Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLERY DIRECT HOLDINGS LIMITED
Company Information for

GALLERY DIRECT HOLDINGS LIMITED

GALLERY DIRECT LTD, CASTLE ROAD, SITTINGBOURNE, KENT, ME10 3RN,
Company Registration Number
05790471
Private Limited Company
Active

Company Overview

About Gallery Direct Holdings Ltd
GALLERY DIRECT HOLDINGS LIMITED was founded on 2006-04-21 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Gallery Direct Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALLERY DIRECT HOLDINGS LIMITED
 
Legal Registered Office
GALLERY DIRECT LTD
CASTLE ROAD
SITTINGBOURNE
KENT
ME10 3RN
Other companies in NW10
 
Filing Information
Company Number 05790471
Company ID Number 05790471
Date formed 2006-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLERY DIRECT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALLERY DIRECT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ATKINSON
Company Secretary 2018-03-13
ELISHEBA MASLO
Company Secretary 2013-01-02
MICHAEL DAVID LAST
Director 2017-12-19
MEYER MASLO
Director 2013-01-02
JACOB SCHIMMEL
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE DELANEY
Company Secretary 2006-04-21 2013-01-02
PETER DELANEY
Director 2006-04-21 2013-01-02
SIMON O'LEARY
Director 2006-08-22 2013-01-02
GERALD MARTIN HARRISON
Director 2006-04-21 2006-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LAST AXIOM PRODUCT DEVELOPMENT LTD Director 2018-04-08 CURRENT 2016-10-03 Active
MICHAEL DAVID LAST GALLERY DIRECT 2013 LIMITED Director 2017-12-19 CURRENT 2012-12-21 Active
MICHAEL DAVID LAST GALLERY DIRECT LIMITED Director 2017-12-19 CURRENT 2000-02-02 Active
MICHAEL DAVID LAST SAXBY LIGHTING LIMITED Director 2017-09-25 CURRENT 2001-01-05 Active
MICHAEL DAVID LAST POOLE LIGHTING LIMITED Director 2017-09-18 CURRENT 2003-04-22 Active
MICHAEL DAVID LAST GENESIS 1:3 LIMITED Director 2017-09-18 CURRENT 1993-01-22 Active
MICHAEL DAVID LAST NLC GROUP OF COMPANIES LIMITED Director 2017-09-18 CURRENT 1994-11-04 Active
MICHAEL DAVID LAST VOGUE LIGHTING LIMITED Director 2017-09-18 CURRENT 2007-06-12 Active
MICHAEL DAVID LAST THE LIGHTING OUTLET LIMITED Director 2017-09-18 CURRENT 2010-03-10 Active
MICHAEL DAVID LAST HELIX BRANDS LIMITED Director 2017-09-18 CURRENT 1991-02-06 Active
MICHAEL DAVID LAST INTERIORS 1900 LTD. Director 2017-09-18 CURRENT 1982-08-31 Active
MICHAEL DAVID LAST ENDON LIGHTING LIMITED Director 2017-09-18 CURRENT 1998-09-04 Active
MICHAEL DAVID LAST ARBER HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Dissolved 2017-10-24
MEYER MASLO STARSCOPE LIMITED Director 2017-07-06 CURRENT 1978-03-21 Active
MEYER MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
MEYER MASLO FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
MEYER MASLO GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
MEYER MASLO GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MEYER MASLO GENESIS 1:3 LIMITED Director 2007-08-02 CURRENT 1993-01-22 Active
MEYER MASLO ENDON LIGHTING LIMITED Director 2007-08-02 CURRENT 1998-09-04 Active
MEYER MASLO HELIX BRANDS LIMITED Director 2006-07-01 CURRENT 1991-02-06 Active
MEYER MASLO LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO NLC GROUP OF COMPANIES LIMITED Director 2003-09-26 CURRENT 1994-11-04 Active
MEYER MASLO NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
MEYER MASLO ELITE PROPERTIES LIMITED Director 1991-06-30 CURRENT 1960-09-21 Dissolved 2015-10-20
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-02-02Director's details changed for Mr Jacob Schimmel on 2022-11-20
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-19AP03Appointment of Miss Nicola Atkinson as company secretary on 2018-03-13
2018-01-15AP01DIRECTOR APPOINTED MR MICHAEL DAVID LAST
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057904710005
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-25AR0121/04/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-22AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-23AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0121/04/13 ANNUAL RETURN FULL LIST
2013-02-12AP03Appointment of Elisheba Maslo as company secretary
2013-02-12AP01DIRECTOR APPOINTED MR MEYER MASLO
2013-02-12AP01DIRECTOR APPOINTED JACOB SCHIMMEL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM Wentworth Court Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLE DELANEY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'LEARY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DELANEY
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26AR0121/04/12 FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM WENTWORTH COURT CASTLE ROAD EUROLINK BUSINESS PARK SITTINGBOURNE KENT ME10 3RN ENGLAND
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM PALISADE HOUSE, BONHAM DRIVE, EUROLINK COMMERCIAL PARK SITTINGBOURNE KENT ME10 3RY
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-21AR0121/04/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-25AR0121/04/10 FULL LIST
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / NICOLE DELANEY / 21/04/2009
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / NICOLE DELANEY / 22/04/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON O'LEARY / 22/04/2008
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: UNITS 13 - 16 EAVES COURT BONHAM DRIVE EUROLINK COMMERCIAL PARK SITTINGBOURNE ME10 3RY
2006-10-10SASHARES AGREEMENT OTC
2006-10-1088(2)RAD 22/08/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-06-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GALLERY DIRECT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLERY DIRECT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-12-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-04 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2007-09-21 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLERY DIRECT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GALLERY DIRECT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLERY DIRECT HOLDINGS LIMITED
Trademarks
We have not found any records of GALLERY DIRECT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLERY DIRECT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GALLERY DIRECT HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GALLERY DIRECT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLERY DIRECT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLERY DIRECT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.