UKBizDB.co.uk

JAMES GALT & CO. LIMITED

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

This company is commonly known as James Galt & Co. Limited. The company was founded 110 years ago and was given the registration number 00135476. The firm's registered office is in CHEADLE. You can find them at Sovereign House, Stockport Road, Cheadle, Cheshire. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:JAMES GALT & CO. LIMITED
Company Number:00135476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Sovereign House, Stockport Road, Cheadle, Cheshire, SK8 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Stockport Road, Cheadle, SK8 2EA

Secretary20 July 2020Active
Sovereign House, Stockport Road, Cheadle, SK8 2EA

Director01 March 2022Active
Sovereign House, Stockport Road, Cheadle, SK8 2EA

Director01 November 2022Active
Beursplein 37 P/A, Beursplein 37 P/A, Rotterdam, Netherlands, 3011 AA

Corporate Director01 November 2022Active
Bracken Hill Odda Lane Hawksworth, Guiseley, Leeds, LS20 8NZ

Secretary07 October 1997Active
41 Moreton Drive, Leigh, WN7 3NF

Secretary13 December 2007Active
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF

Secretary05 July 1993Active
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX

Secretary-Active
1, Easton Oval, Columbus, United States, OH43219

Director01 October 2009Active
41 Moreton Drive, Leigh, WN7 3NF

Director01 April 2000Active
12 E Newfield Way, Bala Cynwyd, Usa,

Director13 December 2007Active
Moorlands, Moor Lane Burley Woodhead, Ilkley, LS29 7SW

Director05 July 1993Active
3rd, Floor, 34 New Cavendish Street, London, United Kingdom, W1G 8UB

Director16 November 2010Active
Park House Holmes Chapel Road, Somerford, Congleton, CW12 4SP

Director12 September 1994Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director30 September 2005Active
No 3, Sector B, Zona Franca, Spain,

Director17 July 2019Active
The Old Stables Chestnut Grange, Curzon Park South, Chester, CH4 8AA

Director14 February 1994Active
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF

Director05 July 1993Active
1, Easton Oval, Columbus, United States, OH43219

Director01 October 2009Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director05 July 1993Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director11 May 2006Active
21 Henshall Drive, Sandbach, CW11 0YN

Director12 September 1994Active
10196 Archer Lane, Dublin, United States, IRISH

Director13 December 2007Active
835 S 5th Street, Columbus, Ohio, Usa,

Director13 December 2007Active
Bollinbroke Hollies Lane, Wilmslow, SK9 2BW

Director-Active
Upper Isle Farm Leeming, Oxenhope, Keighley, BD22 9QF

Director30 September 2005Active
Sovereign House, Stockport Road, Cheadle, SK8 2EA

Director31 March 1997Active
3rd, Floor 34, New Cavendish Street, London, United Kingdom, W1G 8UB

Director16 November 2010Active
3rd, Floor 34, New Cavendish Street, London, United Kingdom, W1G 8UB

Director16 November 2010Active
Fulshaw Lodge, Alderley Road, Wilmslow, SK9 1PA

Director-Active
The Beeches 155 Prestbury Road, Macclesfield, SK10 3DF

Director-Active
Farmers Green Cottage, Castle Hill, Prestbury, SK10 4AX

Director-Active
No 3 Calle C, Sector B, Zona Franca, Spain,

Director17 July 2019Active
Sovereign House, Stockport Road, Cheadle, SK8 2EA

Director01 May 2009Active
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director-Active

People with Significant Control

Baron Diederick Lodewijk Van Wassenaer
Notified on:17 July 2019
Status:Active
Date of birth:November 1952
Nationality:Dutch
Country of residence:Netherlands
Address:Jumbodiset, Beursplein 37, Beursplein, Netherlands, 3011AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Global Brand Investments Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd, Floor, London, United Kingdom, W1G 8UB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.