UKBizDB.co.uk

GALLERIES LTD

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

This company is commonly known as Galleries Ltd. The company was founded 15 years ago and was given the registration number 06700613. The firm's registered office is in BATH. You can find them at Galleries Shop & Cafe Freshford Lane, Freshford, Bath, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GALLERIES LTD
Company Number:06700613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Galleries Shop & Cafe Freshford Lane, Freshford, Bath, England, BA2 7UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Laurels, Midford, Bath, England, BA2 7DG

Secretary09 June 2023Active
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR

Director14 June 2022Active
14a Highclere House, Woods Hill, Limpley Stoke, Bath, England, BA2 7FZ

Director23 May 2018Active
1, The Laurels, Midford, Bath, England, BA2 7DG

Director26 June 2019Active
Dunkirk Mill, Rosemary Lane, Freshford, Bath, England, BA2 7UD

Director20 May 2019Active
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR

Director14 June 2022Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Secretary17 September 2008Active
29, Lower Stoke, Limpley Stoke, Bath, England, BA2 7FR

Secretary02 August 2015Active
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR

Secretary13 December 2017Active
Woodleigh, Sharpstone, Freshford, Bath, United Kingdom, BA2 7UA

Director17 September 2008Active
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR

Director01 December 2012Active
Forsters House, Brewery Lane, Freshford, Bath, BA2 7TX

Director04 August 2010Active
Stoke End, Church Lane, Bath, BA2 7WD

Director17 September 2008Active
The Little Court, 5 Woods Hill, Limpley Stoke, Bath, United Kingdom, BA2 7FS

Director17 September 2008Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director17 September 2008Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director17 September 2008Active
Hillside Farm, Church Lane, Freshford, Bath, BA2 7WD

Director15 September 2014Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director01 May 2013Active
Rowan House, Freshford, Bath, United Kingdom, BA2 7WF

Director17 September 2008Active
Orchard House, Station Road, Freshford, Bath, England, BA2 7WQ

Director05 September 2017Active
Orchard House, Station Road, Freshford, Bath, BA2 7WQ

Director17 September 2008Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director16 May 2014Active
1 Crowe Hill, Limpley Stoke, Bath, BA2 7FX

Director17 July 2009Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director10 September 2013Active
Culverwell Cottage, Park Corner, Freshford, Bath, England, BA2 7UP

Director15 February 2016Active
Knowle House, Church Lane, Freshford, Bath, England, BA2 7WD

Director05 September 2017Active
Greyhound Cottage, Freshford, Bath, BA2 7TT

Director17 September 2008Active
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD

Director11 February 2011Active

People with Significant Control

Freshford & Limpley Stoke Community Association
Notified on:20 June 2023
Status:Active
Country of residence:England
Address:Galleries Shop And Cafe, Freshford Lane, Bath, England, BA2 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Persons with significant control

Change to a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-01Officers

Termination director company with name termination date.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-01-04Resolution

Resolution.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.