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

TOWNGATE PLC

WOODVALE HOUSE, WOODVALE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4AB,
Company Registration Number
00956979
Public Limited Company
Active

Company Overview

About Towngate Plc
TOWNGATE PLC was founded on 1969-06-26 and has its registered office in Brighouse. The organisation's status is listed as "Active". Towngate Plc is a Public Limited Company registered in 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
TOWNGATE PLC
 
Legal Registered Office
WOODVALE HOUSE
WOODVALE ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 4AB
Other companies in HD6
 
Filing Information
Company Number 00956979
Company ID Number 00956979
Date formed 1969-06-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB516348938  
Last Datalog update: 2024-10-05 09:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWNGATE PLC
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.
Companies with same name TOWNGATE PLC
The following companies were found which have the same name as TOWNGATE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWNGATE (UK) PROPERTIES LIMITED 156 TOWNGATE WAKEFIELD OSSETT WEST YORKSHIRE WF5 0PP Active Company formed on the 2008-10-15
TOWNGATE (GUISELEY) MANAGEMENT COMPANY LIMITED 18B TOWN GATE GUISELEY LEEDS LS20 9JA Active Company formed on the 2022-07-21
TOWNGATE 60 LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2011-06-02
TOWNGATE 60 LLC California Unknown
TOWNGATE ASSOCIATES LTD WEST END BARN, TOWNGATE HIPPERHOLME HALIFAX HX3 8JB Active Company formed on the 2006-07-11
TOWNGATE ACCOUNTANCY LTD 95 TOWNGATE CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4HP Active Company formed on the 2014-03-13
TOWNGATE AGENCIES, INC. NV Permanently Revoked Company formed on the 1994-02-02
TOWNGATE AT PEMBROKE PINES MASTER ASSOCIATION, INC. 311 SE 13 STREET FT LAUDERDALE FL 33316 Active Company formed on the 1993-12-30
TOWNGATE APARTMENTS LLC Delaware Unknown
TOWNGATE APARTMENTS LLC California Unknown
TOWNGATE ASSET MANAGEMENT LLC 2630 W BROWARD BLVD. FORT LAUDERDALE FL 33312 Inactive Company formed on the 2019-12-12
TOWNGATE BODY REPAIR CENTRE LIMITED UNIT 7 WADSWORTH COMMERCIAL PARK BRIDGEMAN STREET BOLTON BL3 6SR Active - Proposal to Strike off Company formed on the 2012-04-25
TOWNGATE BILLINGHAM LTD 32 BROOKSIDE ROAD LONDON NW11 9NE Active Company formed on the 2015-10-14
TOWNGATE COURT MANAGEMENT COMPANY LIMITED 24 PRESTLAND MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8DT Active - Proposal to Strike off Company formed on the 2002-02-11
TOWNGATE CARS LIMITED Hussains Hall 38 Devonshire Street Keighley WEST YORKSHIRE BD21 2AU Active - Proposal to Strike off Company formed on the 2016-03-01
Towngate Cleaners Inc. 16921 S Western Ave Ste 212 Gardena CA 90247 Dissolved Company formed on the 2005-07-19
TOWNGATE COMMERCIAL REALTY, INC. 3250 BIRCHWOOD COURT PALM HARBOR FL 34683 Inactive Company formed on the 1982-11-30
TOWNGATE CONDOMINIUM ONE ASSOCIATION, INC. 201 ALHAMBRA CIRCLE, STE. 1102 CORAL GABLES FL 33134 Active Company formed on the 2001-12-06
TOWNGATE CONDOMINIUM SEVEN ASSOCIATION, INC. 201 ALHAMBRA CIRCLE MIAMI FL 33134 Active Company formed on the 2003-04-08
TOWNGATE CONDOMINIUM SIX ASSOCIATION, INC. 201 ALHAMBRA CIR CORAL GABLES FL 33134 Active Company formed on the 2003-02-19

Company Officers of TOWNGATE PLC

Current Directors
Officer Role Date Appointed
STEPHEN PHILLIP FORREST
Company Secretary 2000-04-03
STEPHEN PHILLIP FORREST
Director 1998-07-31
STEPHEN DAVID GUY
Director 2008-05-01
ALAN DAVID SMITH
Director 1998-04-28
DAVID SMITH
Director 1991-09-28
ROBERT BRIGG SMITH
Director 1998-12-22
VALERIE ELAINE SMITH
Director 1991-09-28
JOHN RUFUS WIGNALL
Director 2000-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR ROBIN GALLAGHER
Director 1991-09-28 2013-06-10
MICHAEL ALLSOPP
Director 1995-03-29 2000-04-14
STEPHEN ALEXIS NETTLETON
Director 1991-09-28 2000-04-14
BRIAN WILLS
Company Secretary 1991-09-28 2000-04-03
KEITH CHARLES FARADAY SIMPSON
Director 1994-01-18 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILLIP FORREST TOWNGATE ESTATES LIMITED Company Secretary 2004-06-09 CURRENT 2004-04-01 Active
STEPHEN PHILLIP FORREST SECUREDECISION LIMITED Company Secretary 2000-04-03 CURRENT 1998-02-20 Active
STEPHEN PHILLIP FORREST BRIGDALE LIMITED Company Secretary 2000-04-03 CURRENT 1984-03-26 Active
STEPHEN PHILLIP FORREST DATA PROTECTION LIMITED Company Secretary 1997-04-21 CURRENT 1994-10-14 Active
STEPHEN PHILLIP FORREST LEEDS WEST PROPERTY MANAGEMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-01-12 Active
STEPHEN PHILLIP FORREST PENNINE FOOT CARE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
STEPHEN PHILLIP FORREST SF ESTATES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
STEPHEN PHILLIP FORREST TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
STEPHEN PHILLIP FORREST BRIGDALE LIMITED Director 1998-07-31 CURRENT 1984-03-26 Active
STEPHEN DAVID GUY TOWNGATE ESTATES LIMITED Director 2008-05-01 CURRENT 2004-04-01 Active
STEPHEN DAVID GUY BRIGDALE LIMITED Director 2008-05-01 CURRENT 1984-03-26 Active
ALAN DAVID SMITH LEEDS WEST PROPERTY MANAGEMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-01-12 Active
ALAN DAVID SMITH ADS REAL ESTATE LIMITED Director 2010-11-23 CURRENT 2010-10-15 Active
ALAN DAVID SMITH TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
ALAN DAVID SMITH BRIGDALE LIMITED Director 1998-04-28 CURRENT 1984-03-26 Active
DAVID SMITH CALM STRATEGIES LIMITED Director 2012-08-23 CURRENT 2012-07-24 Active
DAVID SMITH CIRCLE STRATEGIES LIMITED Director 2012-08-23 CURRENT 2012-07-24 Active
DAVID SMITH TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
DAVID SMITH SECUREDECISION LIMITED Director 1998-04-02 CURRENT 1998-02-20 Active
DAVID SMITH DATA PROTECTION LIMITED Director 1995-05-22 CURRENT 1994-10-14 Active
DAVID SMITH BRIGDALE LIMITED Director 1991-09-28 CURRENT 1984-03-26 Active
ROBERT BRIGG SMITH TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
ROBERT BRIGG SMITH BRIGDALE LIMITED Director 1998-12-22 CURRENT 1984-03-26 Active
VALERIE ELAINE SMITH CALM STRATEGIES LIMITED Director 2012-08-23 CURRENT 2012-07-24 Active
VALERIE ELAINE SMITH TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
VALERIE ELAINE SMITH BRIGDALE LIMITED Director 1991-09-28 CURRENT 1984-03-26 Active
JOHN RUFUS WIGNALL TOWNGATE ESTATES LIMITED Director 2004-06-09 CURRENT 2004-04-01 Active
JOHN RUFUS WIGNALL BRIGDALE LIMITED Director 2000-06-29 CURRENT 1984-03-26 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
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2024-09-05FULL ACCOUNTS MADE UP TO 31/03/24
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-01-03Amended full accounts made up to 2022-03-31
2023-01-03AAMDAmended full accounts made up to 2022-03-31
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUFUS WIGNALL
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790088
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID GUY
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790087
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790073
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790080
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790081
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790083
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790084
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790082
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790085
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790086
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790079
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790077
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790078
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790075
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790076
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790074
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790070
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790072
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790071
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009569790069
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009569790068
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009569790067
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790069
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-28AR0128/09/15 FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-29AR0128/09/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790068
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009569790067
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-30AR0128/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GALLAGHER
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2012-10-16AR0128/09/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-29AR0128/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUFUS WIGNALL / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELAINE SMITH / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIGG SMITH / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID SMITH / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GUY / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROBIN GALLAGHER / 29/09/2011
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0128/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP FORREST / 28/09/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILLIP FORREST / 28/09/2010
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:64
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 01/10/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16288aDIRECTOR APPOINTED MR STEPHEN DAVID GUY
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TOWNGATE PLC 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 TOWNGATE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 89
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 69
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE LONDON BRANCH
2013-11-04 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
DEBENTURE 2012-11-10 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2003-11-27 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 2002-10-30 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 2002-08-22 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE (LONDON BRANCH)
LEGAL CHARGE 2002-02-09 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2002-02-09 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2000-08-17 Satisfied SINGER & FRIEDLANDER LIMITED
CHARGE 2000-01-28 Satisfied NM ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1999-06-07 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-05-11 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1998-05-29 Satisfied NM ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 1998-03-31 Satisfied JAMES HENRY HAYWOOD
LEGAL MORTGAGE 1997-09-26 Satisfied JAMES HENRY HAYWOOD
CHARGE 1996-11-19 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE 1996-02-07 Satisfied N M ROTHSCHILD & SONS LIMITED AND/OR ANY TRANSFEREE (AS DEFINED)
DEED OF CONSENT AND CHARGE 1995-10-23 Satisfied JAMES HENRY HAYWOOD AND BETTY HAYWOOD JOHN ANDREW CROWTHER AND LYNNE CROWTHER
LEGAL MORTGAGE 1995-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-19 Satisfied N M ROTHSCHILD & SONS LIMITED
TRANSFER DEED 1993-09-10 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1991-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-20 Satisfied THE GOVERNOR AND COMPANY THE BANK OF SCOTLAND
LEGAL MORTGAGE 1990-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-08-03 Satisfied N M ROTHSCHILD & SONS LIMITED.
LEGAL MORTGAGE 1989-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-23 Satisfied HILL SAMUEL BANK LIMITED
CHARGE 1989-02-01 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 1988-11-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-07-06 Satisfied HILL SAMUEL & CO LTD.
LEGAL MORTGAGE 1988-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL MORTGAGE 1987-09-17 Satisfied HFC TRUST AND SAVINGS LIMITED
FIRST LEGAL MORTGAGE 1987-09-17 Satisfied HFC TRUST AND SAVINGS LIMITED
EQUITABLE CHARGE BY MEMORANDUM OF DEPOSIT 1987-04-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWNGATE PLC

Intangible Assets
Patents
We have not found any records of TOWNGATE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TOWNGATE PLC
Trademarks
We have not found any records of TOWNGATE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GCA DOMESTIC LIMITED 2006-12-19 Outstanding
FLOATING CHARGE RECOTON (UK) LIMITED 2002-12-24 Outstanding
FLOATING CHARGE RECOTON (UK) LIMITED 2003-04-04 Outstanding

We have found 3 mortgage charges which are owed to TOWNGATE PLC

Income
Government Income

Government spend with TOWNGATE PLC

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-11-18 GBP £4,988 Rents
Leeds City Council 2011-07-13 GBP £3,661 Rents
Leeds City Council 2011-07-06 GBP £417 Rents
Leeds City Council 2011-06-14 GBP £5,184 Rents
Leeds City Council 2010-12-03 GBP £5,184 Rents

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for TOWNGATE PLC for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 11 NEW PRINCESS STREET LEEDS LS11 9BA 66,00018/12/2013
Offices and Premises 1ST AND 2ND FLOORS 4 HIGH COURT LEEDS LS2 7ES 46,50008/03/2013
ADVERTISING RIGHT AND PREMISES ADVERT RIGHT NO 070401/0190 GABLE 245 WHITEHALL ROAD LOW WORTLEY LEEDS LS12 6ER 38023/07/2010
WORKSHOP AND PREMISES UNIT C3 COPLEY HILL TRADING ESTATE COPLEY HILL WAY LEEDS LS12 1HF 22,00026/10/2013
Car Parking Space and Premises CAR SPACES 1 & 2 R/O 74 KIRKGATE LEEDS LS1 7DR 2,20001/03/2012
Car Parking Space and Premises CAR SPACES 3 & 4 R/O 74 KIRKGATE LEEDS LS1 7DJ 2,20030/09/2012
WAREHOUSE AND PREMISES UNIT C2 COPLEY HILL TRADING ESTATE COPLEY HILL WAY LS12 1HF 19,50031/08/2013

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNGATE PLC 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 TOWNGATE PLC 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.