GATELEY PLC
Solicitors
GATELEY PLC
Solicitors
Previous Company Names
Contact & Details
Contact
Registered Address
One Eleven Edmund Street Birmingham B3 2HJ
Full company profile for GATELEY PLC (09310187), an active company based in Birmingham, United Kingdom. Incorporated 13 Nov 2014. Solicitors. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2025)
Cash in Bank
£7.16M
Net Assets
£32.39M
Total Liabilities
£80.89M
Turnover
£124.72M
Employees
1069
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paton, John Campbell | Director | British | England | 17 Jan 2026 | Active |
| Peter Gareth Davies | Director | British | England | 19 May 2015 | Active |
| Roderick Richard Waldie | Director | British | England | 19 May 2015 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gateley (holdings) Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
111 Edmund Street, Birmingham (B3 2HJ) BIRMINGHAM | Leasehold | - | 28 May 2024 |
1 Paternoster Square, London (EC4M 7DX) CITY OF LONDON | Leasehold | - | 9 Aug 2021 |
Fourth Floor, One Forbury Square, The Forbury, Reading (RG1 3BB) READING | Leasehold | - | 2 Jul 2021 |
Building 2000, Cathedral Square, Cathedral Hill, Guildford (GU2 7YL) GUILDFORD | Leasehold | - | 22 Nov 2019 |
Ship Canal House, 98 King Street, Manchester (M2 4WU) MANCHESTER | Leasehold | - | 31 Jul 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Officers | Appointment of Miss Helen Katherine Hill as director on 2026-01-28 | |
| 20 Jan 2026 | Officers | Appointment of Mr John Campbell Paton as director on 2026-01-17 | |
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-13 with no updates | |
| 3 Nov 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 11 Mar 2025 | Officers | Appointment of Darren Drable as director on 2025-03-06 |
Appointment of Miss Helen Katherine Hill as director on 2026-01-28
Appointment of Mr John Campbell Paton as director on 2026-01-17
Confirmation statement made on 2025-11-13 with no updates
Annual accounts made up to 2025-04-30
Appointment of Darren Drable as director on 2025-03-06
Recent Activity
Latest Activity
Appointment of Miss Helen Katherine Hill as director on 2026-01-28
1 months ago on 9 Mar 2026
Appointment of Mr John Campbell Paton as director on 2026-01-17
3 months ago on 20 Jan 2026
Confirmation statement made on 2025-11-13 with no updates
5 months ago on 13 Nov 2025
Annual accounts made up to 2025-04-30
5 months ago on 3 Nov 2025
Appointment of Darren Drable as director on 2025-03-06
1 years ago on 11 Mar 2025
