THE GASKELLS' HOUSE TRADING LTD

Register to unlock more data on OkredoRegister

THE GASKELLS' HOUSE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07364259

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester M13 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon24/11/2025
Termination of appointment of Veronica Mary Watson as a director on 2025-10-26
dot icon14/10/2025
Appointment of Dr Emma Jane Liggins as a director on 2025-10-05
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/06/2025
Termination of appointment of Lesley Burn as a director on 2025-01-23
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon16/05/2025
Termination of appointment of Amy Boylan as a director on 2025-05-05
dot icon13/01/2025
Appointment of Ms Madeleine Carnwath as a director on 2025-01-13
dot icon08/01/2025
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2024
Appointment of Ms Amy Boylan as a director on 2024-10-06
dot icon17/10/2024
Appointment of Ms Liza Jane Leonard as a director on 2024-10-06
dot icon17/10/2024
Appointment of Ms Shanna Mcgoldrick as a director on 2024-10-06
dot icon16/10/2024
Secretary's details changed for Ms Madeleine Carnwarth on 2024-10-16
dot icon16/10/2024
Termination of appointment of Anne Elizabeth Higgins as a secretary on 2024-10-06
dot icon16/10/2024
Termination of appointment of Louanne Mary Collins as a director on 2024-10-06
dot icon16/10/2024
Termination of appointment of Nicholas Andrew Eyre as a director on 2024-10-06
dot icon16/10/2024
Termination of appointment of Anne Elizabeth Higgins as a director on 2024-10-06
dot icon10/10/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon10/10/2024
Director's details changed for Ms Katherine Rodwell on 2024-10-10
dot icon09/10/2024
Appointment of Ms Madeleine Carnwarth as a secretary on 2024-10-06
dot icon02/10/2024
Appointment of Ms Katherine Rodwell as a director on 2024-09-26
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon29/04/2024
Micro company accounts made up to 2023-03-31
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Termination of appointment of Anne Bernadette O'brien as a director on 2023-08-24
dot icon31/08/2023
Termination of appointment of Richard Neville Harvey as a director on 2023-08-24
dot icon31/08/2023
Termination of appointment of Alexa Mapplebeck as a director on 2023-08-24
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/07/2023
Secretary's details changed for Ms Anne Elizabeth Higgins on 2023-07-19
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/02/2023
Termination of appointment of Francis Gerard Drainey as a director on 2022-09-08
dot icon19/02/2023
Termination of appointment of Francis Patrick Galvin as a director on 2022-09-08
dot icon19/02/2023
Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Elizabeth Gaskell's House 84, Plymouth Grove Manchester M13 9LW on 2023-02-20
dot icon19/02/2023
Appointment of Ms Lesley Burn as a director on 2022-09-08
dot icon19/02/2023
Appointment of Dr Diane Duffy as a director on 2022-09-08
dot icon19/02/2023
Appointment of Mr Richard Neville Harvey as a director on 2022-09-08
dot icon19/02/2023
Appointment of Ms Alexandra Mary Walker as a director on 2022-09-08
dot icon19/02/2023
Current accounting period shortened from 2023-10-31 to 2023-03-31
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
31/10/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.00
-
0.00
80.57K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Jane
Director
29/04/2018 - 17/03/2022
3
Jarvis, Daniel
Director
19/06/2021 - 17/03/2022
1
Drainey, Francis Gerard
Director
27/04/2011 - 07/09/2022
8
Higgins, Anne Elizabeth
Director
29/04/2018 - 06/10/2024
7
Eyre, Nicholas Andrew
Director
20/04/2017 - 06/10/2024
24

Persons with Significant Control

0

No PSC data available.

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 THE GASKELLS' HOUSE TRADING LTD

THE GASKELLS' HOUSE TRADING LTD is an(a) Active company incorporated on 02/09/2010 with the registered office located at Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester M13 9LW. There are currently 8 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 THE GASKELLS' HOUSE TRADING LTD?

toggle

THE GASKELLS' HOUSE TRADING LTD is currently Active. It was registered on 02/09/2010 .

Where is THE GASKELLS' HOUSE TRADING LTD located?

toggle

THE GASKELLS' HOUSE TRADING LTD is registered at Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester M13 9LW.

What does THE GASKELLS' HOUSE TRADING LTD do?

toggle

THE GASKELLS' HOUSE TRADING LTD operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE GASKELLS' HOUSE TRADING LTD?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Veronica Mary Watson as a director on 2025-10-26.