Background WavePink WaveYellow Wave

GALA UNITY LIMITED (04179247)

GALA UNITY LIMITED (04179247) is an active UK company. incorporated on 14 March 2001. with registered office in Hexham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GALA UNITY LIMITED has been registered for 25 years. Current directors include MCGURK, Brian James, RICHARDSON, Timothy John.

Company Number
04179247
Status
active
Type
ltd
Incorporated
14 March 2001
Age
25 years
Address
9a Cattle Market, Hexham, NE46 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGURK, Brian James, RICHARDSON, Timothy John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALA UNITY LIMITED

GALA UNITY LIMITED is an active company incorporated on 14 March 2001 with the registered office located in Hexham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GALA UNITY LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04179247

LTD Company

Age

25 Years

Incorporated 14 March 2001

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 6 January 2026 (2 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

9a Cattle Market Hexham, NE46 1NJ,

Previous Addresses

16 Priestpopple Hexham NE46 1PQ England
From: 27 April 2020To: 22 April 2022
142 Manor House Road Manor House Road Newcastle upon Tyne NE2 2NA United Kingdom
From: 10 November 2016To: 27 April 2020
29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF
From: 11 January 2010To: 10 November 2016
, First Floor Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6SQ
From: 14 March 2001To: 11 January 2010
Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RICHARDSON, Timothy John

Active
Cattle Market, HexhamNE46 1NJ
Secretary
Appointed 03 Nov 2004

MCGURK, Brian James

Active
Cattle Market, HexhamNE46 1NJ
Born November 1959
Director
Appointed 03 Nov 2004

RICHARDSON, Timothy John

Active
Cattle Market, HexhamNE46 1NJ
Born September 1954
Director
Appointed 01 Oct 2001

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Secretary
Appointed 01 Oct 2001
Resigned 03 Nov 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Mar 2001
Resigned 01 Oct 2001

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 01 Oct 2001
Resigned 03 Nov 2004

ROBERTSON, Stewart Martin

Resigned
98a Drymen Road, GlasgowG61 2SY
Born April 1966
Director
Appointed 03 May 2002
Resigned 10 Jun 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Mar 2001
Resigned 01 Oct 2001

Persons with significant control

2

Mr Timothy John Richardson

Active
Cattle Market, HexhamNE46 1NJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Brian James Mcgurk

Active
Cattle Market, HexhamNE46 1NJ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
14 January 2013
MG01MG01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Legacy
8 August 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
7 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
10 November 2009
MG01MG01
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
363aAnnual Return
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
363aAnnual Return
Legacy
26 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
363sAnnual Return (shuttle)
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
287Change of Registered Office
Incorporation Company
14 March 2001
NEWINCIncorporation