GALLIFORD TRY CONSTRUCTION LIMITED
Overview
| Company Name | GALLIFORD TRY CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02472080 |
| 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 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 Address | No |
What were the previous names of GALLIFORD TRY CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD TRY BUILDING LIMITED | Oct 07, 2014 | Oct 07, 2014 |
| GALLIFORD TRY CONSTRUCTION LIMITED | Apr 17, 2003 | Apr 17, 2003 |
| GALLIFORD (U.K.) LIMITED | Feb 20, 1990 | Feb 20, 1990 |
What are the latest accounts for GALLIFORD TRY CONSTRUCTION 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 CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gordon Stephen Williamson as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Donald James Mclachlan as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Bill Hocking on Jun 02, 2025 | 2 pages | CH01 | ||
Appointment of Martin Cooper as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil David Cocker as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glennan Damian Blackmore as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 40 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Henry Shadrick as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Slessor as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 38 pages | AA | ||
Appointment of David Christie Ewing as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Edward James Robertson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Simon Andrew Courtney on Dec 08, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||
Termination of appointment of Ian John Jones as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 39 pages | AA | ||
Director's details changed for Mr David Joseph Lowery on Jun 11, 2021 | 2 pages | CH01 | ||
Appointment of Mr David Joseph Lowery as a director on May 25, 2021 | 2 pages | AP01 | ||
Who are the officers of GALLIFORD TRY CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| BAXTER, Mark | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 121315740001 | |||||||||
| BLACKMORE, Glennan Damian | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 266388700001 | |||||||||
| BRIDGE, Gavin Michael | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 263464840001 | |||||||||
| BRUCE, Michael Charles | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 210849450001 | |||||||||
| COOPER, Martin | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | Scotland | British | 334209850001 | |||||||||
| COURTNEY, Simon Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, 3100 Park Square United Kingdom | United Kingdom | British | 281578080001 | |||||||||
| EWING, David Christie | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 295044050001 | |||||||||
| 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 | |||||||||
| JUBB, Ian Thomas | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 162269970002 | |||||||||
| LOWERY, David Joseph | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 283552840002 | |||||||||
| MARSTON, Jonathan Frank | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 205910070001 | |||||||||
| PARKER, Darren Richard | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 263375570001 | |||||||||
| POOL, Matthew Malcolm | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 193626130001 | |||||||||
| SHADRICK, Mark Henry | Director | Macadam Road Cattedown PL4 0RU Plymouth, Devon Unit D United Kingdom | United Kingdom | British | 314798740001 | |||||||||
| WEST, Graham William | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 193626320001 | |||||||||
| WHEATLEY, Clifford James | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 193626140001 | |||||||||
| WILLIAMSON, Gordon Stephen | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 342148600001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | British | 10196150001 | ||||||||||
| BULLOCK, Peter Kenneth | Secretary | 4 Wigley Road Scraptoft Lane LE5 1JG Leicester Leicestershire | British | 79166480001 | ||||||||||
| ROBERTSON, Colin James | Secretary | 4 Severn Road Oadby LE2 4FY Leicester Leicestershire | British | 2047430001 | ||||||||||
| ARMITAGE, Joseph James | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 19406980003 | |||||||||
| ASHTON, Dean Marlow | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 104170920001 | |||||||||
| ASHTON, Dean Marlow | Director | 10 Carnation Close Leicester Forest East LE3 3QU Leicester Leicestershire | United Kingdom | British | 104170920001 | |||||||||
| BARRACLOUGH, Richard | Director | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | United Kingdom | British | 10196150001 | |||||||||
| BETNEY, Anthony Peter | Director | 8 Sunnyside LE10 1TE Hinckley Leicestershire | British | 21014500001 | ||||||||||
| BOND, Christopher Paul | Director | 149 Leicester Road Sutton In The Elms LE9 6QF Hinckley Leicestershire | England | British | 59428120001 | |||||||||
| BOWLES, Sean Kenneth | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 177089440001 | |||||||||
| BRANSON, Brian Thomas | Director | Canal Side Farm Cottons Lane Wheelock CW11 4RB Sandbach Cheshire | British | 21014510002 | ||||||||||
| BUCKLEY, Keith Patrick | Director | 115a Hinckley Road Stoke Golding CV13 6ED Nuneaton Warwickshire | England | British | 37468780001 | |||||||||
| BULLOCK, Peter Kenneth | Director | 4 Wigley Road Scraptoft Lane LE5 1JG Leicester Leicestershire | British | 79166480001 | ||||||||||
| BURTON, Simon | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 160504260001 | |||||||||
| COCKER, Neil David | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 260158230001 | |||||||||
| COOPER, Martin | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | Scotland | British | 156200280002 |
Who are the persons with significant control of GALLIFORD TRY CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Construction & Investments Holdings Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | 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