About

Registered Number: 04226924
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: William Sutcliffe Suite Raymond Court, Princes Drive, Colwyn Bay, Conwy, LL29 8HT

 

Based in Colwyn Bay, Conwy, Gallaber Park Ltd was registered on 01 June 2001, it's status is listed as "Active". This organisation has 6 directors listed 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
THORNLEY, David Morley 11 November 2015 - 1
THORNLEY, David Edward 11 November 2015 - 1
THORNLEY, Elizabeth 06 April 2017 - 1
COULTHERD, Brian 01 June 2001 11 November 2015 1
RICHARDS, Elisabeth Victoria 11 November 2015 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MAILER, Andrew George 11 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 14 November 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AD01 - Change of registered office address 17 November 2015
AD04 - Change of location of company records to the registered office 16 November 2015
AP03 - Appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
MR04 - N/A 16 November 2015
MR01 - N/A 11 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 19 June 2003
287 - Change in situation or address of Registered Office 19 March 2003
AA - Annual Accounts 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Outstanding

N/A

Debenture 16 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.