Company NameGates UK Pension Trustees Limited
Company StatusDissolved
Company Number00375860
CategoryPrivate Limited Company
Incorporation Date31 August 1942(81 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NamesViota Foods Limited and Nulectrohms Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2018(75 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2020(77 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameJamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2020(77 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed04 September 2014(72 years after company formation)
Appointment Duration6 years, 8 months (closed 25 May 2021)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed12 October 1992(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Richard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(50 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2008)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrew House
6 Main Street Wardley
Oakham
Rutland
LE15 9AZ
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(51 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(52 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(52 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameBrian Thomas Edward Foster
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Purbeck Close
Bedford
MK41 9LX
Director NameDavid John Elkins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(53 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1997)
RoleTechnical Foreman
Correspondence Address38 Humber Avenue
Brickhill
Bedford
Bedfordshire
MK41 7EL
Director NameSteven John Daniels
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(53 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address50 Northampton Road
Bromham
Bedford
Bedfordshire
MK43 8PD
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(54 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePhilip Tootill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2002)
RoleFinancial Controller
Correspondence AddressVictoria Cottage Leamington Square
Lochmaben
Lockerbie
Dumfriesshire
DG11 1QG
Scotland
Director NameDr Keith Powell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(56 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleProduction Manager
Correspondence Address3 Mosspark Road
Dumfries
DG1 4EG
Scotland
Director NameMrs Linda Mary Shields
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(56 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 March 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressTinwald Downs Road Heathhall
Dumfries
DG1 1TS
Scotland
Director NameVictoria Irene Gould
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(56 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2007)
RolePersonal Assistant
Correspondence Address4 Hall Close
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 4QS
Director NameWilliam Michael Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Craigvale Court
Dumfries
DG1 4QH
Scotland
Director NameRonald Cadrex Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(56 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 November 2009)
RoleCompany Director
Correspondence Address16 Martindale
Swallow Street
Iver
Buckinghamshire
SL0 0HX
Director NameWilliam David Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(58 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address4 Saint Margarets
Lochmaben
Dumfriesshire
DG11 1PR
Scotland
Director NamePeter Bryce Lees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(58 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address6 Jerviswood
Motherwell
Lanarkshire
ML1 4AJ
Scotland
Director NameJohn Haining
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(59 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2007)
RoleProcess Worker
Correspondence Address7 Twiname Way
Heathhall
Dumfries
DG1 3ST
Scotland
Director NameDouglas Bryden Kennedy Learmont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(65 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2012)
RoleMaterials Flow Manager
Correspondence Address33 Woodlands Avenue
Dumfires
DG2 0LA
Scotland
Director NameSusan Grace Knight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(65 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2010)
RoleCost Accountant
Correspondence Address22 Edgcumbe Court
High Street
Sandy
Bedfordshire
SG19 1AQ
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(65 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(68 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(69 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameRoderick George Allan Edgar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(70 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2018)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountainhall Gardens
Dumfries
DG1 4YT
Scotland
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(75 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Mark Klingenmeier
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(75 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

270k at £1Tomkins Engineering LTD
100.00%
Ordinary
1 at £1Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
23 June 2016Director's details changed for Mr Nicolas Paul Wilkinson on 1 October 2009 (2 pages)
23 June 2016Director's details changed for Mrs Linda Mary Shields on 1 October 2009 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 270,000
(6 pages)
11 November 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2015 (2 pages)
11 November 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 270,000
(6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
3 December 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014 (1 page)
3 December 2014Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 (2 pages)
3 December 2014Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 (2 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 270,000
(6 pages)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 270,000
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 270,000
(6 pages)
18 December 2013Appointment of Roderick George Allan Edgar as a director (2 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 270,000
(6 pages)
18 December 2013Termination of appointment of Susan Knight as a director (1 page)
18 December 2013Termination of appointment of Douglas Learmont as a director (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Paul Wilkinson on 1 July 2011 (3 pages)
11 December 2012Director's details changed for Paul Wilkinson on 1 July 2011 (3 pages)
11 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
13 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 September 2011Director's details changed for Paul Wilkinson on 1 October 2010 (2 pages)
1 September 2011Director's details changed for Paul Wilkinson on 1 October 2010 (2 pages)
25 July 2011Director's details changed for Paul Wilkinson on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Paul Wilkinson on 1 July 2011 (2 pages)
21 July 2011Director's details changed for Paul Wilkinson on 15 October 2010 (2 pages)
20 July 2011Director's details changed for Paul Wilkinson on 1 October 2010 (2 pages)
20 July 2011Director's details changed for Paul Wilkinson on 1 October 2010 (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
24 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Termination of appointment of Ronald Jones as a director (1 page)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
23 January 2009Director's change of particulars / paul wilkinson / 06/06/2008 (1 page)
9 December 2008Return made up to 01/11/08; full list of members (5 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Director appointed paul wilkinson (2 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
21 December 2007Return made up to 01/11/07; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (8 pages)
30 May 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
7 March 2002Return made up to 01/02/02; full list of members (8 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
23 March 2001Return made up to 01/02/01; full list of members (8 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
23 May 2000Director resigned (1 page)
3 March 2000Return made up to 01/02/00; full list of members (9 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
26 February 1999Return made up to 01/02/99; full list of members (9 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
21 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 01/02/98; full list of members (5 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
29 August 1997Company name changed nulectrohms pension trustees lim ited\certificate issued on 01/09/97 (2 pages)
27 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
13 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Location of register of members (1 page)
20 March 1996Return made up to 01/02/96; full list of members (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
2 March 1996Full accounts made up to 29 April 1995 (5 pages)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 January 1996Company name changed viota foods LIMITED\certificate issued on 22/01/96 (2 pages)
14 October 1986Full accounts made up to 29 March 1986 (14 pages)
31 August 1942Incorporation (18 pages)