Company NameThe Hawthorn Gallery Limited
DirectorIan Mathew Ince
Company StatusActive
Company Number06951534
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameIan Mathew Ince
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address156 Mottram Road
Stalybridge
SK15 2RF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitethehawthorngallery.co.uk
Telephone0161 3047333
Telephone regionManchester

Location

Registered Address156 Mottram Road
Stalybridge
Cheshire
SK15 2RF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Mathew Ince
100.00%
Ordinary

Financials

Year2014
Net Worth£20,031
Cash£1,231
Current Liabilities£85,344

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

21 May 2012Delivered on: 8 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 156 mottram road stalybridge t/n GM808480.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 March 2020Director's details changed for Ian Mathew Ince on 17 April 2017 (2 pages)
4 March 2020Change of details for Mr Ian Mathew Ince as a person with significant control on 18 April 2017 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
8 February 2013Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
8 February 2013Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Registered office address changed from Portland Place 10 Mottram Road Stalybridge Cheshire SK15 3AD on 17 July 2012 (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from Portland Place 10 Mottram Road Stalybridge Cheshire SK15 3AD on 17 July 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
13 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
10 July 2009Director appointed ian mathew ince (2 pages)
10 July 2009Director appointed ian mathew ince (2 pages)
7 July 2009Appointment terminated director barbara kahan (1 page)
7 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)