Background WavePink WaveYellow Wave

PENWITH GALLERIES LIMITED (01067234)

PENWITH GALLERIES LIMITED (01067234) is an active UK company. incorporated on 22 August 1972. with registered office in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. PENWITH GALLERIES LIMITED has been registered for 53 years. Current directors include ELLIOTT, David John, HICKS, Aidan Philip, LEAPER, Huw Thomas and 4 others.

Company Number
01067234
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1972
Age
53 years
Address
Penwith Gallery, St. Ives, TR26 1NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ELLIOTT, David John, HICKS, Aidan Philip, LEAPER, Huw Thomas, NELHAMS, Michael Anthony, TRY, David Edward, WILLIAMS, Percival Ross, WINGFIELD, Julie Deborah
SIC Codes
90040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENWITH GALLERIES LIMITED

PENWITH GALLERIES LIMITED is an active company incorporated on 22 August 1972 with the registered office located in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. PENWITH GALLERIES LIMITED was registered 53 years ago.(SIC: 90040, 96090)

Status

active

Active since 53 years ago

Company No

01067234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 22 August 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Penwith Gallery Back Road West St. Ives, TR26 1NL,

Previous Addresses

Back Road West Saint Ives Cornwall TR26 1NL
From: 22 August 1972To: 3 October 2019
Timeline

44 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Jul 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WILLIAMS, Percival Ross

Active
West Trewirgie Rd, RedruthTR15 2TJ
Secretary
Appointed 28 Nov 2015

ELLIOTT, David John

Active
Back Road West, St. IvesTR26 1NL
Born May 1959
Director
Appointed 02 Mar 2020

HICKS, Aidan Philip

Active
Sennen, PenzanceTR19 7AH
Born December 1966
Director
Appointed 10 Jul 2024

LEAPER, Huw Thomas

Active
Back Road West, St. IvesTR26 1NL
Born May 1963
Director
Appointed 01 Apr 2021

NELHAMS, Michael Anthony

Active
Back Road West, St IvesTR26 9BE
Born May 1956
Director
Appointed 20 Dec 2023

TRY, David Edward

Active
Back Road West, St. IvesTR26 1NL
Born June 1946
Director
Appointed 13 Jan 2020

WILLIAMS, Percival Ross

Active
Back Road West, St. IvesTR26 1NL
Born February 1954
Director
Appointed 08 Mar 2014

WINGFIELD, Julie Deborah

Active
Back Road West, St IvesTR26 1NL
Born December 1963
Director
Appointed 20 Dec 2023

TRANTER, John Michael

Resigned
Back Road West, CornwallTR26 1NL
Secretary
Appointed 08 Mar 2014
Resigned 05 Aug 2015

WATKINS, Kathleen

Resigned
35 Back Road West, St IvesTR26 1NL
Secretary
Appointed N/A
Resigned 05 Sept 2013

AVERILL, Simon

Resigned
Trenewjack Barn, MarazionTR17 0HN
Born March 1945
Director
Appointed N/A
Resigned 14 May 1995

BEDDING, John

Resigned
Tropicano, St IvesTR26
Born August 1947
Director
Appointed N/A
Resigned 01 Mar 2006

BRIGHT, Jan Elisabeth

Resigned
Drym, CamborneTR14 0NU
Born April 1952
Director
Appointed 26 Sept 2016
Resigned 10 Dec 2019

BUCK, Christopher Nigel

Resigned
Back Road West, CornwallTR26 1NL
Born August 1956
Director
Appointed 08 Mar 2014
Resigned 15 Feb 2018

CLARK, John

Resigned
Seal Cottage Back Road West, St IvesTR26 1NE
Born April 1941
Director
Appointed N/A
Resigned 15 Mar 1993

CLOUGH, Christopher Michael

Resigned
Treloyhan Park Road, St. IvesTR26 2AH
Born October 1940
Director
Appointed 26 Sept 2016
Resigned 11 Dec 2019

DAVIS, Sue

Resigned
Back Road West, CornwallTR26 1NL
Born May 1947
Director
Appointed 27 Sept 2017
Resigned 26 Jul 2018

DOVE, Stephen

Resigned
3 Carthew Terrace, St IvesTR26 1EB
Born October 1949
Director
Appointed N/A
Resigned 12 Dec 2009

EMANUEL, John

Resigned
Back Road West, St. IvesTR26 1NL
Born February 1930
Director
Appointed 06 Apr 1994
Resigned 29 Nov 2023

EXELBY, Frederick John

Resigned
Gweleath, RedruthTR15 2TY
Born March 1932
Director
Appointed 15 Mar 1993
Resigned 16 Apr 1998

FORD, Lawrence Gerard

Resigned
Back Road West, CornwallTR26 1NL
Born October 1961
Director
Appointed 08 Mar 2014
Resigned 15 Jan 2016

GEORGE, Jill Elizabeth

Resigned
Back Road West, St. IvesTR26 1NL
Born December 1956
Director
Appointed 15 Apr 2020
Resigned 03 Dec 2025

JENKINSON, Ernest

Resigned
Bay Tree Cottage, Truro
Born February 1913
Director
Appointed N/A
Resigned 21 Feb 2005

MAECKELBERGHE, Margo

Resigned
Roscadghill, PenzanceTR20 8TD
Born May 1930
Director
Appointed N/A
Resigned 10 Jan 2014

MILES, June

Resigned
Nancherrow Studio, PenzanceTR19 7LA
Born July 1924
Director
Appointed N/A
Resigned 08 Mar 2014

MOUNT, Paul

Resigned
Nancherrow Studio, PenzanceTR19 7LA
Born June 1922
Director
Appointed 15 Mar 1993
Resigned 10 Jan 2009

OMALLEY, Jane

Resigned
Seal Cottage Back Road West, St IvesTR26 1NE
Born September 1940
Director
Appointed N/A
Resigned 06 Apr 1994

PIPER, John Sidney

Resigned
Trebehor, PenzanceTR19 6LX
Born August 1946
Director
Appointed 01 Sept 2016
Resigned 26 Apr 2021

PIPER, John Sidney

Resigned
Back Road West, CornwallTR26 1NL
Born August 1946
Director
Appointed 26 Apr 2014
Resigned 05 Sept 2014

RAY, Roy George

Resigned
6 Carthen Terrace, St IvesTR26
Born May 1936
Director
Appointed N/A
Resigned 15 Mar 1993

SEMMENS, Jennifer Anne

Resigned
Back Road West, CornwallTR26 1NL
Born January 1964
Director
Appointed 08 Mar 2014
Resigned 27 Sept 2017

SHARKEY, Alison Louise

Resigned
Back Road West, CornwallTR26 1NL
Born August 1973
Director
Appointed 26 Apr 2014
Resigned 12 Mar 2015

SMITH, Christopher John Andrew

Resigned
Back Road West, St. IvesTR26 1NL
Born January 1950
Director
Appointed 07 Nov 2014
Resigned 26 Jan 2016

TRANTER, John Michael

Resigned
Back Road West, CornwallTR26 1NL
Born April 1953
Director
Appointed 08 Mar 2014
Resigned 05 Aug 2015

VERRY, Mark

Resigned
Back Road West, St. IvesTR26 1NL
Born September 1953
Director
Appointed 13 Jan 2020
Resigned 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Termination Director Company
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Annual Return Company With Made Up Date
24 September 2012
AR01AR01
Annual Return Company With Made Up Date
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2009
AR01AR01
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
23 September 1992
363b363b
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
363aAnnual Return
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 August 1972
NEWINCIncorporation