Company NameManchester Art Gallery Trading Company Limited
Company StatusActive
Company Number04465391
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Previous NameManchester City Galleries Development Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Robert James Moss
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery Mosley Street
Manchester
M2 3JL
Director NameMr Thom Hetherington
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMiss Amanda Susan Wallace
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMr Paul Robert Hindle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Secretary NameMrs Amy Haigh
StatusCurrent
Appointed08 November 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMr Stuart Paul Wood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RolePartner, Pensions Covenant Advisory
Country of ResidenceEngland
Correspondence AddressLyndhurst Bexton Lane
Knutsford
WA16 9BW
Director NameMr Andrew Graham Palmer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RolePartner, Pensions Covenant Advisory
Country of ResidenceEngland
Correspondence AddressHeatherbank 2 Yew Tree Close
Prestbury
Macclesfield
SK10 4HB
Director NameMr Robin Hawkes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMiss Diane Andrea Charlton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 May 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameDr Virginia Ann Tandy
NationalityBritish
StatusResigned
Appointed05 August 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2009)
RoleChief Officer Local Goverment
Country of ResidenceEngland
Correspondence Address47 Norfolk Street
Glossop
Derbyshire
SK13 7QU
Director NameMr Graham Paul Alcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
15 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameMs Rachel Jane Haugh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 November 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Wharf
Apt 704, 32 Worsley Street
Manchester
M15 4NZ
Director NameMr Charles Francis McKeown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWychwood
Soss Moss
Nether Alderley
Cheshire
SK10 4TU
Secretary NameMs Valerie Morrison Young
NationalityBritish
StatusResigned
Appointed28 January 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2012)
RoleFundraiser
Correspondence Address18 Lynwood Grove
Sale
Greater Manchester
M33 2AN
Director NameMr Stephen Leonard Conn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2014)
RolePartner
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Secretary NameMs Joanne Laura Beggs
StatusResigned
Appointed12 July 2012(10 years after company formation)
Appointment Duration7 years (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameRachel Anne Rosewell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameMr Timothy John Entwistle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Secretary NameMr Charles McKenzie
StatusResigned
Appointed12 July 2019(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2021)
RoleCompany Director
Correspondence AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemanchestergalleries.org
Telephone0161 2358888
Telephone regionManchester

Location

Registered AddressManchester Art Gallery
Mosley Street
Manchester
M2 3JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Manchester City Galleries Development Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£51,984
Current Liabilities£51,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

1 November 2018Delivered on: 5 November 2018
Persons entitled: Manchester City Galleries Trust

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest.
Outstanding

Filing History

17 November 2017Termination of appointment of Rachel Jane Haugh as a director on 3 November 2017 (1 page)
16 November 2017Full accounts made up to 31 March 2017 (11 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 May 2017Appointment of Amanda Susan Wallace as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Rachel Anne Rosewell as a director on 3 May 2017 (2 pages)
18 April 2017Appointment of Mr Thom Hetherington as a director on 18 April 2017 (2 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Appointment of Mr Robert James Moss as a director on 11 September 2014 (2 pages)
17 July 2015Termination of appointment of Charles Francis Mckeown as a director on 11 September 2014 (1 page)
18 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
3 July 2014Termination of appointment of Stephen Conn as a director (1 page)
28 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
10 September 2012Termination of appointment of Valerie Young as a secretary (1 page)
10 September 2012Appointment of Ms Joanne Laura Beggs as a secretary (1 page)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of David Topham as a director (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 January 2010Appointment of Mr Stephen Leonard Conn as a director (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 February 2009Appointment terminated secretary virginia tandy (1 page)
9 February 2009Secretary appointed ms valerie morrison young (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 January 2008New director appointed (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 December 2007New director appointed (2 pages)
5 October 2007Return made up to 20/06/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2006Director resigned (1 page)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 August 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004New director appointed (2 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
20 June 2002Incorporation (9 pages)