ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gateley Smithers Purslow Limited

Gateley Smithers Purslow Limited is an active company incorporated on 28 November 1978 with the registered office located in Birmingham, West Midlands. Gateley Smithers Purslow Limited was registered 46 years ago.
Status
Active
Active since 21 years ago
Company No
01402539
Private limited company
Age
46 years
Incorporated 28 November 1978
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on 5 Jun 2025 (3 months ago)
Previous address was C/O Macintyre Hudson 8-12 Priestage Peterborough Cambs PE1 1JA United Kingdom
Telephone
02037418274
Email
Available in Endole App
People
Officers
15
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1976
Director • British • Lives in UK • Born in Mar 1965
Director • Solicitor • British • Lives in England • Born in Mar 1958
Director • Chartered Surveyor • British • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gateley Vinden Limited
Michael James Ward, Gateley Secretaries Limited, and 6 more are mutual people.
Active
Gateley Rja Limited
Michael James Ward, Peter Gareth Davies, and 4 more are mutual people.
Active
Gateley Capitus Limited
Gateley Secretaries Limited, Gayle Anne Taylor, and 2 more are mutual people.
Active
Gateley Hamer Limited
Michael James Ward, Gateley Director Limited, and 1 more are mutual people.
Active
Smithers Purslow Group Limited
Gateley Secretaries Limited, Andrew John Bussey, and 1 more are mutual people.
Active
Gateley Global Limited
Gateley Secretaries Limited, Michael James Ward, and 1 more are mutual people.
Active
Gatware Nominees Limited
Gateley Secretaries Limited and Michael James Ward are mutual people.
Active
T-Three Consulting Limited
Gateley Secretaries Limited and Gateley Director Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£930K
Decreased by £2K (-0%)
Turnover
£17.62M
Increased by £3.88M (+28%)
Employees
172
Increased by 40 (+30%)
Total Assets
£12.64M
Increased by £3.77M (+43%)
Total Liabilities
-£3.25M
Increased by £900K (+38%)
Net Assets
£9.39M
Increased by £2.87M (+44%)
Debt Ratio (%)
26%
Decreased by 0.77% (-3%)
Latest Activity
Gateley Director Limited Appointed
1 Month Ago on 21 Jul 2025
Michael James Ward Resigned
1 Month Ago on 21 Jul 2025
Gayle Anne Taylor Resigned
1 Month Ago on 21 Jul 2025
Steven James Collin Resigned
1 Month Ago on 21 Jul 2025
Peter Gareth Davies Resigned
1 Month Ago on 21 Jul 2025
Inspection Address Changed
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Mr Steven James Collin Appointed
4 Months Ago on 1 May 2025
Richard Michael Julian Resigned
6 Months Ago on 28 Feb 2025
Stephen Craig Fraser Resigned
7 Months Ago on 31 Jan 2025
Get Credit Report
Discover Gateley Smithers Purslow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael James Ward as a director on 21 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Peter Gareth Davies as a director on 21 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Steven James Collin as a director on 21 July 2025
Submitted on 23 Jul 2025
Appointment of Gateley Director Limited as a director on 21 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Gayle Anne Taylor as a director on 21 July 2025
Submitted on 23 Jul 2025
Register inspection address has been changed from C/O Macintyre Hudson 8-12 Priestage Peterborough Cambs PE1 1JA United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ
Submitted on 5 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 4 Jun 2025
Appointment of Mr Steven James Collin as a director on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Richard Michael Julian as a director on 28 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Stephen Craig Fraser as a director on 31 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year