.2HINCKLEY UNITED FOOTBALL CLUB LIMITED
2013-03-07Petitions to Wind Up (Companies)DIRECTORS OF THE COMPANYCOMMUNITY FOODS GROUP LIMITED
Outgoings
Business Rates/Property Tax
Business rates information was found for GATELEY HERITAGE LLP for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GATELEY 7TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 81,00001/05/2012
Car Parking Space and Premises CAR SPACES 22 & 23 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 4,50001/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyBT MECHANICAL LIMITEDEvent Date2013-08-01
SolicitorGateley LLP
In the Manchester County Court case number 3785 A Petition to wind up BT Mechanical Limited (the Company) of registered office c/o Autopoint, Unit 4 Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire WA16 8DX , presented on 1 August 2013 by GATELEY LLP , Ship Canal House, 98 King Street, Manchester M2 4WU (the Petitioner), will be heard at Manchester County Court, 1 Bridge Street West, Manchester M60 9DJ , on 30 September 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyKARMA UK DOTCOM LIMITEDEvent Date2011-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 10777 A Petition to wind up the above-named company, of White House, Wollaton Street, Corner of Clarendon Street, Nottingham, Nottinghamshire NG1 5GF , presented on 9 December 2011 by GATELEY LLP GATELEY LLP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 6 February 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 3 February 2012 . The Petitioners Solicitor is Gateley LLP , City Gate East, Tollhouse Hill, Nottingham NG1 5FS . (Ref RLB/62596.002.) :
 
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyLITHOGRAPHICS HOLDINGS LIMITEDEvent Date2011-11-25
In the Worcester County Court case number 401 A Petition to wind up the above-named Company of 1a Everoak Estate, Bromyard Road, Worcestershire WR2 5HN , presented on 25 November 2011 by GATELEY LLP , of One Eleven, Edmund Street, Birmingham B3 2HJ , claiming to be a Creditor of the Company, will be heard at Worcester County Court, The Shirehall, Foregate Street, Worcester WR1 1EQ , on 11 January 2012 , at 11.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2012. The Petitioners Solicitor is Gateley LLP , One Eleven, Edmund Street, Birmingham B3 2HJ :
 
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyBENZ INTERNATIONAL TECH DISTRIBUTION LIMITEDEvent Date2011-03-25
In the High Court of Justice (Chancery Division) Companies Court case number 2254 A Petition to wind up the above-named Company of 572-574 Romford Road, Manor Park, London E12 5AF , presented on 25 March 2011 by GATELEY LLP GATELEY LLP , of One Eleven, Edmund Street, Birmingham B3 2HJ , claiming to be a creditor of the company will be heard at The High Court of Justice, Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls Building Fetter Lane, London EC4A 1NL , on 19 January 2012 , at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2012 . The Petitioners Solicitor is Gateley LLP , One Eleven, Edmund Street, Birmingham B3 2HJ . :
 
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyLITHOGRAPHICS HOLDINGS LIMITEDEvent Date2011-03-11
In the Worcester County Court case number 82 A Petition to wind up the above-named Company registered number 05422460, of 1a Everoak Estate, Bromyard Road, Worcestershire WR2 5HN , presented on 11 March 2011 by GATELEY LLP , of One Eleven Edmund Street, Birmingham B3 2HJ , claiming to be a Creditor of the Company, will be heard at Worcester County Court at, The Shirehall, Foregate Street, Worcester, Worcestershire WR1 1EQ , on 21 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2011 . The Petitioners Solicitor is Gateley LLP , One Eleven Edmund Street, Birmingham B3 2HJ .(Ref 59969.002/SPS.) :
 
Initiating party GATELEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyLITHOGRAPHICS HOLDINGS LIMITEDEvent Date2011-03-11
In the Worcester County Court case number 82 A Petition to wind up the above-named company Company registered number 05422460 of 1A Everoak Estate, Bromyard Road, Worcestershire WR2 5HN presented on 11 March 2011 by GATELEY LLP of One Eleven Edmund Street, Birmingham B3 2HJ [claiming to be a creditor of the company] will be heard at Worcester County Court at The Shirehall, Foregate Street, Worcester, Worcestershire WR1 1EQ on 10 June 2011 at 1130 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 9 June 2011 . The petitioners solicitor is Gateley LLP , One Eleven Edmund Street, Birmingham B3 2HJ . (Ref: 59969.002/SPS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATELEY HERITAGE LLP 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 GATELEY HERITAGE LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1