CASTLEFIELD GALLERY

Register to unlock more data on OkredoRegister

CASTLEFIELD GALLERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838334

Incorporation date

03/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hewitt Street, Knott Mill, Manchester, Lancashire M15 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon30/01/2026
Director's details changed for Ms Gemma Victoria Redgrave on 2025-12-19
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon15/11/2025
Director's details changed for Miss Katie Georgina Fallen on 2025-10-19
dot icon08/09/2025
Appointment of Ms Gemma Victoria Redgrave as a director on 2025-09-08
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Appointment of Miss Katie Georgina Fallen as a director on 2024-11-20
dot icon17/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Mr Paul Andrew Flint as a director on 2023-11-22
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon18/09/2023
Termination of appointment of Susan Victoria Stubbs as a director on 2023-06-20
dot icon18/09/2023
Termination of appointment of Roger Francis Stephenson as a director on 2023-03-28
dot icon18/09/2023
Termination of appointment of Barney John Leaf as a director on 2023-06-27
dot icon18/09/2023
Termination of appointment of Penelope Anne Macbeth as a director on 2023-03-28
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/07/2022
Satisfaction of charge 1 in full
dot icon29/03/2022
Appointment of Professor Sandeep Ranote as a director on 2022-03-15
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/11/2021
Termination of appointment of Beth Maria Knowles as a director on 2021-11-17
dot icon05/05/2021
Appointment of Ms. Christina Mariama Attah as a director on 2021-03-25
dot icon26/04/2021
Termination of appointment of Frances Disley-Evans as a director on 2021-03-25
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/10/2020
Appointment of Alisha Kadri as a director on 2020-07-01
dot icon03/10/2020
Appointment of Ms Ceri Sarah Hand as a director on 2020-07-01
dot icon03/10/2020
Termination of appointment of Frances Burgess as a director on 2020-03-12
dot icon05/07/2020
Appointment of Ms. Chara Anne Lewis as a director on 2020-05-21
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/11/2019
Appointment of Miss Margaret Bourke as a director on 2019-09-26
dot icon01/11/2019
Termination of appointment of Michael John Ariss as a director on 2019-09-26
dot icon01/11/2019
Termination of appointment of Ian Rawlinson as a director on 2019-09-26
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/12/2018
Appointment of Ms Frances Burgess as a director on 2018-11-29
dot icon06/12/2018
Appointment of Mr Adrian George Slatcher as a secretary on 2018-11-29
dot icon06/12/2018
Appointment of Ms Penelope Anne Macbeth as a director on 2018-11-29
dot icon06/12/2018
Appointment of Ms Susan Victoria Stubbs as a director on 2018-11-29
dot icon06/12/2018
Appointment of Ms Frances Disley-Evans as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Elaine Higgins as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Marla Jean Cunningham as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Fuk Kwong Lee as a secretary on 2018-11-29
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon13/11/2017
Termination of appointment of Thom Hetherington as a director on 2017-11-09
dot icon07/06/2017
Rectified form CH03 was removed from the public register on 15/06/2018 as it was invalid or ineffective
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Termination of appointment of Peter Southeran as a director on 2015-11-24
dot icon03/11/2015
Annual return made up to 2015-11-01 no member list
dot icon12/08/2015
Appointment of Mr Michael John Ariss as a director on 2015-07-21
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Appointment of Mrs Elaine Higgins as a director on 2014-11-12
dot icon02/12/2014
Appointment of Miss Beth Maria Knowles as a director on 2014-11-12
dot icon18/11/2014
Annual return made up to 2014-11-01 no member list
dot icon04/11/2014
Appointment of Mr Barney Leaf as a director on 2014-09-09
dot icon04/11/2014
Appointment of Mr Thom Hetherington as a director on 2014-09-09
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Judith Macpherson as a director
dot icon15/11/2013
Annual return made up to 2013-11-01 no member list
dot icon05/07/2013
Appointment of Ms Marla Jean Cunningham as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-01 no member list
dot icon26/06/2012
Termination of appointment of Mary Griffiths as a director
dot icon28/02/2012
Appointment of Mr Adrian George Slatcher as a director
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-01 no member list
dot icon08/11/2011
Appointment of Ms Kate Rebecca Jesson as a director
dot icon04/09/2011
Director's details changed for Judith Anne Macpherson on 2011-09-04
dot icon04/08/2011
Termination of appointment of Nicholas Johnson as a director
dot icon21/06/2011
Termination of appointment of Lesley Pangburn as a director
dot icon15/03/2011
Resolutions
dot icon15/03/2011
Statement of company's objects
dot icon07/01/2011
Termination of appointment of Vaughan Allen as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Termination of appointment of Liam Spencer as a director
dot icon01/11/2010
Annual return made up to 2010-11-01 no member list
dot icon25/05/2010
Termination of appointment of Lucy Dusgate as a director
dot icon25/05/2010
Director's details changed for Roger Francis Stephenson on 2010-05-19
dot icon08/04/2010
Termination of appointment of John Williams as a director
dot icon02/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon17/12/2009
Memorandum and Articles of Association
dot icon17/12/2009
Resolutions
dot icon09/12/2009
Appointment of Ms Lucy Rachel Dusgate as a director
dot icon11/11/2009
Annual return made up to 2009-11-01 no member list
dot icon20/10/2009
Director's details changed for Peter Southeran on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr John Matthew Williams on 2009-10-20
dot icon20/10/2009
Director's details changed for Roger Francis Stephenson on 2009-10-20
dot icon20/10/2009
Director's details changed for Liam David Spencer on 2009-10-20
dot icon20/10/2009
Director's details changed for Ian Rawlinson on 2009-10-20
dot icon20/10/2009
Director's details changed for Lesley Elaine Pangburn on 2009-10-20
dot icon20/10/2009
Director's details changed for Judith Anne Macpherson on 2009-10-20
dot icon20/10/2009
Director's details changed for Nicholas Edward Johnson on 2009-10-20
dot icon20/10/2009
Director's details changed for Mary Griffiths on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Vaughan Michael Allen on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Fuk Kwong Lee on 2009-10-20
dot icon26/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon26/11/2008
Annual return made up to 01/11/08
dot icon26/11/2008
Registered office changed on 26/11/2008 from 2 hewitt street knott mill manchester lancashire M15 4GB
dot icon26/11/2008
Director's change of particulars / john williams / 26/07/2008
dot icon26/03/2008
Director appointed ian rawlinson
dot icon23/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon01/11/2007
Annual return made up to 01/11/07
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon02/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon12/01/2007
Director's particulars changed
dot icon29/11/2006
Annual return made up to 01/11/06
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon17/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon20/12/2005
Annual return made up to 01/11/05
dot icon02/03/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Annual return made up to 01/11/04
dot icon13/02/2004
Director resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon10/11/2003
Annual return made up to 01/11/03
dot icon09/02/2003
Director's particulars changed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Annual return made up to 01/11/02
dot icon04/07/2002
Director resigned
dot icon25/04/2002
Registered office changed on 25/04/02 from: castlefield gallery 5 campfield avenue arcade deansgate manchester greater manchester M3 4FH
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/11/2001
Annual return made up to 01/11/01
dot icon21/08/2001
Particulars of mortgage/charge
dot icon16/05/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Annual return made up to 01/11/00
dot icon26/04/2000
Certificate of change of name
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Certificate of change of name
dot icon24/01/2000
Registered office changed on 24/01/00 from: 6TH floor, hanover mill, berry street manchester M1 2PT
dot icon29/11/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon16/11/1999
Annual return made up to 01/11/99
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Annual return made up to 01/11/98
dot icon21/10/1998
Director resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
New director appointed
dot icon03/12/1997
Annual return made up to 01/11/97
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon29/11/1996
Annual return made up to 01/11/96
dot icon26/10/1995
Annual return made up to 01/11/95
dot icon20/09/1995
Accounts for a small company made up to 1995-03-31
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon30/11/1994
Annual return made up to 01/11/94
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New secretary appointed
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
Annual return made up to 20/10/93
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon20/11/1992
Annual return made up to 03/10/92
dot icon24/09/1992
Compulsory strike-off action has been discontinued
dot icon24/09/1992
Annual return made up to 01/11/91
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon23/01/1992
Registered office changed on 23/01/92 from: stonebridge house 16-18 granby row manchester M1 3GE
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New secretary appointed
dot icon18/09/1990
New director appointed
dot icon07/12/1989
Resolutions
dot icon15/11/1989
Annual return made up to 01/11/89
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon27/07/1989
Annual return made up to 14/07/88
dot icon09/06/1989
Full accounts made up to 1988-03-31
dot icon17/10/1988
New secretary appointed
dot icon18/08/1988
Director resigned
dot icon16/08/1988
Memorandum and Articles of Association
dot icon04/08/1988
Resolutions
dot icon21/04/1988
New director appointed
dot icon03/02/1988
New director appointed
dot icon11/11/1987
Full accounts made up to 1987-03-31
dot icon11/11/1987
Annual return made up to 19/08/87
dot icon19/08/1987
New director appointed
dot icon31/07/1987
Company type changed from pri to PRI30
dot icon11/04/1987
New director appointed
dot icon12/03/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Annual return made up to 24/11/86
dot icon22/01/1987
Director resigned;new director appointed
dot icon14/07/1986
New director appointed
dot icon20/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Thom
Director
09/09/2014 - 09/11/2017
13
Stephenson, Roger Francis
Director
02/05/2001 - 28/03/2023
11
Flint, Paul Andrew
Director
22/11/2023 - Present
6
Slatcher, Adrian George
Director
07/02/2012 - Present
3
Hand, Ceri Sarah
Director
01/07/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEFIELD GALLERY

CASTLEFIELD GALLERY is an(a) Active company incorporated on 03/08/1984 with the registered office located at 2 Hewitt Street, Knott Mill, Manchester, Lancashire M15 4GB. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFIELD GALLERY?

toggle

CASTLEFIELD GALLERY is currently Active. It was registered on 03/08/1984 .

Where is CASTLEFIELD GALLERY located?

toggle

CASTLEFIELD GALLERY is registered at 2 Hewitt Street, Knott Mill, Manchester, Lancashire M15 4GB.

What does CASTLEFIELD GALLERY do?

toggle

CASTLEFIELD GALLERY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CASTLEFIELD GALLERY?

toggle

The latest filing was on 30/01/2026: Director's details changed for Ms Gemma Victoria Redgrave on 2025-12-19.