Company NameThe Galtres Centre Trading Company Limited
Company StatusActive
Company Number02698593
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NamePeter Jeffrey Rees
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(9 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Highland Court
Easingwold
North Yorkshire
YO61 3QL
Director NameMr Walter Rinaldi Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(18 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
Director NameMr Michael Field
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
Director NameMr Robert John Farmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
Secretary NameMr Charles Smethurst
StatusCurrent
Appointed10 October 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
Director NameMr Paul Mark Dack
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Mill Mount
Easingwold
York
North Yorkshire
YO61 3PW
Director NameMrs Catherine Laura Horne
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Oaks Bonneycroft Lane
Easingwold
York
North Yorkshire
YO61 3AR
Director NameMr Eric Pallister Readman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleRetiring
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Street
Easingwold
York
North Yorkshire
YO61 3BL
Secretary NameMr Michael Scott Mark
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Market Place
Easingwold
York
North Yorkshire
YO61 3AA
Director NameJohn Hobson Crossley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2009)
RoleRetired
Correspondence Address42 Netherway
Nether Poppleton
York
Yorkshire
YO26 6HW
Secretary NameMr Peter Simpson
StatusResigned
Appointed07 October 2010(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
Secretary NameMr Richard Foster
StatusResigned
Appointed28 November 2012(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Correspondence AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD

Contact

Telephone01347 822472
Telephone regionEasingwold

Location

Registered AddressMarket Place
Easingwold
York
North Yorkshire
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£1,085
Current Liabilities£10,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 July 2023Termination of appointment of Eric Pallister Readman as a director on 16 July 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Charles Smethurst as a secretary on 10 October 2021 (2 pages)
24 March 2022Appointment of Mr Robert John Farmer as a director on 10 October 2021 (2 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 May 2021Termination of appointment of Richard Foster as a secretary on 29 April 2021 (1 page)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
7 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
23 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(6 pages)
18 February 2016Termination of appointment of Catherine Laura Horne as a director on 23 December 2015 (1 page)
18 February 2016Appointment of Mr Michael Field as a director on 7 January 2016 (2 pages)
18 February 2016Termination of appointment of Catherine Laura Horne as a director on 23 December 2015 (1 page)
18 February 2016Termination of appointment of Catherine Laura Horne as a director on 23 December 2015 (1 page)
18 February 2016Termination of appointment of Catherine Laura Horne as a director on 23 December 2015 (1 page)
18 February 2016Appointment of Mr Michael Field as a director on 7 January 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(6 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
(6 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
7 December 2012Termination of appointment of Peter Simpson as a secretary (1 page)
7 December 2012Termination of appointment of Peter Simpson as a secretary (1 page)
7 December 2012Termination of appointment of Peter Simpson as a secretary (1 page)
7 December 2012Termination of appointment of Peter Simpson as a secretary (1 page)
7 December 2012Appointment of Mr Richard Foster as a secretary (1 page)
7 December 2012Appointment of Mr Richard Foster as a secretary (1 page)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Michael Mark as a secretary (1 page)
16 November 2010Termination of appointment of Michael Mark as a secretary (1 page)
16 November 2010Appointment of Mr Peter Simpson as a secretary (1 page)
16 November 2010Appointment of Mr Peter Simpson as a secretary (1 page)
12 November 2010Appointment of Mr Walter Rinaldi Butcher as a director (2 pages)
12 November 2010Appointment of Mr Walter Rinaldi Butcher as a director (2 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 March 2010Director's details changed for Peter Jeffrey Rees on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Eric Pallister Readman on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Jeffrey Rees on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Catherine Laura Horne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Catherine Laura Horne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Eric Pallister Readman on 31 March 2010 (2 pages)
11 December 2009Termination of appointment of John Crossley as a director (1 page)
11 December 2009Termination of appointment of John Crossley as a director (1 page)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
5 November 2007Amended accounts made up to 30 April 2007 (7 pages)
5 November 2007Amended accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 19/03/06; full list of members (3 pages)
7 April 2006Return made up to 19/03/06; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
20 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
31 March 2005Return made up to 19/03/05; full list of members (3 pages)
31 March 2005Return made up to 19/03/05; full list of members (3 pages)
9 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
9 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 19/03/04; full list of members (8 pages)
21 May 2004Return made up to 19/03/04; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 April 2002Return made up to 19/03/02; full list of members (8 pages)
16 April 2002Return made up to 19/03/02; full list of members (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 March 2000Return made up to 19/03/00; full list of members (7 pages)
17 March 2000Return made up to 19/03/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 March 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 April 1998Return made up to 19/03/98; full list of members (9 pages)
20 April 1998Return made up to 19/03/98; full list of members (9 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 April 1997Return made up to 19/03/97; no change of members (4 pages)
7 April 1997Return made up to 19/03/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 March 1996Return made up to 19/03/96; no change of members (4 pages)
18 March 1996Return made up to 19/03/96; no change of members (4 pages)
15 March 1995Return made up to 19/03/95; full list of members (6 pages)
15 March 1995Return made up to 19/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)