Background WavePink WaveYellow Wave

WATERFRONT GALLERY (05334551)

WATERFRONT GALLERY (05334551) is an active UK company. incorporated on 17 January 2005. with registered office in Milford Haven. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WATERFRONT GALLERY has been registered for 21 years. Current directors include ARTHUR, Timothy Charles, CLARKE, David Robert Smalley, KERR-HUGHES, Anne and 3 others.

Company Number
05334551
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2005
Age
21 years
Address
The Old Sail Loft Discovery Quay, Milford Haven, SA73 3AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ARTHUR, Timothy Charles, CLARKE, David Robert Smalley, KERR-HUGHES, Anne, SANGSTER, Anthony Edward, SARGEANT, Ruth, TAYLOR, Janet
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT GALLERY

WATERFRONT GALLERY is an active company incorporated on 17 January 2005 with the registered office located in Milford Haven. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WATERFRONT GALLERY was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05334551

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WATERFRONT GALLERY CYF.
From: 17 January 2005To: 18 January 2007
Contact
Address

The Old Sail Loft Discovery Quay The Docks Milford Haven, SA73 3AF,

Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

SANGSTER, Anthony Edward

Active
The Close, HaverfordwestSA62 5QH
Secretary
Appointed 31 Mar 2021

ARTHUR, Timothy Charles

Active
Discovery Quay, Milford HavenSA73 3AF
Born January 1950
Director
Appointed 31 Mar 2021

CLARKE, David Robert Smalley

Active
Mayeston House, Pembroke DockSA72 4UQ
Born May 1939
Director
Appointed 01 Nov 2008

KERR-HUGHES, Anne

Active
Upper Hill Street, Milford HavenSA73 3LU
Born May 1970
Director
Appointed 05 Sept 2025

SANGSTER, Anthony Edward

Active
The Close, HaverfordwestSA62 5QH
Born April 1947
Director
Appointed 17 Nov 2014

SARGEANT, Ruth

Active
Manor House, HaverfordwestSA62 4PN
Born March 1957
Director
Appointed 22 Nov 2024

TAYLOR, Janet

Active
Lower Solbury Farm, HaverfordwestSA62 3SD
Born January 1967
Director
Appointed 04 Apr 2025

BRACE, Graham Christopher

Resigned
Guildford House, HaverfordwestSA62 4JP
Secretary
Appointed 17 Jan 2005
Resigned 21 Nov 2006

RANDELL, David Anthony

Resigned
4 Woodland Crescent, Milford HavenSA73 1BZ
Secretary
Appointed 21 Nov 2006
Resigned 31 Mar 2021

BRACE, Graham Christopher

Resigned
Guildford House, HaverfordwestSA62 4JP
Born May 1949
Director
Appointed 17 Jan 2005
Resigned 12 Sept 2011

EDGINGTON, Patrick Denis

Resigned
Discovery Quay, Milford HavenSA73 3AF
Born December 1946
Director
Appointed 31 Mar 2021
Resigned 30 Sept 2022

HENEKER, Joanna Mary

Resigned
Cornant, LlechrydSA43 2NJ
Born June 1964
Director
Appointed 17 Jan 2005
Resigned 08 Oct 2008

HUMPHRIS, Juanita Marina

Resigned
Clettwr View, LlandysulSA44 4PP
Born January 1958
Director
Appointed 12 Jul 2005
Resigned 08 Oct 2008

MUIRDEN, Philip Gordon Sherbrand

Resigned
6 Lower Hill Street, Milford HavenSA73 3LP
Born October 1932
Director
Appointed 21 Nov 2006
Resigned 08 Oct 2008

PRIOR, Tessa Jane

Resigned
Discovery Quay, Milford HavenSA73 3AF
Born October 1949
Director
Appointed 31 Mar 2021
Resigned 02 Mar 2023

RANDELL, David Anthony

Resigned
4 Woodland Crescent, Milford HavenSA73 1BZ
Born April 1940
Director
Appointed 17 Jan 2005
Resigned 05 Sept 2025

THOMPSON, Robert William Craig

Resigned
Discovery Quay, Milford HavenSA73 3AF
Born March 1949
Director
Appointed 31 Mar 2021
Resigned 02 Mar 2023

THOMPSON, Stephen John Caley

Resigned
1 Iet Wen Lodge, BoncathSA37 0HG
Born March 1950
Director
Appointed 17 Jan 2005
Resigned 08 Oct 2008

WESTWOOD, Paul

Resigned
Rickety Barn, KilgettySA68 0PG
Born November 1947
Director
Appointed 08 Oct 2008
Resigned 17 Nov 2014
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
26 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Incorporation Company
17 January 2005
NEWINCIncorporation