Company NameGamblemead Limited
Company StatusActive
Company Number00567306
CategoryPrivate Limited Company
Incorporation Date8 June 1956(67 years, 11 months ago)
Previous NameHaywards Heath Market Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Charles Cattermole
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressScaynes Hill House Clearwater Lane, Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NF
Director NameRoy Jefferson Lambert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameMrs Jennifer Elizabeth Cattermole
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(46 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScaynes Hill House Clearwater Lane, Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NF
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusCurrent
Appointed10 July 2007(51 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameJennifer Elizabeth Cattermole
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleMarried Woman
Correspondence AddressOldfield Lewes Road
Haywards Heath
West Sussex
RH17 7TA
Secretary NameAlan Charles Cattermole
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondcroft Barn
Pondcroft Road
Lindfield
West Sussex
RH16 2HQ
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2002(45 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2007)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB

Location

Registered AddressC/O Gorrie Whitson Limited, First Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Jennifer Elizabeth Cattermole
49.90%
Ordinary
499 at £1Roy Jefferson Lambert
49.90%
Ordinary
2 at £1Alan Charles Cattermole
0.20%
Ordinary

Financials

Year2014
Net Worth£433,495
Cash£5,892
Current Liabilities£10,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

2 August 1984Delivered on: 21 August 1984
Satisfied on: 24 January 1987
Persons entitled: Alan Charles Cathermole

Classification: Legal charge
Secured details: Securing £12,500 an all other moneys due or to become due from the company to the chargee.
Particulars: Unit 4, lindfeild enterprise park, lindfield W.sussex.
Fully Satisfied
21 December 1978Delivered on: 12 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as haywards heath market, market place, haywards heath, west sussex.
Outstanding

Filing History

26 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 2 October 2017 (1 page)
8 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Director's details changed for Jennifer Elizabeth Cattermole on 23 November 2012 (2 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Alan Charles Cattermole on 23 November 2012 (2 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Jennifer Elizabeth Cattermole on 23 November 2012 (2 pages)
4 January 2013Director's details changed for Alan Charles Cattermole on 23 November 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Roy Jefferson Lambert on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Alan Charles Cattermole on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Jennifer Elizabeth Cattermole on 2 October 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 29/12/08; full list of members (4 pages)
20 March 2009Return made up to 29/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 29/12/07; full list of members (3 pages)
19 February 2008Return made up to 29/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
18 July 2007Registered office changed on 18/07/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
21 February 2006Return made up to 29/12/05; full list of members (6 pages)
21 February 2006Return made up to 29/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 29/12/04; full list of members (6 pages)
2 March 2005Return made up to 29/12/04; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004New director appointed (2 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Location of register of members (1 page)
11 June 2003Location of register of members (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (8 pages)
7 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
27 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 January 2002Return made up to 29/12/01; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 29/12/99; full list of members (7 pages)
18 February 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: 6-9, middle street, london. EC1A 7JA. (1 page)
3 February 1999Return made up to 29/12/98; no change of members (7 pages)
3 February 1999Return made up to 29/12/98; no change of members (7 pages)
3 February 1999Registered office changed on 03/02/99 from: 6-9, middle street, london. EC1A 7JA. (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 29/12/97; full list of members (11 pages)
25 February 1998Return made up to 29/12/97; full list of members (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
16 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Return made up to 29/12/96; full list of members (10 pages)
15 December 1996Return made up to 29/12/96; full list of members (10 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
21 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
21 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
20 December 1995Return made up to 29/12/95; no change of members (4 pages)
20 December 1995Return made up to 29/12/95; no change of members (4 pages)
4 May 1979Company name changed\certificate issued on 04/05/79 (2 pages)
8 June 1956Incorporation (15 pages)