GEORGE GALE AND COMPANY LIMITED

GEORGE GALE AND COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGE GALE AND COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00026330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEORGE GALE AND COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEORGE GALE AND COMPANY LIMITED located?

    Registered Office Address
    Pier House
    86-93 Strand On The Green
    W4 3NN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE GALE AND COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for GEORGE GALE AND COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for GEORGE GALE AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    16 pagesAA

    legacy

    176 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    16 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 01, 2023

    16 pagesAA

    legacy

    171 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 26, 2022

    16 pagesAA

    legacy

    159 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 27, 2021

    17 pagesAA

    legacy

    154 pagesPARENT_ACC

    Appointment of Mr Neil Reynolds Smith as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of GEORGE GALE AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Rachel Louise
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Secretary
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    278131420001
    EMENY, Simon
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Director
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    United KingdomBritish58723360003
    SMITH, Neil Reynolds
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Director
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    EnglandBritish269740830001
    TURNER, Frederick James Mortimer
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Director
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    EnglandBritish260110390001
    BEQUIN, Severine Pascale
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Secretary
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    189816860002
    GRACIE, Marie Louise
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Secretary
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    British59472240002
    HEATHCOTE, Robin Alexander Bridges
    46 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    46 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British13153030001
    HOCKLEY, Joanna Mary
    Corisande Dean Lane End
    PO9 6EJ Rowlands Castle
    Hampshire
    Secretary
    Corisande Dean Lane End
    PO9 6EJ Rowlands Castle
    Hampshire
    British46154030001
    ATKINSON, Nigel John Bewley
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish21496910002
    BOWYER, Jack Frederick
    49 Bryher Island
    PO6 4UF Port Solent
    Hampshire
    Director
    49 Bryher Island
    PO6 4UF Port Solent
    Hampshire
    United KingdomBritish62643310002
    BOWYER, Reginald George, Gp Capt
    The River House Lands End Road
    Old Bursledon
    SO31 8DN Southampton
    Hampshire
    Director
    The River House Lands End Road
    Old Bursledon
    SO31 8DN Southampton
    Hampshire
    United KingdomBritish13153040001
    BRAY, Ian David
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    United KingdomBritish165359490001
    BRIMS, Charles David
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    Director
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    EnglandBritish33606390002
    BUNTING, Martin Brian
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    Director
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    EnglandBritish64749460001
    CLARKE, Paul Anthony
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    U.K.British2032670002
    COUNCELL, Adam Thomas
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Director
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    EnglandBritish148675630002
    DODD, Simon Ray
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    United KingdomBritish211419750001
    DOUGLAS, James Charles Robert
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish111723620001
    FULLER, Richard Hamilton Fleetwood
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish86770710001
    GALE, Richard Evans
    Broomfield House Purbrook Heath
    PO7 5SL Waterlooville
    Hampshire
    Director
    Broomfield House Purbrook Heath
    PO7 5SL Waterlooville
    Hampshire
    British5267440001
    GARRATT, Philip Hugh
    Badgers Drift
    Church Road Weston On The Green
    OX6 8QP Bicester
    Oxon
    Director
    Badgers Drift
    Church Road Weston On The Green
    OX6 8QP Bicester
    Oxon
    British74346080001
    HEATHCOTE, Robin Alexander Bridges
    46 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    46 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British13153030001
    HOCKLEY, Joanna Mary
    Corisande Dean Lane End
    PO9 6EJ Rowlands Castle
    Hampshire
    Director
    Corisande Dean Lane End
    PO9 6EJ Rowlands Castle
    Hampshire
    British46154030001
    MARTEN, Anthony Derek
    The Pump House
    Newton Valence
    GU34 3RB Alton
    Hampshire
    Director
    The Pump House
    Newton Valence
    GU34 3RB Alton
    Hampshire
    EnglandBritish32009960006
    ROBERTS, Richard John
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish46552270005
    SWAINE, Jonathon David
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish263774160001
    TIDBURY, Charles Henderson, Sir
    Crocker Hill Farm
    Forest Lane Wickham
    PO17 5DW Fareham
    Hampshire
    Director
    Crocker Hill Farm
    Forest Lane Wickham
    PO17 5DW Fareham
    Hampshire
    British4395540002
    TURNER, Michael John
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish18000060001
    TURNER, Timothy James Mortimer
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Great BritainBritish35691280002

    Who are the persons with significant control of GEORGE GALE AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Apr 06, 2016
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number241882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0