ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Golden Thread Gallery Ltd

Golden Thread Gallery Ltd is an active company incorporated on 1 October 2001 with the registered office located in Belfast, County Antrim. Golden Thread Gallery Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
NI041642
Private limited by guarantee without share capital
Northern Ireland Company
Age
23 years
Incorporated 1 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Golden Thread Gallery
23-29 Queen Street
Belfast
Antrim
BT1 6EA
Northern Ireland
Address changed on 27 Aug 2024 (1 year ago)
Previous address was Unit 13 Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland
Telephone
02890330920
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Management Consultant • Northern Irish • Lives in Northern Ireland • Born in May 1959
PSC • Director • British • Lives in UK • Born in May 1974 • Promotions Manager
Director • Curator • British • Lives in Northern Ireland • Born in Feb 1963
Director • Architect • British • Lives in UK • Born in Nov 1964
Director • Architect • Irish • Lives in Northern Ireland • Born in Jun 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
258 North Road West Limited
MT George Anthony Hill is a mutual person.
Active
Tipple Operations UK Ltd
Andrew Drylie is a mutual person.
Active
Co3 Chief Officers Third Sector
Joe McVey is a mutual person.
Active
Dickson Fitzgerald Architects Ltd
Mr John Dickson Fitzgerald is a mutual person.
Active
Fighting Words Northern Ireland
Andrew Drylie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£196.58K
Increased by £65.97K (+51%)
Turnover
£497.38K
Increased by £164.09K (+49%)
Employees
15
Increased by 1 (+7%)
Total Assets
£213.17K
Increased by £73.4K (+53%)
Total Liabilities
-£3.28K
Decreased by £28.46K (-90%)
Net Assets
£209.89K
Increased by £101.86K (+94%)
Debt Ratio (%)
2%
Decreased by 21.17% (-93%)
Latest Activity
Molly Rainey Appointed
3 Months Ago on 22 May 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Naomi Sheehan Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 21 Sep 2023
Mr Andrew Drylie Appointed
2 Years 6 Months Ago on 7 Mar 2023
Ms Shan Gabrielle Mcanena Appointed
2 Years 7 Months Ago on 2 Feb 2023
Get Credit Report
Discover Golden Thread Gallery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Molly Rainey as a director on 22 May 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 14 Oct 2024
Termination of appointment of Naomi Sheehan as a director on 30 September 2024
Submitted on 14 Oct 2024
Registered office address changed from Unit 13 Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland to Golden Thread Gallery 23-29 Queen Street Belfast Antrim BT1 6EA on 27 August 2024
Submitted on 27 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 1 October 2023 with no updates
Submitted on 12 Oct 2023
Registered office address changed from 84-94 Great Patrick Street Belfast BT1 2LU to Unit 13 Weavers Court Linfield Road Belfast BT12 5GH on 21 September 2023
Submitted on 21 Sep 2023
Appointment of Mr Andrew Drylie as a director on 7 March 2023
Submitted on 7 Mar 2023
Appointment of Ms Shan Gabrielle Mcanena as a director on 2 February 2023
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year