Check the

GATEWAY CHASSIS LIMITED

Company
GATEWAY CHASSIS LIMITED (06281466)

GATEWAY CHASSIS

Phone: 01482 485 170
A rating

ABOUT GATEWAY CHASSIS LIMITED

Working with many of the leading caravan and static home manufacturers in the UK we have built our share of this specialist market. Working in this fast moving market for a number of years we have demonstrated to our customers that we are a reliable external resource offering a cost effective supply of chassis assemblies.

If you assemble or manufacture a product that needs an engineered solution for its steel components call Gateway to see how our skill and experience can help you.

Working in partnership on a "one-off" project or volume production - we are committed to cost effective solutions and making steel work for you.

Gateway Chassis Limited

We do a bit more than just what it says on the tin. Designing change, building safe and reliable products, providing excellent customer service - these are the hidden aspects of modern manufacturing and specialist engineering. Our aim is simple � satisfy the customer and innovate to offer more.

Our factory in Kingston upon Hull manufactures steel chassis for the Holiday Home & Park Home industry. We are dedicated to this and have clear goals to maintain our presence in this market into the future. Our belief in providing excellent customer service, quality products and attentive after sales support is strong. Our skills and experience in design and innovation supports our production engineering demands to constantly search for ways to improve for the mutual benefit of our customers, supply chain and our business.

The skills, experience, capacity and resources within the company and its partner companies, allow us to provide steel fabrications in low and high volumes. This provision is for sectors of industry including modular buildings, secure modules, blast proof modules and others. Steel fabrication and large scale assembly is uncomplicated to us because we have the knowledge, the history and the grounding. Most of all, we have the will to succeed and to assist our customer to succeed. If you need us to help you, then we�re ready to listen.

KEY FINANCES

Year
2015
Assets
£1829.44k ▲ £260.59k (16.61 %)
Cash
£94.99k ▲ £18.2k (23.71 %)
Liabilities
£1598.06k ▲ £238.42k (17.54 %)
Net Worth
£231.37k ▲ £22.18k (10.60 %)

REGISTRATION INFO

Company name
GATEWAY CHASSIS LIMITED
Company number
06281466
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jun 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
gateway-chassis.co.uk
Phones
01482 485 170
01482 485 179
Registered Address
UNIT 2 KEYS PARK ROAD,
HEDNESFORD,
CANNOCK,
STAFFORDSHIRE,
ENGLAND,
WS12 2GE

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

28 Nov 2016
Appointment of Mrs June Patricia Budding as a secretary on 8 November 2016
28 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
24 Nov 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

7 November 2016
Status
Outstanding
Delivered
10 November 2016
Persons entitled
Barclays Bank PLC
Description
The freehold property known as 22 west carr lane, kingston…

7 November 2016
Status
Outstanding
Delivered
8 November 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

16 November 2012
Status
Outstanding
Delivered
20 November 2012
Persons entitled
Hsbc Bank PLC
Description
F/H 22 west carr lane hull t/no HS283491 with the benefit…

17 December 2008
Status
Satisfied on 27 October 2016
Delivered
20 December 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
First fixed charge all debts,all associated rights,all…

3 December 2008
Status
Outstanding
Delivered
4 December 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 September 2007
Status
Satisfied on 6 December 2008
Delivered
26 September 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 January 2005
Status
Satisfied on 6 December 2008
Delivered
6 October 2007
Persons entitled
Barclays Bank PLC
Description
The chassis business and the chassis assets. See the…

See Also


Last update 2018

GATEWAY CHASSIS LIMITED DIRECTORS

June Patricia Budding

  Acting
Appointed
08 November 2016
Role
Secretary
Address
Unit 2, Keys Park Road, Hednesford, Cannock, Staffordshire, England, WS12 2GE
Name
BUDDING, June Patricia

Steven James Budding

  Acting
Appointed
07 November 2016
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Pool Barn, Shirrall Drive, Drayton Bassett, Tamworth, Staffordshire, England, B78 3EG
Country Of Residence
England
Name
BUDDING, Steven James

Stephen Clarke

  Resigned
Appointed
15 June 2007
Resigned
03 December 2008
Role
Secretary
Address
12 Lavender Walk, Beverley, North Humberside, HU17 8WE
Name
CLARKE, Stephen

Steven Norton

  Resigned
Appointed
03 December 2008
Resigned
07 November 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 10, Lee Smith Street, Hedon Road, Hull, East Yorkshire, HU9 1SD
Name
NORTON, Steven

Martin John Ball

  Resigned
Appointed
15 June 2007
Resigned
03 December 2008
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Sandwood House, Ashfield, Oakham, Rutland, LE15 6QB
Country Of Residence
United Kingdom
Name
BALL, Martin John

William Angus Clark

  Resigned
Appointed
18 September 2007
Resigned
02 October 2007
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Folds Head Close, Folds Head, Calver, Hope Valley, Derbyshire, S32 3XJ
Name
CLARK, William Angus

David James Horrocks

  Resigned
Appointed
22 November 2007
Resigned
03 December 2008
Occupation
Financial Director
Role
Director
Age
65
Nationality
British
Address
Bridle Cottage, Dolly Lane, Yafforth, Northallerton, DL7 0LH
Country Of Residence
United Kingdom
Name
HORROCKS, David James

Timothy Roland Levett

  Resigned
Appointed
19 October 2007
Resigned
03 December 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH
Country Of Residence
United Kingdom
Name
LEVETT, Timothy Roland

Steven Norton

  Resigned
Appointed
03 December 2008
Resigned
07 November 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 10, Lee Smith Street, Hedon Road, Hull, East Yorkshire, HU9 1SD
Country Of Residence
England
Name
NORTON, Steven

Jonathan Peter Rollison

  Resigned
Appointed
03 December 2008
Resigned
07 November 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 10, Lee Smith Street, Hedon Road, Hull, East Yorkshire, HU9 1SD
Country Of Residence
United Kingdom
Name
ROLLISON, Jonathan Peter

Derrick Tyler

  Resigned
Appointed
19 October 2007
Resigned
28 July 2008
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
The Meadows, Hillam Road, Gateforth, Selby, North Yorkshire, YO8 9LQ
Country Of Residence
United Kingdom
Name
TYLER, Derrick

Charles Dishington Watson

  Resigned
Appointed
18 September 2007
Resigned
28 November 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
245 Hillmorton Road, Rugby, Warwickshire, CV22 5BE
Country Of Residence
England
Name
WATSON, Charles Dishington

REVIEWS


Check The Company
Excellent according to the company’s financial health.