UKBizDB.co.uk

GALE AND PHILLIPSON ADVISORY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gale And Phillipson Advisory Services Ltd. The company was founded 36 years ago and was given the registration number 02232959. The firm's registered office is in RICHMOND. You can find them at Gallowfields House, Fairfield Way, Richmond, North Yorkshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:GALE AND PHILLIPSON ADVISORY SERVICES LTD
Company Number:02232959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Gallowfields House, Fairfield Way, Richmond, North Yorkshire, DL10 4TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House, St. Marks Court, Teesdale Business Park, Teesside, England, TS17 6QW

Corporate Secretary13 February 2015Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ

Director30 June 2023Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ

Director30 June 2023Active
Thrintoft House, Thrintoft, Northallerton, DL7 0PN

Secretary-Active
"Uplands", 563 Etherley Lane, Bishop Auckland, England, DL14 7QZ

Secretary23 September 2005Active
Westcote Main Street, Little Ouseburn, York, YO26 9TG

Director-Active
Westcote, Main Street, Little Ouseburn, York, YO26 9TG

Director-Active
1 Dale Bank, Harrogate, HG1 2LP

Director-Active
77 Milner Street, Acomb, York, YO24 4NJ

Director01 May 1998Active
Thrintoft House, Thrintoft, Northallerton, DL7 0PN

Director-Active
Thrintoft House, Thrintoft, Northallerton, DL7 0PN

Director17 November 1998Active
77 Milner Street, York, YO24 4NJ

Director17 January 2000Active
Gallowfields House, Fairfield Way, Richmond, DL10 4TB

Director18 October 2018Active
Prospect House, Kettlesing, Harrogate, HG3 2LB

Director-Active
Prospect House, Kettlesing, Harrogate, HG3 2LB

Director-Active
Aubrey House, Newby Wiske, Northallerton, DL8 9EX

Director-Active
Arcot House, Hallgarth Newby Wiske, Northallerton, DL7 9JL

Director09 November 1995Active
Aubrey House, Newby Wiske, Northallerton, DL8 9EX

Director-Active
Arcot House, Hall Garth Newby Wiske, Northallerton, DL7 9JL

Director06 November 1995Active
9 South Garth West, Westoe, South Shields, NE33 3EG

Director23 September 2005Active
Gallowfields House, Fairfield Way, Richmond, England, DL10 4TB

Director23 September 2015Active
"Uplands", 563 Etherley Lane, Bishop Auckland, England, DL14 7QZ

Director23 September 2005Active
Gallowfileds House, Fairfield Way, Richmond, England, DL10 4TB

Corporate Director13 February 2015Active

People with Significant Control

Mrs Angelica Carr
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Swedish
Country of residence:United Kingdom
Address:Flat 2, Hallam Street, London, United Kingdom, WIW 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hugh Carr
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Hallam Street, London, United Kingdom, WIW 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gale And Phillipson Investment Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gallowfields House, Fairfield Way, North Yorkshire, United Kingdom, DL10 4TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gale And Phillipson General Financial Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Auditors

Auditors resignation company.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Change account reference date company current extended.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.