GALLIFORD TRY LIMITED
Overview
| Company Name | GALLIFORD TRY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00836539 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLIFORD TRY LIMITED?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GALLIFORD TRY LIMITED located?
| Registered Office Address | Blake House 3 Frayswater Place Cowley UB8 2AD Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLIFORD TRY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD TRY PLC | Sep 18, 2000 | Sep 18, 2000 |
| GALLIFORD P L C | Dec 31, 1981 | Dec 31, 1981 |
| GALLIFORD BRINDLEY LIMITED | Feb 03, 1965 | Feb 03, 1965 |
What are the latest accounts for GALLIFORD TRY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GALLIFORD TRY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Bill Hocking on Jun 02, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||||||
Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew James Duxbury as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||||||||||||||
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021 | 1 pages | AD01 | ||||||||||||||
Notification of Galliford Try Holdings Plc as a person with significant control on Jan 02, 2020 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jul 10, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jun 18, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2020
| 3 pages | SH01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Mar 20, 2020
| 4 pages | SH06 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Who are the officers of GALLIFORD TRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBETT, Kevin Allan | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | 167150410001 | |||||||
| HAMPSON, Jeffreys Kristen | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 178768280001 | |||||
| HOCKING, William John | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 89495500002 | |||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | British | 10196150001 | ||||||
| BOWER, John Arthur | Secretary | 37 Arbour Close Bilton CV22 6EH Rugby Warwickshire | British | 56264120001 | ||||||
| DAVIES, Paul Anthony | Secretary | The Brambles 15 Bramble Road NN12 6US Towcester Northamptonshire | British | 58385260001 | ||||||
| LIVINGSTON, John | Secretary | 92 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | British | 2390730001 | ||||||
| WILLIAMS, Roger Galsworthy | Secretary | 1 Arbour Close CV8 2BA Kenilworth Warwickshire | British | 2481450001 | ||||||
| BETNEY, Anthony Peter | Director | 8 Sunnyside LE10 1TE Hinckley Leicestershire | British | 21014500001 | ||||||
| BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||
| BURTON, Amanda Jane | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 526080001 | |||||
| CALVERLEY, David | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | British | 4527360001 | ||||||
| CASSONI, Maria Luisa | Director | Cowley Business Park UB8 2AL Uxbridge Galliford Try Plc Middlesex England | United Kingdom | British | 250274920001 | |||||
| COULL, Ian David | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 140437190001 | |||||
| DAWSON, Jonathan Donald Sherlock | Director | 23 Coulson Street SW3 3NA London | United Kingdom | British | 28790650002 | |||||
| DUXBURY, Andrew James | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 169168280002 | |||||
| FIRMAN, Kenneth John | Director | 9 Kirkton Gate Longthorpe PE3 6SY Peterborough Cambridgeshire | British | 20035260001 | ||||||
| FITZGERALD, Greg Paul | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 209783480001 | |||||
| FLOWER, Eric Geoffrey | Director | Harvest Hill Farm Oak Lane Allesley CV5 9BY Coventry West Midlands | British | 49546300001 | ||||||
| GALLIFORD, Peter | Director | Hunters Gap Ashlawn Road CV22 5QE Rugby Warwickshire | United Kingdom | British | 2390710001 | |||||
| GILLESPIE, Kenneth | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 77321980002 | |||||
| GILLESPIE, Kenneth | Director | 15 Craigs Bank EH12 8HD Edinburgh | England | British | 77321980001 | |||||
| JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | 89250950001 | ||||||
| JENNER, Andrew Mark | Director | Serco House 16 Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | British | 81935310002 | ||||||
| KING, Christopher | Director | 47 Banky Meadow Burbage LE10 2AA Hinckley Leicestershire | England | British | 81798580006 | |||||
| LIVINGSTON, John | Director | 92 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 2390730001 | |||||
| LUCKETT, Barry Kenneth | Director | Kiln Cottage Kiln Lane Tilehurst RG31 5UE Reading | British | 52292850001 | ||||||
| MACPHERSON, Ishbel Jean Stewart | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 175922260001 | |||||
| MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | 23845280002 | |||||
| MILES, Richard Michael | Director | Tredington House Tredington CV36 4NG Shipston On Stour Warwickshire | British | 2390750002 | ||||||
| MILLER, Therese Lynn | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 184893890002 | |||||
| NELSON, Francis Eamon | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 1724570003 | |||||
| NOBLE, Michael Anthony | Director | Ashbrook House Brook Lane LE9 7RH Peckleton Leicester | England | British | 101258580001 | |||||
| PALMER, Horace Anthony | Director | Fairfield London Road Sunninghill SL5 0PH Ascot Berkshire | United Kingdom | British | 45646020002 | |||||
| PROTHERO, Graham | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 175527950001 |
Who are the persons with significant control of GALLIFORD TRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Holdings Plc | Jan 02, 2020 | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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