Company NameGallery Grassington Limited (The)
DirectorsRichard Peel Breare and Janet Lucy Gibson
Company StatusLiquidation
Company Number01002907
CategoryPrivate Limited Company
Incorporation Date19 February 1971(53 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Peel Breare
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(35 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressRaikes Farm
16 Raikes Road
Skipton
North Yorkshire
BD23 1NP
Secretary NameMr Richard Peel Breare
StatusCurrent
Appointed09 July 2019(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameMs Janet Lucy Gibson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Director NameGeorge Highley Sugden
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressWycroft Eccles Road
Chapel En Le Frith
High Peak
Cheshire
SK23 9RS
Director NameMiss Janet Florence Muir Gibson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(20 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 09 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLlyn Bank
Linton In Craven
Skipton
North Yorkshire
BD23 5HQ
Secretary NameMiss Janet Florence Muir Gibson
NationalityBritish
StatusResigned
Appointed04 December 1991(20 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlyn Bank
Linton In Craven
Skipton
North Yorkshire
BD23 5HQ

Contact

Websitegrassingtonlodge.co.uk
Telephone01756 752518
Telephone regionSkipton

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Richard Peel Breare & Janet Florence Muir Gibson
51.00%
Ordinary
49 at £1Janet Florence Muir Gibson
49.00%
Ordinary

Financials

Year2014
Net Worth£357,975
Cash£11,462
Current Liabilities£288,974

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2021 (2 years, 4 months ago)
Next Return Due18 December 2022 (overdue)

Filing History

31 January 2021Cessation of Janet Florence Muir Gibson as a person with significant control on 27 November 2020 (1 page)
31 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
16 August 2019Appointment of Ms Janet Lucy Gibson as a director on 16 August 2019 (2 pages)
10 July 2019Termination of appointment of Janet Florence Muir Gibson as a director on 9 July 2019 (1 page)
10 July 2019Appointment of Mr Richard Peel Breare as a secretary on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of Janet Florence Muir Gibson as a secretary on 9 July 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Richard Peel Breare on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Miss Janet Florence Muir Gibson on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Miss Janet Florence Muir Gibson on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Peel Breare on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Peel Breare on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Miss Janet Florence Muir Gibson on 4 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 October 2009Registered office address changed from the Gallery Grassington Ltd Wood Lane Grassington Skipton BD23 5LU on 14 October 2009 (1 page)
14 October 2009Registered office address changed from the Gallery Grassington Ltd Wood Lane Grassington Skipton BD23 5LU on 14 October 2009 (1 page)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 January 2007Return made up to 04/12/06; full list of members (7 pages)
5 January 2007Return made up to 04/12/06; full list of members (7 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 December 2002Return made up to 04/12/02; full list of members (7 pages)
31 December 2002Return made up to 04/12/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 December 2001Return made up to 04/12/01; full list of members (6 pages)
24 December 2001Return made up to 04/12/01; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 December 2000Return made up to 04/12/00; full list of members (6 pages)
19 December 2000Return made up to 04/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 December 1998Return made up to 04/12/98; full list of members (6 pages)
17 December 1998Return made up to 04/12/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 January 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 January 1996Return made up to 04/12/95; no change of members (6 pages)
3 January 1996Return made up to 04/12/95; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 December 1994Return made up to 04/12/94; full list of members (5 pages)
21 December 1994Return made up to 04/12/94; full list of members (5 pages)
3 November 1994Accounts for a small company made up to 31 January 1994 (7 pages)
3 November 1994Accounts for a small company made up to 31 January 1994 (7 pages)
1 November 1994Auditor's resignation (1 page)
1 November 1994Auditor's resignation (1 page)
9 January 1994Return made up to 04/12/93; no change of members (4 pages)
9 January 1994Return made up to 04/12/93; no change of members (4 pages)
9 December 1993Full accounts made up to 31 January 1993 (12 pages)
9 December 1993Full accounts made up to 31 January 1993 (12 pages)
7 December 1992Return made up to 04/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1992Return made up to 04/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1992Accounts for a small company made up to 31 January 1992 (5 pages)
30 November 1992Accounts for a small company made up to 31 January 1992 (5 pages)
25 February 1992Accounts for a small company made up to 31 January 1991 (5 pages)
25 February 1992Accounts for a small company made up to 31 January 1991 (5 pages)
14 January 1992Return made up to 04/12/91; full list of members (7 pages)
14 January 1992Return made up to 04/12/91; full list of members (7 pages)
5 March 1991Return made up to 31/12/90; no change of members (6 pages)
5 March 1991Accounts for a small company made up to 31 January 1990 (4 pages)
5 March 1991Accounts for a small company made up to 31 January 1990 (4 pages)
5 March 1991Return made up to 31/12/90; no change of members (6 pages)
18 June 1990Accounts for a small company made up to 31 January 1989 (4 pages)
18 June 1990Accounts for a small company made up to 31 January 1989 (4 pages)
6 February 1990Return made up to 04/12/89; full list of members (4 pages)
6 February 1990Return made up to 04/12/89; full list of members (4 pages)
14 July 1989Accounts for a small company made up to 31 January 1988 (4 pages)
14 July 1989Accounts for a small company made up to 31 January 1988 (4 pages)
23 January 1989Return made up to 02/12/88; full list of members (4 pages)
23 January 1989Return made up to 02/12/88; full list of members (4 pages)
7 September 1988Accounts for a small company made up to 31 January 1987 (4 pages)
7 September 1988Accounts for a small company made up to 31 January 1987 (4 pages)
21 March 1988Return made up to 25/11/87; full list of members (4 pages)
21 March 1988Return made up to 25/11/87; full list of members (4 pages)
2 December 1986Accounts for a small company made up to 31 January 1986 (4 pages)
2 December 1986Return made up to 29/10/86; full list of members (4 pages)
2 December 1986Return made up to 29/10/86; full list of members (4 pages)
2 December 1986Accounts for a small company made up to 31 January 1986 (4 pages)