Company NameGallard Associates Limited
DirectorsDavid Allen and Linda Elizabeth Riley
Company StatusActive
Company Number02016082
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Previous NameGodwin Associates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr David Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(4 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 8AB
Director NameMiss Linda Elizabeth Riley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 8AB
Secretary NameMiss Linda Elizabeth Riley
NationalityBritish
StatusCurrent
Appointed11 April 2008(21 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 8AB
Secretary NameChristine Brenda Wood
NationalityBritish
StatusResigned
Appointed19 April 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address7 South Lane
Shelf
Halifax
West Yorkshire
HX3 7PN
Director NameMr Peter Jackson Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleTextile Technologist
Correspondence Address97 The Gills
Otley
West Yorkshire
LS21 2BY

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Gallard Associates LTD
50.00%
Ordinary
3.8k at £1David Allen
25.00%
Ordinary
3.8k at £1Linda Riley
25.00%
Ordinary

Financials

Year2014
Net Worth£674,398
Cash£1,450
Current Liabilities£3,556

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

27 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 May 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton BD23 2JD on 8 May 2020 (1 page)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,000
(6 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,000
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(6 pages)
6 May 2014Director's details changed for David Allen on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(6 pages)
6 May 2014Director's details changed for David Allen on 6 May 2014 (2 pages)
6 May 2014Director's details changed for David Allen on 6 May 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Company name changed godwin associates LIMITED\certificate issued on 24/06/08 (2 pages)
20 June 2008Company name changed godwin associates LIMITED\certificate issued on 24/06/08 (2 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 April 2008Appointment terminated secretary christine wood (1 page)
16 April 2008Secretary appointed linda elizabeth riley (2 pages)
16 April 2008Appointment terminated secretary christine wood (1 page)
16 April 2008Secretary appointed linda elizabeth riley (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page)
24 October 2005Registered office changed on 24/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 97 the gills otley west yorkshire LS21 2BY (1 page)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 97 the gills otley west yorkshire LS21 2BY (1 page)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 June 2001Return made up to 19/04/01; full list of members (6 pages)
1 June 2001Return made up to 19/04/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 July 2000Return made up to 19/04/00; full list of members (6 pages)
3 July 2000Return made up to 19/04/00; full list of members (6 pages)
20 April 2000£ ic 15000/7500 05/04/00 £ sr 7500@1=7500 (1 page)
20 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 April 2000£ ic 15000/7500 05/04/00 £ sr 7500@1=7500 (1 page)
20 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 May 1999Return made up to 19/04/99; full list of members (6 pages)
14 May 1999Return made up to 19/04/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1998Return made up to 19/04/98; no change of members (4 pages)
29 May 1998Return made up to 19/04/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Return made up to 19/04/97; no change of members (4 pages)
1 May 1997Return made up to 19/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1996Return made up to 19/04/96; full list of members (6 pages)
2 May 1996Return made up to 19/04/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 August 1995Registered office changed on 14/08/95 from: 37 cliffe view allerton bradford west yorkshire BD15 9JQ (1 page)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1995Registered office changed on 14/08/95 from: 37 cliffe view allerton bradford west yorkshire BD15 9JQ (1 page)
14 August 1995Memorandum and Articles of Association (2 pages)
14 August 1995Memorandum and Articles of Association (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)