Company NameGallery Bathrooms Limited
DirectorsDouglas Brash Christie and William Sones Woof
Company StatusActive
Company Number06515522
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleManaging Drector
Correspondence Address7 Bromley Road
Elmstead
Colchester
Essex
CO7 7BT
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitegallerybathrooms.co.uk
Email address[email protected]
Telephone01206 863301
Telephone regionColchester

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Plumbcity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 March 2023Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023 (1 page)
14 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 September 2019Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 24 September 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL on 27 February 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages)
8 December 2016Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Edmundson House Tatton Street Knutsford Cheshire WA16 6AF on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Steven John Wimbledon as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages)
8 December 2016Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Edmundson House Tatton Street Knutsford Cheshire WA16 6AF on 8 December 2016 (1 page)
8 December 2016Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Steven John Wimbledon as a director on 30 November 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
17 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)