Company NameThe Gaskells' House Trading Ltd
Company StatusActive - Proposal to Strike off
Company Number07364259
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Veronica Mary Watson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 South Drive, Chorlton
Manchester
Lancashire
M21 8DY
Director NameMrs Anne Bernadette O'Brien
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(7 months, 4 weeks after company formation)
Appointment Duration13 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5 Warwick Court
Firswood
Manchester
M16 0JG
Director NameMr Francis Gerard Drainey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(7 months, 4 weeks after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMrs Louanne Mary Collins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration7 years
RoleRetired Solicitor/Company Secretary
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Francis Patrick Galvin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMs Anne Elizabeth Higgins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Welton Avenue
Didsbury
Manchester
M20 5LA
Secretary NameMs Anne Elizabeth Higgins
StatusCurrent
Appointed29 April 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address11 Welton Avenue
Didsbury
Manchester
M20 5LA
Director NameMiss Alexa Mapplebeck
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(10 years after company formation)
Appointment Duration3 years, 7 months
RoleSenior Development Officer
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr David Clive Trunkfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Bank Avenue
Stalybridge
SK15 2SW
Secretary NameMrs Veronica Mary Watson
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 South Drive, Chorlton
Manchester
Lancashire
M21 8DY
Secretary NameMr David Clive Trunkfield
StatusResigned
Appointed25 November 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2017)
RoleCompany Director
Correspondence Address1 High Bank Avenue
Stalybridge
Cheshire
SK15 2SW
Director NameMr Anthony Philip Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Mark Douglas Pearce
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMr Anthony Philip Burton
StatusResigned
Appointed20 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 2018)
RoleCompany Director
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMs Ruth Ellul
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 January 2020)
RoleResearcher
Country of ResidenceEngland
Correspondence Address22 Falconwood Chase
Worsley
Manchester
M28 1FG
Director NameMs Jane Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Calluna Mews
Palatine Road
Didsbury
Manchester
M20 3BF
Director NameMr Daniel Jarvis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2021(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 March 2022)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressElizabeth Gaskell's House
84, Plymouth Grove
Manchester
M13 9LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10
Cash£4,461
Current Liabilities£4,852

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

31 August 2023Termination of appointment of Anne Bernadette O'brien as a director on 24 August 2023 (1 page)
31 August 2023Termination of appointment of Alexa Mapplebeck as a director on 24 August 2023 (1 page)
31 August 2023Termination of appointment of Richard Neville Harvey as a director on 24 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 July 2023Secretary's details changed for Ms Anne Elizabeth Higgins on 19 July 2023 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Elizabeth Gaskell's House 84, Plymouth Grove Manchester M13 9LW on 20 February 2023 (1 page)
20 February 2023Current accounting period shortened from 31 October 2023 to 31 March 2023 (1 page)
20 February 2023Appointment of Dr Diane Duffy as a director on 8 September 2022 (2 pages)
20 February 2023Termination of appointment of Francis Patrick Galvin as a director on 8 September 2022 (1 page)
20 February 2023Appointment of Ms Lesley Burn as a director on 8 September 2022 (2 pages)
20 February 2023Appointment of Ms Alexandra Mary Walker as a director on 8 September 2022 (2 pages)
20 February 2023Appointment of Mr Richard Neville Harvey as a director on 8 September 2022 (2 pages)
20 February 2023Termination of appointment of Francis Gerard Drainey as a director on 8 September 2022 (1 page)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 March 2022Termination of appointment of Daniel Jarvis as a director on 17 March 2022 (1 page)
18 March 2022Termination of appointment of Jane Baxter as a director on 17 March 2022 (1 page)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
15 July 2021Termination of appointment of David Clive Trunkfield as a director on 19 June 2021 (1 page)
15 July 2021Appointment of Mr Daniel Jarvis as a director on 19 June 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 March 2021Termination of appointment of Mark Douglas Pearce as a director on 19 September 2020 (1 page)
1 October 2020Appointment of Miss Alexa Mapplebeck as a director on 19 September 2020 (2 pages)
4 September 2020Termination of appointment of Ruth Ellul as a director on 23 January 2020 (1 page)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
12 July 2018Appointment of Ms Ruth Ellul as a director on 18 January 2018 (2 pages)
12 July 2018Appointment of Ms Jane Baxter as a director on 29 April 2018 (2 pages)
12 July 2018Appointment of Ms Anne Elizabeth Higgins as a secretary on 29 April 2018 (2 pages)
12 July 2018Appointment of Ms Anne Elisabeth Higgins as a director on 29 April 2018 (2 pages)
12 July 2018Termination of appointment of Anthony Philip Burton as a secretary on 29 April 2018 (1 page)
12 July 2018Termination of appointment of Anthony Philip Burton as a director on 29 April 2018 (1 page)
12 July 2018Director's details changed for Ms Anne Elisabeth Higgins on 12 July 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Appointment of Mrs Louanne Mary Collins as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Anthony Philip Burton as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Francis Patrick Galvin as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Anthony Philip Burton as a secretary on 20 April 2017 (2 pages)
21 April 2017Termination of appointment of David Clive Trunkfield as a secretary on 20 April 2017 (1 page)
21 April 2017Appointment of Mr Francis Patrick Galvin as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark Douglas Pearce as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark Douglas Pearce as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Anthony Philip Burton as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mrs Louanne Mary Collins as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Anthony Philip Burton as a secretary on 20 April 2017 (2 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(7 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(7 pages)
4 June 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
4 June 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(7 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(7 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(7 pages)
15 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
15 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(7 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(7 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Termination of appointment of Veronica Mary Watson as a secretary (1 page)
16 May 2013Appointment of Mrs Anne Bernadette O'brien as a director (2 pages)
16 May 2013Appointment of Mr Francis Gerard Drainey as a director (2 pages)
16 May 2013Termination of appointment of Veronica Mary Watson as a secretary (1 page)
16 May 2013Appointment of Mr David Clive Trunkfield as a secretary (2 pages)
16 May 2013Appointment of Mrs Anne Bernadette O'brien as a director (2 pages)
16 May 2013Appointment of Mr David Clive Trunkfield as a secretary (2 pages)
16 May 2013Appointment of Mr Francis Gerard Drainey as a director (2 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF on 23 June 2011 (2 pages)
21 February 2011Registered office address changed from the Gaskells' House 84 Plymouth Grove Ardwick Manchester Lancashire M13 9LW United Kingdom on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from the Gaskells' House 84 Plymouth Grove Ardwick Manchester Lancashire M13 9LW United Kingdom on 21 February 2011 (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)