About

Registered Number: 00877987
Date of Incorporation: 28/04/1966 (58 years ago)
Company Status: Active
Registered Address: 16 Narrow Quay, Bristol, Avon, BS1 4QA

 

Established in 1966, Arnolfini Gallery Ltd have registered office in Avon, it's status at Companies House is "Active". The current directors of this organisation are listed as Daly, Lhosa Anne, Fleetwood, Rachael, Ilyas, Asim Mubeen, Maxwell Heron, Glen David, Roscoe, Jane Anna Marie, Professor, Dauncey, Sara Penelope, Mclennan, Brenda, Wight, Sarah, Adburgham, Roland Faulker, Beaham-powell, Peter Terence, Breckels, Fabian Guy, Councillor, Clive, Susan, Hannah, Charles, Huddlestone, Robert Gerald Clark, Lewison, Jeremy Rodney Pines, Lloyd, Valerie, Mclennan, Brenda Jane, Mcwatters, Joy, Meadley, Fiona, Mortimer, Roger William Andrew, Ogilvie, Justin Duncan, Payne, William Charles, Pearce, Alexander William, Randall-page, Peter Charles, Rodman, Emmeline Rose, Sheppard, Thomas, Short, Louise, Snary, Brian Reginald, Snow, Alastair, Thomas, Gareth, Threlfall, Mhairi, Tutton, Lucy Samantha Christabel, Walker, Andrew Paul, Warr, Tracey, Dr in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Lhosa Anne 01 February 2019 - 1
FLEETWOOD, Rachael 01 February 2019 - 1
ILYAS, Asim Mubeen 11 June 2020 - 1
MAXWELL HERON, Glen David 01 February 2019 - 1
ROSCOE, Jane Anna Marie, Professor 01 February 2019 - 1
ADBURGHAM, Roland Faulker 11 October 1999 27 March 2006 1
BEAHAM-POWELL, Peter Terence N/A 18 October 1993 1
BRECKELS, Fabian Guy, Councillor 25 July 1995 12 July 1996 1
CLIVE, Susan 11 October 1995 01 August 2006 1
HANNAH, Charles N/A 12 October 1992 1
HUDDLESTONE, Robert Gerald Clark 06 July 1998 09 February 2009 1
LEWISON, Jeremy Rodney Pines 05 October 2012 01 February 2019 1
LLOYD, Valerie N/A 18 October 1993 1
MCLENNAN, Brenda Jane 21 February 2011 19 September 2011 1
MCWATTERS, Joy N/A 26 October 1994 1
MEADLEY, Fiona 09 February 2009 01 June 2013 1
MORTIMER, Roger William Andrew 13 April 1992 13 October 1997 1
OGILVIE, Justin Duncan 29 November 2011 28 October 2013 1
PAYNE, William Charles 30 October 2006 15 June 2009 1
PEARCE, Alexander William 01 October 2009 01 June 2013 1
RANDALL-PAGE, Peter Charles 23 February 1994 11 April 2001 1
RODMAN, Emmeline Rose 30 September 2016 30 July 2018 1
SHEPPARD, Thomas 01 June 2013 04 October 2017 1
SHORT, Louise 30 September 2010 25 June 2012 1
SNARY, Brian Reginald N/A 20 July 1992 1
SNOW, Alastair 27 March 2006 15 December 2011 1
THOMAS, Gareth 04 June 2018 01 February 2019 1
THRELFALL, Mhairi 15 July 2013 18 April 2016 1
TUTTON, Lucy Samantha Christabel 30 September 2016 01 February 2019 1
WALKER, Andrew Paul 16 May 2005 30 April 2007 1
WARR, Tracey, Dr 29 January 2007 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
DAUNCEY, Sara Penelope 20 August 2009 30 September 2011 1
MCLENNAN, Brenda 30 September 2011 24 September 2013 1
WIGHT, Sarah 05 September 2014 08 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 24 June 2020
AA01 - Change of accounting reference date 05 May 2020
RESOLUTIONS - N/A 06 January 2020
PSC02 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 December 2019
PSC01 - N/A 04 March 2019
AP01 - Appointment of director 01 March 2019
PSC01 - N/A 28 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
PSC07 - N/A 27 February 2019
AP01 - Appointment of director 27 February 2019
PSC07 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 30 November 2018
PSC01 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
PSC01 - N/A 20 September 2018
PSC07 - N/A 18 September 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
TM01 - Termination of appointment of director 07 December 2017
PSC07 - N/A 06 October 2017
RESOLUTIONS - N/A 15 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 15 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
RP04TM01 - N/A 16 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM02 - Termination of appointment of secretary 11 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 December 2014
AP01 - Appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 30 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 09 November 2013
TM01 - Termination of appointment of director 09 November 2013
TM02 - Termination of appointment of secretary 24 September 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
MISC - Miscellaneous document 30 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 07 December 2011
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH03 - Change of particulars for secretary 27 December 2009
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 24 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 05 December 2001
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 31 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 13 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 12 January 1996
288 - N/A 08 January 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
AA - Annual Accounts 04 October 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 23 August 1994
288 - N/A 23 August 1994
363s - Annual Return 04 January 1994
288 - N/A 04 January 1994
288 - N/A 08 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 13 September 1993
288 - N/A 19 August 1993
288 - N/A 22 June 1993
395 - Particulars of a mortgage or charge 26 March 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363s - Annual Return 17 January 1993
288 - N/A 02 October 1992
AA - Annual Accounts 28 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 07 August 1992
288 - N/A 07 August 1992
288 - N/A 13 May 1992
RESOLUTIONS - N/A 06 May 1992
169 - Return by a company purchasing its own shares 06 May 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 04 November 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
363a - Annual Return 17 June 1991
288 - N/A 05 December 1990
288 - N/A 22 November 1990
288 - N/A 22 November 1990
RESOLUTIONS - N/A 05 November 1990
288 - N/A 12 September 1990
288 - N/A 05 September 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 14 December 1988
288 - N/A 04 November 1988
288 - N/A 23 May 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 17 December 1987
288 - N/A 24 August 1987
AA - Annual Accounts 21 January 1987
NEWINC - New incorporation documents 28 April 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge (further charge) 01 March 2007 Fully Satisfied

N/A

Legal charge 01 March 2007 Fully Satisfied

N/A

Legal charge 28 November 2001 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Debenture 15 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.