UKBizDB.co.uk

GALLERY GRASSINGTON LIMITED (THE)

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

This company is commonly known as Gallery Grassington Limited (the). The company was founded 53 years ago and was given the registration number 01002907. The firm's registered office is in SKIPTON. You can find them at Raikes Farm, 16 Raikes Road, Skipton, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GALLERY GRASSINGTON LIMITED (THE)
Company Number:01002907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1971
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Raikes Farm, 16 Raikes Road, Skipton, North Yorkshire, BD23 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Portland Street, Manchester, M1 3BE

Secretary09 July 2019Active
Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP

Director22 November 2006Active
3, Lincoln's Inn Fields, London, England, WC2A 3AA

Director16 August 2019Active
Llyn Bank, Linton In Craven, Skipton, BD23 5HQ

Secretary-Active
Llyn Bank, Linton In Craven, Skipton, BD23 5HQ

Director-Active
Wycroft Eccles Road, Chapel En Le Frith, High Peak, SK23 9RS

Director-Active

People with Significant Control

Ms Janet Lucy Gibson
Notified on:31 October 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Richard Peel Breare
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Miss Janet Florence Muir Gibson
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Address:Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP
Nature of control:
  • Voting rights 50 to 75 percent as trust

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 (7 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
2024-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-21Address

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

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Change account reference date company current extended.

Download
2022-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person secretary company with name date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.