Background WavePink WaveYellow Wave

GALLERY BATHROOMS LIMITED (06515522)

GALLERY BATHROOMS LIMITED (06515522) is an active UK company. incorporated on 27 February 2008. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GALLERY BATHROOMS LIMITED has been registered for 18 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
06515522
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY BATHROOMS LIMITED

GALLERY BATHROOMS LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GALLERY BATHROOMS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06515522

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 24 September 2019To: 15 March 2023
2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Chehsire WA4 6HL England
From: 27 February 2019To: 24 September 2019
Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England
From: 8 December 2016To: 27 February 2019
47 Butt Road Colchester Essex CO3 3BZ
From: 27 February 2008To: 8 December 2016
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 15 Oct 2024

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 30 Nov 2016

S L SECRETARIAT LIMITED

Resigned
47 Butt Road, ColchesterCO3 3BZ
Corporate secretary
Appointed 27 Feb 2008
Resigned 06 Apr 2008

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 30 Nov 2016
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 30 Nov 2016
Resigned 30 Jun 2021

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 30 Nov 2016
Resigned 03 Oct 2022

WIMBLEDON, Steven John

Resigned
7 Bromley Road, ColchesterCO7 7BT
Born January 1971
Director
Appointed 27 Feb 2008
Resigned 30 Nov 2016

Persons with significant control

1

Commerce Way, ColchesterCO2 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation