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

GATELEY SMITHERS PURSLOW LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
01402539
Private Limited Company
Active

Company Overview

About Gateley Smithers Purslow Ltd
GATELEY SMITHERS PURSLOW LIMITED was founded on 1978-11-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gateley Smithers Purslow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GATELEY SMITHERS PURSLOW LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in LE15
 
Previous Names
SMITHERS PURSLOW LIMITED20/04/2022
SMITHERS PURSLOW PROPERTY SERVICES LIMITED14/05/2013
S P PROPERTY SERVICES LIMITED22/09/2008
BUILDING INSURANCE SOLUTIONS LIMITED13/05/2005
Filing Information
Company Number 01402539
Company ID Number 01402539
Date formed 1978-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB313025515  
Last Datalog update: 2024-03-07 02:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATELEY SMITHERS PURSLOW LIMITED
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 SMITHERS PURSLOW LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CRAIG FRASER
Company Secretary 1999-06-17
ANDREW JOHN BUSSEY
Director 2009-01-01
STEPHEN CRAIG FRASER
Director 1996-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME HOWARD PHIPPS
Director 1996-06-20 2014-07-17
PAUL ANDREW STALEY
Director 2005-07-21 2006-11-14
JONATHAN GRAY
Director 2004-04-01 2005-07-11
GRAHAM JAMES PURSLOW
Company Secretary 1991-10-06 1999-06-17
GRAHAM JAMES PURSLOW
Director 1991-10-06 1999-06-17
NORMAN JOHN SMITHERS
Director 1991-10-06 1998-08-07
JOHN STRATTON CROSBY
Director 1991-10-06 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CRAIG FRASER SMITHERS PURSLOW GROUP LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER SMITHERS PURSLOW & COMPANY LIMITED Company Secretary 1998-06-06 CURRENT 1988-03-25 Dissolved 2016-09-08
ANDREW JOHN BUSSEY SMITHERS PURSLOW GROUP LIMITED Director 2013-10-01 CURRENT 2005-07-14 Active
ANDREW JOHN BUSSEY FIRST END LTD Director 2003-09-10 CURRENT 2003-09-08 Active
STEPHEN CRAIG FRASER BREDCROFT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
STEPHEN CRAIG FRASER SMITHERS PURSLOW GROUP LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
STEPHEN CRAIG FRASER GLASTON HALL LIMITED Director 2003-06-01 CURRENT 2003-05-16 Liquidation
STEPHEN CRAIG FRASER SMITHERS PURSLOW HOLDINGS LIMITED Director 2003-05-30 CURRENT 2003-05-28 Dissolved 2016-09-08
STEPHEN CRAIG FRASER SMITHERS PURSLOW & COMPANY LIMITED Director 1994-10-28 CURRENT 1988-03-25 Dissolved 2016-09-08

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DUFFILL
2024-05-01DIRECTOR APPOINTED GAYLE ANNE TAYLOR
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-04-30
2023-12-13Director's details changed for Mr Nathan Tilford on 2023-01-06
2023-07-21DIRECTOR APPOINTED RICHARD MICHAEL JULIAN
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-01Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-01Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21AP01DIRECTOR APPOINTED PETER GARETH DAVIES
2022-04-20AA01Current accounting period shortened from 30/09/22 TO 30/04/22
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Glaston Hall Spring Lane Glaston Oakham Rutland LE15 9BZ
2022-04-20CERTNMCompany name changed smithers purslow LIMITED\certificate issued on 20/04/22
2022-04-20AP01DIRECTOR APPOINTED MR ANDREW RICHARD CROMPTON
2022-04-20AP04Appointment of Gateley Secretaries Limited as company secretary on 2022-04-19
2022-04-20TM02Termination of appointment of Stephen Craig Fraser on 2022-04-19
2022-02-11CESSATION OF STEPHEN CRAIG FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Smithers Purslow Group Limited as a person with significant control on 2016-04-06
2022-02-11PSC02Notification of Smithers Purslow Group Limited as a person with significant control on 2016-04-06
2022-02-11PSC07CESSATION OF STEPHEN CRAIG FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Director's details changed for Mr Stephen Craig Fraser on 2022-02-10
2022-02-10CH01Director's details changed for Mr Stephen Craig Fraser on 2022-02-10
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014025390003
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014025390003
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014025390002
2021-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014025390002
2021-06-07CH01Director's details changed for Mr Christopher William Scott on 2021-06-07
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-01-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23PSC04Change of details for Mr Stephen Craig Fraser as a person with significant control on 2019-10-23
2019-10-23CH01Director's details changed for Mr Stephen Craig Fraser on 2019-10-23
2019-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SCOTT
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014025390003
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-01-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHIPPS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHIPPS
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2014-04-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Mr Stephen Craig Fraser on 2013-10-13
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014025390002
2013-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-14RES15CHANGE OF NAME 30/04/2013
2013-05-14CERTNMCompany name changed smithers purslow property services LIMITED\certificate issued on 14/05/13
2013-05-07RES15CHANGE OF COMPANY NAME 05/01/19
2013-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HOWARD PHIPPS / 17/04/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BUSSEY / 17/04/2012
2012-03-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0113/10/11 FULL LIST
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-13AR0113/10/10 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM GLASTON HALL SPRING LANE, GLASTON OAKHAM RUTLAND LE15 9BX
2010-02-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-28AR0113/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-22AA01PREVSHO FROM 31/05/2010 TO 30/09/2009
2009-01-21288aDIRECTOR APPOINTED MR ANDREW JOHN BUSSEY
2008-11-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-20CERTNMCOMPANY NAME CHANGED S P PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 22/09/08
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-30363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-08288bDIRECTOR RESIGNED
2006-10-18363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-05-13CERTNMCOMPANY NAME CHANGED BUILDING INSURANCE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 13/05/05
2004-12-01363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-12-01225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-23225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04
2004-07-09288aNEW DIRECTOR APPOINTED
2003-12-12CERTNMCOMPANY NAME CHANGED SMITHERS PURSLOW INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 12/12/03
2003-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2002-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-15363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: WESTGATE HOUSE 7 WESTGATE STREET OAKHAM LEICESTERSHIRE LE15 6BH
1999-11-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GATELEY SMITHERS PURSLOW LIMITED 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 SMITHERS PURSLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding THE TRUSTEES OF SMITHERS PURSLOW SELF INVESTED BENEFIT ARRANGEMENT
GUARANTEE & DEBENTURE 2005-11-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 GATELEY SMITHERS PURSLOW LIMITED

Intangible Assets
Patents
We have not found any records of GATELEY SMITHERS PURSLOW LIMITED registering or being granted any patents
Domain Names

GATELEY SMITHERS PURSLOW LIMITED owns 1 domain names.

propertyassure.co.uk  

Trademarks
We have not found any records of GATELEY SMITHERS PURSLOW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GATELEY SMITHERS PURSLOW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-07-21 GBP £70 Services - Fees and Charges
Rutland County Council 2016-07-21 GBP £50 Services - Fees and Charges
Rutland County Council 2016-06-27 GBP £88 Services - Fees and Charges
Rutland County Council 2016-06-27 GBP £50 Services - Fees and Charges
Rutland County Council 2016-02-18 GBP £50 Services - Fees and Charges
Rutland County Council 2016-01-26 GBP £50 Services - Fees and Charges
Rutland County Council 2015-08-27 GBP £210 Services - Fees and Charges
Rutland County Council 2015-05-28 GBP £144 Services - Fees and Charges
Rutland County Council 2015-05-06 GBP £369 Surveyors Fees
Rutland County Council 2015-03-31 GBP £510 Building Works
South Tyneside Council 2014-10-22 GBP £632 Rent Income - General
East Northamptonshire Council 2010-04-15 GBP £575
Reading Borough Council 2009-12-31 GBP £788
Reading Borough Council 2009-09-30 GBP £1,050
Reading Borough Council 2009-05-31 GBP £525

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
No properties were found where GATELEY SMITHERS PURSLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATELEY SMITHERS PURSLOW LIMITED 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 SMITHERS PURSLOW LIMITED 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.