GALLIFORD TRY CONSTRUCTION LIMITED

GALLIFORD TRY CONSTRUCTION LIMITED

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

    Company NameGALLIFORD TRY CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02472080
    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 CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GALLIFORD TRY CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD TRY BUILDING LIMITEDOct 07, 2014Oct 07, 2014
    GALLIFORD TRY CONSTRUCTION LIMITEDApr 17, 2003Apr 17, 2003
    GALLIFORD (U.K.) LIMITEDFeb 20, 1990Feb 20, 1990

    What are the latest accounts for GALLIFORD TRY CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Stephen Williamson as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Donald James Mclachlan as a director on Oct 31, 2025

    1 pagesTM01

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

    2 pagesCH01

    Appointment of Martin Cooper as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Neil David Cocker as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    37 pagesAA

    Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 10, 2025

    2 pagesAP01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Glennan Damian Blackmore as a director on Aug 01, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    40 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023

    1 pagesTM01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    38 pagesAA

    Appointment of David Christie Ewing as a director on Apr 22, 2022

    2 pagesAP01

    Termination of appointment of Edward James Robertson as a director on Apr 01, 2022

    1 pagesTM01

    Director's details changed for Mr Simon Andrew Courtney on Dec 08, 2021

    2 pagesCH01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    35 pagesAA

    Termination of appointment of Ian John Jones as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    39 pagesAA

    Director's details changed for Mr David Joseph Lowery on Jun 11, 2021

    2 pagesCH01

    Appointment of Mr David Joseph Lowery as a director on May 25, 2021

    2 pagesAP01

    Who are the officers of GALLIFORD TRY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    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
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    BAXTER, Mark
    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 KingdomBritish121315740001
    BLACKMORE, Glennan Damian
    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 KingdomBritish266388700001
    BRIDGE, Gavin Michael
    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 KingdomBritish263464840001
    BRUCE, Michael Charles
    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 KingdomBritish210849450001
    COOPER, Martin
    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
    ScotlandBritish334209850001
    COURTNEY, Simon Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, 3100 Park Square
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, 3100 Park Square
    United Kingdom
    United KingdomBritish281578080001
    EWING, David Christie
    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 KingdomBritish295044050001
    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
    JUBB, Ian Thomas
    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 KingdomBritish162269970002
    LOWERY, David Joseph
    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
    EnglandBritish283552840002
    MARSTON, Jonathan Frank
    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 KingdomBritish205910070001
    PARKER, Darren Richard
    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 KingdomBritish263375570001
    POOL, Matthew Malcolm
    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 KingdomBritish193626130001
    SHADRICK, Mark Henry
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    Director
    Macadam Road
    Cattedown
    PL4 0RU Plymouth, Devon
    Unit D
    United Kingdom
    United KingdomBritish314798740001
    WEST, Graham William
    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 KingdomBritish193626320001
    WHEATLEY, Clifford 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 KingdomBritish193626140001
    WILLIAMSON, Gordon Stephen
    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 KingdomBritish342148600001
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    BULLOCK, Peter Kenneth
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    Secretary
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    British79166480001
    ROBERTSON, Colin James
    4 Severn Road
    Oadby
    LE2 4FY Leicester
    Leicestershire
    Secretary
    4 Severn Road
    Oadby
    LE2 4FY Leicester
    Leicestershire
    British2047430001
    ARMITAGE, Joseph James
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish19406980003
    ASHTON, Dean Marlow
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish104170920001
    ASHTON, Dean Marlow
    10 Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    Leicestershire
    Director
    10 Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    Leicestershire
    United KingdomBritish104170920001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Director
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    United KingdomBritish10196150001
    BETNEY, Anthony Peter
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    Director
    8 Sunnyside
    LE10 1TE Hinckley
    Leicestershire
    British21014500001
    BOND, Christopher Paul
    149 Leicester Road
    Sutton In The Elms
    LE9 6QF Hinckley
    Leicestershire
    Director
    149 Leicester Road
    Sutton In The Elms
    LE9 6QF Hinckley
    Leicestershire
    EnglandBritish59428120001
    BOWLES, Sean Kenneth
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish177089440001
    BRANSON, Brian Thomas
    Canal Side Farm Cottons Lane
    Wheelock
    CW11 4RB Sandbach
    Cheshire
    Director
    Canal Side Farm Cottons Lane
    Wheelock
    CW11 4RB Sandbach
    Cheshire
    British21014510002
    BUCKLEY, Keith Patrick
    115a Hinckley Road
    Stoke Golding
    CV13 6ED Nuneaton
    Warwickshire
    Director
    115a Hinckley Road
    Stoke Golding
    CV13 6ED Nuneaton
    Warwickshire
    EnglandBritish37468780001
    BULLOCK, Peter Kenneth
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    Director
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    British79166480001
    BURTON, Simon
    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 KingdomBritish160504260001
    COCKER, Neil David
    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
    EnglandBritish260158230001
    COOPER, Martin
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    ScotlandBritish156200280002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Construction & Investments Holdings Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number4530735
    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