CRAFT CENTRE & DESIGN GALLERY

CRAFT CENTRE & DESIGN GALLERY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRAFT CENTRE & DESIGN GALLERY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01685289
    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 CRAFT CENTRE & DESIGN GALLERY?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRAFT CENTRE & DESIGN GALLERY located?

    Registered Office Address
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAFT CENTRE & DESIGN GALLERY?

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

    What is the status of the latest confirmation statement for CRAFT CENTRE & DESIGN GALLERY?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CRAFT CENTRE & DESIGN GALLERY?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Lucinda Joy Yeadon as a director on Oct 03, 2023

    1 pagesTM01

    Appointment of Councillor Jessica Lennox as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Bernard Peter Atha as a director on Oct 24, 2022

    1 pagesTM01

    Termination of appointment of Judith Mary Elliott as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Roderic Wood as a director on Apr 13, 2021

    1 pagesTM01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Councillor Roderic Wood on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Cllr Lucinda Joy Yeadon on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Honorary Alderman Bernard Peter Atha on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Cllr Judith Mary Elliot on Jan 13, 2020

    2 pagesCH01

    Appointment of Councillor Kayleigh Brooks as a director on Jul 31, 2019

    2 pagesAP01

    Amended micro company accounts made up to Mar 31, 2019

    3 pagesAAMD

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of CRAFT CENTRE & DESIGN GALLERY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEDS CITY COUNCIL
    c/o Governance Services
    Calverley Street
    LS1 1UR Leeds
    Civic Hall
    England
    Secretary
    c/o Governance Services
    Calverley Street
    LS1 1UR Leeds
    Civic Hall
    England
    Identification TypeUK Limited Company
    Registration Number01685289
    56990520001
    BROOKS, Kayleigh, Councillor
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    Director
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    EnglandBritish265999250001
    LENNOX, Jessica, Councillor
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    Director
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    EnglandBritish310278380001
    GRAY, Helen Elizabeth
    c/o Governance Services
    Calverley Street
    LS1 1UR Leeds
    Civic Hall
    England
    Secretary
    c/o Governance Services
    Calverley Street
    LS1 1UR Leeds
    Civic Hall
    England
    196973390001
    GRIEVE, John
    27 Kingswood Gardens
    LS8 2BT Leeds
    West Yorkshire
    Secretary
    27 Kingswood Gardens
    LS8 2BT Leeds
    West Yorkshire
    British97856530001
    WIMBUSH, Jonathan Howard
    42 St Michaels Way
    LS29 7PP Burley In Wharfedale
    West Yorkshire
    Secretary
    42 St Michaels Way
    LS29 7PP Burley In Wharfedale
    West Yorkshire
    British103120110001
    ATHA, Bernard Peter, Honorary Alderman
    25 Moseley Wood Croft
    Cookridge
    LS16 7JJ Leeds
    West Yorkshire
    Director
    25 Moseley Wood Croft
    Cookridge
    LS16 7JJ Leeds
    West Yorkshire
    EnglandBritish1868950001
    BROWN, Jonathan Michael
    2 Woodbourne
    LS8 2JW Leeds
    West Yorkshire
    Director
    2 Woodbourne
    LS8 2JW Leeds
    West Yorkshire
    British101529830001
    ELLIOTT, Judith Mary, Cllr
    Thornfield 109 Rein Road
    WF3 1JQ Tingley
    West Yorkshire
    Director
    Thornfield 109 Rein Road
    WF3 1JQ Tingley
    West Yorkshire
    United KingdomBritish106377040001
    FAVELL, Iris
    2 Wadlands Drive
    Farsley
    LS28 5JS Pudsey
    West Yorkshire
    Director
    2 Wadlands Drive
    Farsley
    LS28 5JS Pudsey
    West Yorkshire
    British23375750001
    FOX, James Seddon
    20a Aldwark
    YO1 7BU York
    North Yorkshire
    Director
    20a Aldwark
    YO1 7BU York
    North Yorkshire
    United KingdomBritish5126730002
    GARDINER, Heather Joan
    64 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    Director
    64 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    British24308900001
    GILBERT, Christopher Gallard
    8 North Park Grove
    LS8 1JJ Leeds
    West Yorkshire
    Director
    8 North Park Grove
    LS8 1JJ Leeds
    West Yorkshire
    British25028570001
    HILL, Elizabeth Jayne
    93 Ibbetson Oval
    Churwell
    LS27 7RY Morley
    Leeds
    Director
    93 Ibbetson Oval
    Churwell
    LS27 7RY Morley
    Leeds
    United KingdomBritish5538220004
    KIRKLAND, Graham Peter, Councillor
    "Westholme"
    Westgate Otley
    LS21 3AT Leeds
    Yorkshire
    Director
    "Westholme"
    Westgate Otley
    LS21 3AT Leeds
    Yorkshire
    British50219700001
    LATTY, Graham Naylor
    110 Harrogate Road
    Rawdon
    LS19 6ND Leeds
    West Yorkshire
    Director
    110 Harrogate Road
    Rawdon
    LS19 6ND Leeds
    West Yorkshire
    EnglandBritish96148710001
    MONKS, Marian Gent
    16 Elm Avenue
    The Common Kippax
    LS25 7DH Leeds
    West Yorkshire
    Director
    16 Elm Avenue
    The Common Kippax
    LS25 7DH Leeds
    West Yorkshire
    British39837120001
    MYERS, Christiana
    16 Moorfields
    LS13 3JZ Leeds
    West Yorkshire
    Director
    16 Moorfields
    LS13 3JZ Leeds
    West Yorkshire
    British4112120001
    ROLES, John
    10 Highthorne Court
    LS17 8NW Shadwell
    West Yorkshire
    Director
    10 Highthorne Court
    LS17 8NW Shadwell
    West Yorkshire
    British103004260001
    SHERWIN, Jeffrey Raphael, Dr
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    Director
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    EnglandBritish10201200001
    SHERWIN, Jeffrey Raphael, Dr
    Stonecroft House
    Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    Director
    Stonecroft House
    Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    EnglandBritish10201200001
    SILBER, Evelyn Ann
    Greenways
    Weetwood Park Drive
    LS16 5AD Leeds
    West Yorkshire
    Director
    Greenways
    Weetwood Park Drive
    LS16 5AD Leeds
    West Yorkshire
    British47106090001
    WOOD, Roderic, Honorary Alderman
    Foxholes Crescent
    Calverley
    LS28 5NT Pudsey
    The Covert
    West Yorkshire
    England
    Director
    Foxholes Crescent
    Calverley
    LS28 5NT Pudsey
    The Covert
    West Yorkshire
    England
    EnglandBritish58797830001
    YEADON, Lucinda Joy
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    Director
    Leeds City Art Galleries
    The Headrow
    LS1 3AB Leeds
    EnglandBritish179157520001
    YEADON, Lucinda Joy
    Vesper Road
    LS5 3QY Leeds
    95
    England
    Director
    Vesper Road
    LS5 3QY Leeds
    95
    England
    EnglandBritish179157520001

    What are the latest statements on persons with significant control for CRAFT CENTRE & DESIGN GALLERY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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