CRAFT CENTRE & DESIGN GALLERY

Register to unlock more data on OkredoRegister

CRAFT CENTRE & DESIGN GALLERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01685289

Incorporation date

08/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Leeds City Art Galleries, The Headrow, Leeds LS1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Lucinda Joy Yeadon as a director on 2023-10-03
dot icon19/06/2023
Appointment of Councillor Jessica Lennox as a director on 2023-06-15
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Judith Mary Elliott as a director on 2022-10-10
dot icon24/10/2022
Termination of appointment of Bernard Peter Atha as a director on 2022-10-24
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Termination of appointment of Roderic Wood as a director on 2021-04-13
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/01/2020
Director's details changed for Councillor Roderic Wood on 2020-01-01
dot icon13/01/2020
Director's details changed for Cllr Lucinda Joy Yeadon on 2020-01-01
dot icon13/01/2020
Director's details changed for Honorary Alderman Bernard Peter Atha on 2020-01-01
dot icon13/01/2020
Director's details changed for Cllr Judith Mary Elliot on 2020-01-13
dot icon13/01/2020
Appointment of Councillor Kayleigh Brooks as a director on 2019-07-31
dot icon07/01/2020
Amended micro company accounts made up to 2019-03-31
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/01/2019
Termination of appointment of Jeffrey Raphael Sherwin as a director on 2018-11-14
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-28 no member list
dot icon02/03/2016
Secretary's details changed for Leeds City Council on 2016-02-28
dot icon01/03/2016
Register inspection address has been changed to C/O Governance Services Civic Hall Calverley Street Leeds LS1 1UR
dot icon01/03/2016
Director's details changed for Cllr Judith Mary Elliot on 2016-02-28
dot icon29/02/2016
Termination of appointment of Lucinda Joy Yeadon as a director on 2016-02-28
dot icon15/12/2015
Appointment of Councillor Lucinda Joy Yeadon as a director on 2015-08-05
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Appointment of Ms Lucinda Joy Yeadon as a director on 2015-04-01
dot icon03/12/2015
Termination of appointment of Helen Elizabeth Gray as a secretary on 2015-12-03
dot icon03/12/2015
Appointment of Dr Jeffrey Raphael Sherwin as a director on 2015-08-05
dot icon10/08/2015
Annual return made up to 2015-04-21
dot icon21/04/2015
Appointment of Mrs Helen Elizabeth Gray as a secretary on 2015-04-20
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of James Seddon Fox as a director on 2013-10-29
dot icon03/12/2014
Termination of appointment of Jeffrey Raphael Sherwin as a director on 2012-10-29
dot icon26/11/2014
Appointment of Councillor Roderic Wood as a director on 2011-07-07
dot icon25/04/2014
Annual return made up to 2014-03-28
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-28
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/04/2012
Termination of appointment of a secretary
dot icon05/04/2012
Termination of appointment of Graham Latty as a director
dot icon05/04/2012
Annual return made up to 2012-03-07
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-07
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-16
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon31/03/2009
Annual return made up to 19/03/09
dot icon31/03/2009
Appointment terminated director john roles
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon26/02/2008
Annual return made up to 01/02/08
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon28/02/2007
Annual return made up to 01/02/07
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Annual return made up to 01/02/06
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon14/02/2005
Annual return made up to 31/01/05
dot icon14/02/2005
New secretary appointed
dot icon08/02/2005
New director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Annual return made up to 31/01/04
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon09/02/2003
Annual return made up to 31/01/03
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 31/01/02
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon23/02/2001
Annual return made up to 31/01/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Annual return made up to 31/01/00
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon17/03/1999
Annual return made up to 31/01/99
dot icon17/03/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon03/03/1998
Annual return made up to 31/01/98
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon05/03/1997
Annual return made up to 31/01/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
New director appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Annual return made up to 31/01/96
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Annual return made up to 31/01/95
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon02/08/1994
New director appointed
dot icon07/04/1994
Annual return made up to 31/01/94
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon18/02/1993
Annual return made up to 31/01/93
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon24/02/1992
Annual return made up to 31/01/92
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon05/03/1991
Annual return made up to 31/01/91
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon20/07/1990
New director appointed
dot icon22/01/1990
New director appointed
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Annual return made up to 15/01/90
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 30/11/88
dot icon19/12/1988
New secretary appointed;new director appointed
dot icon14/12/1988
New director appointed
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon10/05/1988
Annual return made up to 11/11/87
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Annual return made up to 20/11/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
370.90K
-
0.00
-
-
2022
7
284.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRAFT CENTRE & DESIGN GALLERY

CRAFT CENTRE & DESIGN GALLERY is an(a) Active company incorporated on 08/12/1982 with the registered office located at Leeds City Art Galleries, The Headrow, Leeds LS1 3AB. There are currently 2 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 CRAFT CENTRE & DESIGN GALLERY?

toggle

CRAFT CENTRE & DESIGN GALLERY is currently Active. It was registered on 08/12/1982 .

Where is CRAFT CENTRE & DESIGN GALLERY located?

toggle

CRAFT CENTRE & DESIGN GALLERY is registered at Leeds City Art Galleries, The Headrow, Leeds LS1 3AB.

What does CRAFT CENTRE & DESIGN GALLERY do?

toggle

CRAFT CENTRE & DESIGN GALLERY operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CRAFT CENTRE & DESIGN GALLERY?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.