Background WavePink WaveYellow Wave

GRANT BRADLEY GALLERIES LIMITED (05486113)

GRANT BRADLEY GALLERIES LIMITED (05486113) is an active UK company. incorporated on 21 June 2005. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. GRANT BRADLEY GALLERIES LIMITED has been registered for 20 years. Current directors include GAIGER, Stuart John, GRAY, David Robertson.

Company Number
05486113
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GAIGER, Stuart John, GRAY, David Robertson
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT BRADLEY GALLERIES LIMITED

GRANT BRADLEY GALLERIES LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. GRANT BRADLEY GALLERIES LIMITED was registered 20 years ago.(SIC: 41202, 68100)

Status

active

Active since 20 years ago

Company No

05486113

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Stockwood Chambers, Cowper Street, Redfield Bristol BS5 9JL
From: 21 June 2005To: 31 August 2018
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Director Joined
Apr 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Oct 23
Loan Secured
Oct 23
Owner Exit
Dec 24
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 10 Apr 2020

GRAY, David Robertson

Active
Office 1, BristolBS1 2NJ
Born October 1974
Director
Appointed 02 Oct 2023

BRADLEY, Fiona Elizabeth

Resigned
Office 1, BristolBS1 2NJ
Secretary
Appointed 01 Mar 2013
Resigned 07 Dec 2020

SHEPSTONE, John Henry

Resigned
5 Beech Road, BristolBS3 13B
Secretary
Appointed 20 Sept 2005
Resigned 28 Feb 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 21 Jun 2005

BRADLEY, Fiona Elizabeth

Resigned
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 20 Sept 2005
Resigned 07 Dec 2020

COGGINS, Terrence William

Resigned
Apt 13 Norfolk Heights, BristolBS2 8RL
Born March 1955
Director
Appointed 20 Sept 2005
Resigned 09 Oct 2007

GRANT, Gregory Alexander, Reverend

Resigned
Office 1, BristolBS1 2NJ
Born March 1951
Director
Appointed 20 Sept 2005
Resigned 09 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Cymmer Road, Port TalbotSA13 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2024

Pg Properties

Ceased
Office 1, BristolBS1 2NJ

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jul 2017
Ceased 26 Aug 2024
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
88(2)R88(2)R
Legacy
12 July 2006
363aAnnual Return
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Incorporation Company
21 June 2005
NEWINCIncorporation