Craft Centre & Design Gallery LEEDS


Craft Centre & Design Gallery started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01685289. The Craft Centre & Design Gallery company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leeds at Leeds City Art Galleries. Postal code: LS1 3AB.

The company has 2 directors, namely Jessica L., Kayleigh B.. Of them, Kayleigh B. has been with the company the longest, being appointed on 31 July 2019 and Jessica L. has been with the company for the least time - from 15 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craft Centre & Design Gallery Address / Contact

Office Address Leeds City Art Galleries
Office Address2 The Headrow
Town Leeds
Post code LS1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685289
Date of Incorporation Wed, 8th Dec 1982
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (384 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jessica L.

Position: Director

Appointed: 15 June 2023

Kayleigh B.

Position: Director

Appointed: 31 July 2019

Leeds City Council

Position: Corporate Secretary

Appointed: 31 January 1991

Bernard A.

Position: Director

Resigned: 24 October 2022

Jeffrey S.

Position: Director

Appointed: 05 August 2015

Resigned: 14 November 2018

Lucinda Y.

Position: Director

Appointed: 05 August 2015

Resigned: 03 October 2023

Helen G.

Position: Secretary

Appointed: 20 April 2015

Resigned: 03 December 2015

Lucinda Y.

Position: Director

Appointed: 01 April 2015

Resigned: 28 February 2016

Roderic W.

Position: Director

Appointed: 07 July 2011

Resigned: 13 April 2021

Jonathan W.

Position: Secretary

Appointed: 01 February 2005

Resigned: 17 November 2005

John R.

Position: Director

Appointed: 29 November 2004

Resigned: 14 October 2008

Judith E.

Position: Director

Appointed: 13 August 2004

Resigned: 10 October 2022

Elizabeth H.

Position: Director

Appointed: 26 November 2003

Resigned: 10 June 2004

John G.

Position: Secretary

Appointed: 26 November 2003

Resigned: 01 February 2005

Graham L.

Position: Director

Appointed: 26 November 2003

Resigned: 07 July 2011

Jonathan B.

Position: Director

Appointed: 13 January 1999

Resigned: 26 November 2003

Graham K.

Position: Director

Appointed: 15 July 1996

Resigned: 06 May 1998

Evelyn S.

Position: Director

Appointed: 01 March 1996

Resigned: 01 September 2001

Heather G.

Position: Director

Appointed: 08 September 1994

Resigned: 02 May 1996

Marian M.

Position: Director

Appointed: 22 July 1994

Resigned: 26 November 2003

Christopher G.

Position: Director

Appointed: 31 January 1991

Resigned: 31 January 1995

James F.

Position: Director

Appointed: 31 January 1991

Resigned: 29 October 2013

Iris F.

Position: Director

Appointed: 31 January 1991

Resigned: 27 January 1994

Christiana M.

Position: Director

Appointed: 31 January 1991

Resigned: 06 July 1994

Jeffrey S.

Position: Director

Appointed: 31 January 1991

Resigned: 29 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-18 749-63 252-47 653-142 739       
Balance Sheet
Current Assets83 999113 38081 87278 44658 8406 673361 210493 71278 56986 01371 002
Net Assets Liabilities   142 7397 491197 430230 479370 901284 7364 766978
Cash Bank In Hand83 214112 00979 491        
Debtors312239927        
Net Assets Liabilities Including Pension Asset Liability-18 749-63 252-47 653-142 739       
Stocks Inventory4731 1321 455        
Tangible Fixed Assets18076581        
Reserves/Capital
Profit Loss Account Reserve-18 749-63 252-47 653        
Shareholder Funds-18 749-63 252-47 653-142 739       
Other
Average Number Employees During Period     567777
Creditors   32 93216 8116 424342 052457 63757 47892 268118 409
Fixed Assets180765811 7471 258795363242 17310 62546 078
Net Current Assets Liabilities47 07153 67263 76645 51440 68824919 15841 07521 0915 85947 056
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       5 000 396351
Provisions For Liabilities Balance Sheet Subtotal     227 000250 000412 000308 000  
Total Assets Less Current Liabilities47 25153 74864 34747 26141 94624919 52141 09923 2644 766978
Creditors Due After One Year66 000117 000112 000190 000       
Creditors Due Within One Year36 92859 70818 10632 932       
Tangible Fixed Assets Additions  663        
Tangible Fixed Assets Cost Or Valuation1 13152 07252 735        
Tangible Fixed Assets Depreciation95151 99652 154        
Tangible Fixed Assets Depreciation Charged In Period 104158        

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements