About

Registered Number: 01707028
Date of Incorporation: 16/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Cms Business Park, Station Lane, Featherstone, West Yorkshire, WF7 6EQ

 

Gallery Cosmetics (International) Ltd was setup in 1983. We do not know the number of employees at Gallery Cosmetics (International) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHEARNE, Michael Anthony 26 October 2016 - 1
COMER, Paul Francis N/A 27 April 1999 1
CRAIK, Tracey 10 June 2009 31 January 2012 1
CRITCHLEY, Gerald Barry N/A 06 December 1993 1
CUSHNIE, Ian Wade 31 January 2012 26 October 2016 1
EASTWOOD, Jill 07 May 1999 28 February 2006 1
LING, Amanda 26 October 2016 11 July 2018 1
MCGEAGH, John Alexander N/A 31 January 1993 1
MEHTA, Rabinder Nath N/A 07 May 1999 1
SHENTON, Daniel Michael 07 May 1999 31 December 2005 1
WRIGHT, Bernard 28 February 2006 30 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CRAIK, Tracey Anne 28 November 2008 31 January 2012 1
CUSHNIE, Ian Wade 31 January 2012 26 October 2016 1
HEYES, Winifred Mary 06 December 1997 28 November 2008 1
NUTTALL, Anthony Frank 23 September 1994 05 December 1997 1
RAYSON, John William 01 February 1993 23 September 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 17 October 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 11 July 2018
PSC02 - N/A 05 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 19 December 2012
TM02 - Termination of appointment of secretary 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 05 October 2012
AP03 - Appointment of secretary 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 August 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
225 - Change of Accounting Reference Date 14 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 October 1999
225 - Change of Accounting Reference Date 30 July 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 June 1999
RESOLUTIONS - N/A 20 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 19 August 1998
CERTNM - Change of name certificate 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
AA - Annual Accounts 03 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363s - Annual Return 26 September 1997
169 - Return by a company purchasing its own shares 23 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 28 March 1996
395 - Particulars of a mortgage or charge 29 February 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 24 February 1995
288 - N/A 01 November 1994
363s - Annual Return 18 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1994
288 - N/A 15 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 26 February 1993
288 - N/A 09 February 1993
363b - Annual Return 16 December 1992
288 - N/A 28 July 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 30 January 1992
363a - Annual Return 01 October 1991
395 - Particulars of a mortgage or charge 10 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1991
287 - Change in situation or address of Registered Office 28 March 1991
395 - Particulars of a mortgage or charge 26 March 1991
395 - Particulars of a mortgage or charge 26 March 1991
AA - Annual Accounts 21 February 1991
288 - N/A 02 January 1991
363 - Annual Return 14 August 1990
RESOLUTIONS - N/A 25 May 1990
CERTNM - Change of name certificate 24 May 1990
AA - Annual Accounts 29 November 1989
SA - Shares agreement 03 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1989
88(2)P - N/A 29 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
RESOLUTIONS - N/A 25 September 1989
RESOLUTIONS - N/A 25 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 1989
SA - Shares agreement 20 September 1989
88(2)C - N/A 14 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
RESOLUTIONS - N/A 22 February 1989
RESOLUTIONS - N/A 22 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 1989
288 - N/A 22 February 1989
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
288 - N/A 10 June 1988
MA - Memorandum and Articles 20 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
288 - N/A 25 January 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
363 - Annual Return 15 June 1987
288 - N/A 14 January 1987
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1998 Fully Satisfied

N/A

Debenture 22 February 1996 Fully Satisfied

N/A

Debenture 22 March 1991 Fully Satisfied

N/A

Mortgage of life assurance policies. 22 March 1991 Fully Satisfied

N/A

Debenture 22 March 1991 Fully Satisfied

N/A

Mortgage debenture 29 April 1988 Fully Satisfied

N/A

Legal charge 03 October 1985 Fully Satisfied

N/A

Single debenture 29 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.