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

GATEWAY CHASSIS SOLUTIONS LIMITED

22 West Carr Lane, Sutton Fields Ind Est, Hull, HU7 0BW,
Company Registration Number
06281466
Private Limited Company
Active

Company Overview

About Gateway Chassis Solutions Ltd
GATEWAY CHASSIS SOLUTIONS LIMITED was founded on 2007-06-15 and has its registered office in Hull. The organisation's status is listed as "Active". Gateway Chassis Solutions Limited is a Private Limited Company registered in ENGLAND 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
GATEWAY CHASSIS SOLUTIONS LIMITED
 
Legal Registered Office
22 West Carr Lane
Sutton Fields Ind Est
Hull
HU7 0BW
Other companies in HU9
 
Previous Names
GATEWAY CHASSIS LIMITED02/01/2020
Filing Information
Company Number 06281466
Company ID Number 06281466
Date formed 2007-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-05-02 12:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY CHASSIS SOLUTIONS 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 GATEWAY CHASSIS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JUNE PATRICIA BUDDING
Company Secretary 2016-11-08
STEVEN JAMES BUDDING
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NORTON
Company Secretary 2008-12-03 2016-11-07
STEVEN NORTON
Director 2008-12-03 2016-11-07
JONATHAN PETER ROLLISON
Director 2008-12-03 2016-11-07
STEPHEN CLARKE
Company Secretary 2007-06-15 2008-12-03
MARTIN JOHN BALL
Director 2007-06-15 2008-12-03
DAVID JAMES HORROCKS
Director 2007-11-22 2008-12-03
TIMOTHY ROLAND LEVETT
Director 2007-10-19 2008-12-03
DERRICK TYLER
Director 2007-10-19 2008-07-28
CHARLES DISHINGTON WATSON
Director 2007-09-18 2007-11-28
WILLIAM ANGUS CLARK
Director 2007-09-18 2007-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES BUDDING WHEELLAB LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
STEVEN JAMES BUDDING WSL FABRICATIONS LIMITED Director 2016-11-07 CURRENT 2008-04-18 Active
STEVEN JAMES BUDDING GATEWAY FABRICATIONS LIMITED Director 2016-11-07 CURRENT 2008-04-18 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
2024-05-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25TM02Termination of appointment of June Patricia Budding on 2022-04-25
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062814660007
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062814660007
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660012
2021-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062814660006
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-27PSC05Change of details for Ansonsco Wsl Limited as a person with significant control on 2020-08-21
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660011
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY TAYLOR
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660010
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660009
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14PSC07CESSATION OF WSL CHASSIS DIVISION LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC02Notification of Ansonsco Wsl Limited as a person with significant control on 2020-03-12
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BUDDING
2020-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RAMSDEN
2020-01-02RES15CHANGE OF COMPANY NAME 02/01/20
2020-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/20 FROM Unit 2 Keys Park Road Hednesford Cannock Staffordshire WS12 2GE England
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-12PSC07CESSATION OF WHEEL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12PSC02Notification of Wsl Chassis Division Ltd as a person with significant control on 2019-01-01
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CH01Director's details changed for Mr Steven James Budding on 2018-06-18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-28AP03Appointment of Mrs June Patricia Budding as company secretary on 2016-11-08
2016-11-28AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660007
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM Unit 10 Lee Smith Street Hedon Road Hull East Yorkshire HU9 1SD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLISON
2016-11-08TM02Termination of appointment of Steven Norton on 2016-11-07
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORTON
2016-11-08AP01DIRECTOR APPOINTED MR STEVEN JAMES BUDDING
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062814660006
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 400000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 400000
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-24SH20STATEMENT BY DIRECTORS
2015-03-24SH1924/03/15 STATEMENT OF CAPITAL GBP 400000
2015-03-24CAP-SSSOLVENCY STATEMENT DATED 17/03/15
2015-03-24RES06REDUCE ISSUED CAPITAL 17/03/2015
2015-02-18AA31/10/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-03AR0131/03/14 FULL LIST
2014-01-09AA31/10/13 TOTAL EXEMPTION SMALL
2013-04-24AR0131/03/13 FULL LIST
2013-01-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-19AR0131/03/12 FULL LIST
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORTON / 31/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER ROLLISON / 31/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORTON / 31/03/2012
2012-02-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-04-11AR0131/03/11 FULL LIST
2010-12-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-26AR0131/03/10 FULL LIST
2009-06-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CLARKE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BALL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVETT
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID HORROCKS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DERRICK TYLER
2008-12-22288aDIRECTOR APPOINTED JONATHAN PETER ROLLISON
2008-12-22288aDIRECTOR AND SECRETARY APPOINTED STEVEN NORTON
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-11123NC INC ALREADY ADJUSTED 03/12/08
2008-12-11RES13ALLOW DIRECTORS TO MAKE OFFERS/AGREEMENTS 03/12/2008
2008-12-11RES04GBP NC 258000/958000 03/12/2008
2008-12-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-1188(2)AD 03/12/08 GBP SI 7000000@0.1=700000 GBP IC 200000/900000
2008-12-10MISCAMENDING 123 TO CHANGE THE CONDITIONS TO 'THE ADDITIONAL 580,000 ORDINARY SHARES OF £0.10 EACH ARE RANK TO PARI PASSU WITH THOSE ALREADY IN EXISTENCE'.
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM GATEWAY HOUSE BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2WD
2008-12-10225CURREXT FROM 30/06/2009 TO 31/10/2009
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HORROCKS / 26/11/2008
2008-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-26RES13ISSUE GUARANTEE 28/12/2007
2008-06-26RES01ALTER MEMORANDUM 28/12/2007
2008-06-26RES01ALTER MEMORANDUM 30/11/2007
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DERRICK TYLER / 19/10/2007
2007-12-02288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-16RES13GUARANTEE 18/09/07
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-06400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-10-01SASHARES AGREEMENT OTC
2007-10-01123NC INC ALREADY ADJUSTED 18/09/07
2007-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-01RES04£ NC 200000/258000 18/09
2007-10-0188(2)RAD 18/09/07--------- £ SI 1000000@.1=100000 £ SI 9999999@.01=99999 £ IC 1/200000
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: UNICORN HOUSE BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2TS
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1077418 Active Licenced property: SUTTON FIELDS INDUSTRIAL ESTATE 22 WEST CARR LANE HULL GB HU7 0BW. Correspondance address: 22 WEST CARR LANE GATEWAY CHASSIS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GATEWAY CHASSIS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding BARCLAYS BANK PLC
2016-11-07 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-11-20 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2008-12-20 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2008-12-04 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2007-09-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-01-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 18,900
Creditors Due Within One Year 2012-10-31 £ 1,097,610
Creditors Due Within One Year 2011-10-31 £ 1,141,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31

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 GATEWAY CHASSIS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 900,000
Called Up Share Capital 2011-10-31 £ 900,000
Cash Bank In Hand 2012-10-31 £ 246,504
Cash Bank In Hand 2011-10-31 £ 36,684
Current Assets 2012-10-31 £ 1,453,846
Current Assets 2011-10-31 £ 1,421,931
Debtors 2012-10-31 £ 1,100,222
Debtors 2011-10-31 £ 1,277,205
Fixed Assets 2012-10-31 £ 242,608
Fixed Assets 2011-10-31 £ 246,766
Secured Debts 2012-10-31 £ 21,004
Secured Debts 2011-10-31 £ 39,726
Shareholder Funds 2012-10-31 £ 598,766
Shareholder Funds 2011-10-31 £ 508,793
Stocks Inventory 2012-10-31 £ 107,120
Stocks Inventory 2011-10-31 £ 108,042
Tangible Fixed Assets 2012-10-31 £ 124,608
Tangible Fixed Assets 2011-10-31 £ 104,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEWAY CHASSIS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY CHASSIS SOLUTIONS LIMITED
Trademarks
We have not found any records of GATEWAY CHASSIS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GATEWAY CHASSIS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12-08 GBP £1,040 City Regeneration and Policy
Hull City Council 2016-12-08 GBP £720 City Regeneration and Policy
Hull City Council 2016-09-09 GBP £780 City Regeneration and Policy
Hull City Council 2016-08-09 GBP £780 City Regeneration and Policy
Hull City Council 2016-08-09 GBP £780 City Regeneration and Policy
Hull City Council 2015-12-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-09-17 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2014-09-22 GBP £780 City Regeneration & Policy
Hull City Council 2014-06-25 GBP £800 Economic Development & Regeneration
Hull City Council 2014-06-12 GBP £780 Economic Development & Regeneration
Hull City Council 2014-03-17 GBP £780 Economic Development & Regeneration
Hull City Council 2013-12-13 GBP £540 Economic Development & Regeneration
Hull City Council 2013-10-16 GBP £960 Economic Development & Regeneration
Hull City Council 2013-07-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-04-10 GBP £1,040 Economic Development & Regeneration
Hull City Council 2013-01-11 GBP £1,040 Economic Development & Regeneration
Hull City Council 2012-10-12 GBP £320 Economic Development & Regeneration

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 GATEWAY CHASSIS SOLUTIONS 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 GATEWAY CHASSIS SOLUTIONS 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 GATEWAY CHASSIS SOLUTIONS 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.