Company NameGatebest Limited
DirectorsAnthony Martin Ward and Francis Thomas Ward
Company StatusActive
Company Number01870046
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(12 years, 4 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusCurrent
Appointed17 April 1997(12 years, 4 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Francis Thomas Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(27 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years after company formation)
Appointment Duration21 years, 4 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameStuart Robert George Englefield
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address47 Wroths Path
Loughton
Essex
IG10 1SH

Contact

Websiteuplandsstables.com

Location

Registered AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

330k at £1Gatebest Farm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,979,550
Cash£21,088
Current Liabilities£686

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 December 2023 (3 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

29 April 2005Delivered on: 7 May 2005
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Uplands farm compton berkshire.
Fully Satisfied
7 November 2001Delivered on: 14 November 2001
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1987Delivered on: 29 September 1987
Satisfied on: 20 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 1986Delivered on: 23 July 1986
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 330,000
(4 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 330,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 330,000
(4 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 330,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 330,000
(4 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 330,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Termination of appointment of George Ward as a director (1 page)
9 November 2012Termination of appointment of George Ward as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
1 September 2011Section 519 ca 2006 (2 pages)
1 September 2011Section 519 ca 2006 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts made up to 31 October 2009 (14 pages)
5 August 2010Accounts made up to 31 October 2009 (14 pages)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
7 December 2009Accounts made up to 31 October 2008 (14 pages)
7 December 2009Accounts made up to 31 October 2008 (14 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
1 September 2008Accounts made up to 31 October 2007 (14 pages)
1 September 2008Accounts made up to 31 October 2007 (14 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
5 September 2007Accounts made up to 31 October 2006 (15 pages)
5 September 2007Accounts made up to 31 October 2006 (15 pages)
12 February 2007Auditor's resignation (1 page)
12 February 2007Auditor's resignation (1 page)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
14 November 2006Accounts made up to 31 October 2005 (16 pages)
14 November 2006Accounts made up to 31 October 2005 (16 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
24 March 2006Return made up to 28/12/05; full list of members (2 pages)
24 March 2006Return made up to 28/12/05; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (15 pages)
4 February 2006Accounts made up to 31 March 2005 (15 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
31 January 2005Accounts made up to 31 March 2004 (12 pages)
31 January 2005Accounts made up to 31 March 2004 (12 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Accounts made up to 31 March 2003 (12 pages)
23 December 2003Accounts made up to 31 March 2003 (12 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (13 pages)
22 December 2002Accounts made up to 31 March 2002 (13 pages)
19 February 2002Return made up to 28/12/01; full list of members (6 pages)
19 February 2002Return made up to 28/12/01; full list of members (6 pages)
18 January 2002Accounts made up to 31 March 2001 (13 pages)
18 January 2002Accounts made up to 31 March 2001 (13 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
16 January 2001Accounts made up to 31 March 2000 (21 pages)
16 January 2001Accounts made up to 31 March 2000 (21 pages)
28 February 2000Return made up to 28/12/99; full list of members (6 pages)
28 February 2000Return made up to 28/12/99; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (11 pages)
3 February 2000Accounts made up to 31 March 1999 (11 pages)
1 February 1999Accounts made up to 31 March 1998 (10 pages)
1 February 1999Accounts made up to 31 March 1998 (10 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Accounts made up to 31 March 1996 (11 pages)
29 January 1997Accounts made up to 31 March 1996 (11 pages)
23 January 1997Return made up to 28/12/96; full list of members (7 pages)
23 January 1997Return made up to 28/12/96; full list of members (7 pages)
5 February 1996Accounts made up to 31 March 1995 (11 pages)
5 February 1996Accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 28/12/95; full list of members (7 pages)
9 January 1996Return made up to 28/12/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 August 1991Auditor's resignation (1 page)
12 August 1991Auditor's resignation (1 page)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1990Secretary resigned;new secretary appointed (2 pages)
11 May 1990Secretary resigned;new secretary appointed (2 pages)
2 September 1988First gazette (1 page)
2 September 1988First gazette (1 page)
29 September 1987Particulars of mortgage/charge (3 pages)
29 September 1987Particulars of mortgage/charge (3 pages)
12 February 1987Return made up to 31/12/86; full list of members (4 pages)
12 February 1987Return made up to 31/12/86; full list of members (4 pages)
10 December 1984Certificate of incorporation (1 page)
10 December 1984Certificate of incorporation (1 page)