GALLIFORD TRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGALLIFORD TRY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00836539
    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 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 AddressNo

    What were the previous names of GALLIFORD TRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD TRY PLCSep 18, 2000Sep 18, 2000
    GALLIFORD P L CDec 31, 1981Dec 31, 1981
    GALLIFORD BRINDLEY LIMITEDFeb 03, 1965Feb 03, 1965

    What are the latest accounts for GALLIFORD TRY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GALLIFORD TRY LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Bill Hocking on Jun 02, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 08, 2025

    2 pagesAP01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Duxbury as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

    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 pagesAD01

    Notification of Galliford Try Holdings Plc as a person with significant control on Jan 02, 2020

    2 pagesPSC02

    Confirmation statement made on Jul 10, 2020 with updates

    4 pagesCS01

    Statement of capital on Jun 18, 2020

    • Capital: GBP 0.50
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 17, 2020

    • Capital: GBP 58,495,942.5
    3 pagesSH01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Mar 20, 2020

    • Capital: GBP 55,526,744.50
    4 pagesSH06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of GALLIFORD TRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETT, Kevin Allan
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    167150410001
    HAMPSON, Jeffreys Kristen
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish178768280001
    HOCKING, William John
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish89495500002
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    BOWER, John Arthur
    37 Arbour Close
    Bilton
    CV22 6EH Rugby
    Warwickshire
    Secretary
    37 Arbour Close
    Bilton
    CV22 6EH Rugby
    Warwickshire
    British56264120001
    DAVIES, Paul Anthony
    The Brambles 15 Bramble Road
    NN12 6US Towcester
    Northamptonshire
    Secretary
    The Brambles 15 Bramble Road
    NN12 6US Towcester
    Northamptonshire
    British58385260001
    LIVINGSTON, John
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Secretary
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    British2390730001
    WILLIAMS, Roger Galsworthy
    1 Arbour Close
    CV8 2BA Kenilworth
    Warwickshire
    Secretary
    1 Arbour Close
    CV8 2BA Kenilworth
    Warwickshire
    British2481450001
    BETNEY, Anthony Peter
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    Director
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    British21014500001
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    British32104690001
    BURTON, Amanda Jane
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish526080001
    CALVERLEY, David
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    British4527360001
    CASSONI, Maria Luisa
    Cowley Business Park
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    England
    Director
    Cowley Business Park
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    England
    United KingdomBritish250274920001
    COULL, Ian David
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish140437190001
    DAWSON, Jonathan Donald Sherlock
    23 Coulson Street
    SW3 3NA London
    Director
    23 Coulson Street
    SW3 3NA London
    United KingdomBritish28790650002
    DUXBURY, Andrew James
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish169168280002
    FIRMAN, Kenneth John
    9 Kirkton Gate
    Longthorpe
    PE3 6SY Peterborough
    Cambridgeshire
    Director
    9 Kirkton Gate
    Longthorpe
    PE3 6SY Peterborough
    Cambridgeshire
    British20035260001
    FITZGERALD, Greg Paul
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish209783480001
    FLOWER, Eric Geoffrey
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    Director
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    British49546300001
    GALLIFORD, Peter
    Hunters Gap Ashlawn Road
    CV22 5QE Rugby
    Warwickshire
    Director
    Hunters Gap Ashlawn Road
    CV22 5QE Rugby
    Warwickshire
    United KingdomBritish2390710001
    GILLESPIE, Kenneth
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish77321980002
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritish77321980001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    JENNER, Andrew Mark
    Serco House
    16 Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    British81935310002
    KING, Christopher
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    Director
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    EnglandBritish81798580006
    LIVINGSTON, John
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    92 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritish2390730001
    LUCKETT, Barry Kenneth
    Kiln Cottage Kiln Lane
    Tilehurst
    RG31 5UE Reading
    Director
    Kiln Cottage Kiln Lane
    Tilehurst
    RG31 5UE Reading
    British52292850001
    MACPHERSON, Ishbel Jean Stewart
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish175922260001
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish23845280002
    MILES, Richard Michael
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    Director
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    British2390750002
    MILLER, Therese Lynn
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish184893890002
    NELSON, Francis Eamon
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish1724570003
    NOBLE, Michael Anthony
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    Director
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    EnglandBritish101258580001
    PALMER, Horace Anthony
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    Director
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    United KingdomBritish45646020002
    PROTHERO, Graham
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish175527950001

    Who are the persons with significant control of GALLIFORD TRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Jan 02, 2020
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12216008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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