Background WavePink WaveYellow Wave

GALLOWS POLE LTD (13208809)

GALLOWS POLE LTD (13208809) is an active UK company. incorporated on 17 February 2021. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALLOWS POLE LTD has been registered for 5 years. Current directors include HEBB, Peter Michael, MOUNTFORD, John, SELLARS, Christopher Jason.

Company Number
13208809
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2021
Age
5 years
Address
1 Rawson Spring Way, Sheffield, S6 1PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEBB, Peter Michael, MOUNTFORD, John, SELLARS, Christopher Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWS POLE LTD

GALLOWS POLE LTD is an active company incorporated on 17 February 2021 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALLOWS POLE LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13208809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 February 2021

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 December 2025 (3 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1 Rawson Spring Way Sheffield, S6 1PG,

Previous Addresses

, Fifth Floor 3 st Paul's Place, 129 Norfolk Street, Sheffield, South Yorkshire, S1 2JE, United Kingdom
From: 17 February 2021To: 25 March 2021
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEBB, Peter Michael

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1968
Director
Appointed 02 Mar 2021

MOUNTFORD, John

Active
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 27 Nov 2024

SELLARS, Christopher Jason

Active
Rawson Spring Way, SheffieldS6 1PG
Born November 1966
Director
Appointed 23 Feb 2024

CRAWFORD, Peter James

Resigned
3 St Paul's Place, SheffieldS1 2JE
Born May 1981
Director
Appointed 17 Feb 2021
Resigned 02 Mar 2021

GRAYSON, Jodi

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born March 1981
Director
Appointed 23 Feb 2024
Resigned 13 Sept 2024

MOUNTFORD, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 02 Mar 2021
Resigned 13 Sept 2024

WARNER, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born July 1955
Director
Appointed 29 Nov 2023
Resigned 23 Feb 2024

WESLEY, Stephen John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 02 Mar 2021
Resigned 27 Nov 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Michael Hebb

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Feb 2024

Mr John Mountford

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Feb 2024

Mr Stephen John Wesley

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 23 Feb 2024

Mr Peter James Crawford

Ceased
3 St Paul's Place, SheffieldS1 2JE
Born May 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Incorporation Company
17 February 2021
NEWINCIncorporation