GALL THOMSON ENVIRONMENTAL LIMITED

GALL THOMSON ENVIRONMENTAL LIMITED

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

    Company NameGALL THOMSON ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02852924
    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 GALL THOMSON ENVIRONMENTAL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GALL THOMSON ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Trelleborg International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GALL THOMSON ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    189TH SHELF INVESTMENT COMPANY LIMITEDSep 13, 1993Sep 13, 1993

    What are the latest accounts for GALL THOMSON ENVIRONMENTAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GALL THOMSON ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for GALL THOMSON ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Registered office address changed from C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England to Trelleborg International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on Aug 11, 2025

    1 pagesAD01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Erkan Dogru as a director on Dec 16, 2023

    2 pagesAP01

    Termination of appointment of Willem Hendrik Hagenberg as a director on Dec 16, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Change of details for Copper Bidco Limited as a person with significant control on Oct 07, 2019

    2 pagesPSC05

    Change of details for Copper Bidco Limited as a person with significant control on Oct 07, 2019

    2 pagesPSC05

    Cessation of Copper Bidco Limited as a person with significant control on Feb 16, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Philippe Cotte as a director on Apr 15, 2022

    1 pagesTM01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of David Robert Hill as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Ian Elcock as a secretary on Apr 08, 2020

    2 pagesAP03

    Termination of appointment of Anthony John Webber as a director on Apr 02, 2020

    1 pagesTM01

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England to C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on Dec 02, 2019

    1 pagesAD01

    Who are the officers of GALL THOMSON ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    268827630001
    DOGRU, Erkan
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    TurkeyFrench317194790001
    VIRGIN, Max Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    United KingdomBritish167569740001
    AUBREY, Jeffrey Harold
    3 Birch Lodge 21 Copse Hill
    SW20 0NB London
    Secretary
    3 Birch Lodge 21 Copse Hill
    SW20 0NB London
    British32440640001
    BUTTERFIELD, Garry
    12 Highgate Avenue
    WS1 3BH Walsall
    Secretary
    12 Highgate Avenue
    WS1 3BH Walsall
    British53045940001
    EVANS, John Patrick
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    Secretary
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    British80649550001
    HARTMAN, Mike
    West Wilts Trading Estate
    BA13 4LS Westbury
    Klaw Products Commerce Business Centre
    Wiltshire
    England
    Secretary
    West Wilts Trading Estate
    BA13 4LS Westbury
    Klaw Products Commerce Business Centre
    Wiltshire
    England
    251484390001
    HERRING, David Edward
    26 Suter Drive
    Thorpe Marriott
    NR8 6UU Norwich
    Norfolk
    Secretary
    26 Suter Drive
    Thorpe Marriott
    NR8 6UU Norwich
    Norfolk
    British81827200001
    LANDSBOROUGH, Peter Christopher
    8 Ravenswood Court
    Hillview Road
    GU22 7NR Woking
    Surrey
    Secretary
    8 Ravenswood Court
    Hillview Road
    GU22 7NR Woking
    Surrey
    British29922900001
    SHAW, Ian David
    Oaktree Cottage
    The Street
    NR17 1DD Caston
    Norfolk
    Secretary
    Oaktree Cottage
    The Street
    NR17 1DD Caston
    Norfolk
    British47209040001
    SMITH, Martin John
    Harldene
    Thelnetham Road Hopton
    IP22 2QY Diss
    Norfolk
    Secretary
    Harldene
    Thelnetham Road Hopton
    IP22 2QY Diss
    Norfolk
    British97566690001
    WILKS, Christopher John
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    Secretary
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    British167570140001
    WRIGHT, Philip James Kenneth
    3 Pond Road
    Horsford
    NR10 3SW Norwich
    Norfolk
    Secretary
    3 Pond Road
    Horsford
    NR10 3SW Norwich
    Norfolk
    British64889110001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ARNOLD, David John
    Westbrook Hall
    Broadbridge Heath
    RH12 3PT Horsham
    West Sussex
    Director
    Westbrook Hall
    Broadbridge Heath
    RH12 3PT Horsham
    West Sussex
    British52129170001
    AUBREY, Jeffrey Harold
    3 Birch Lodge 21 Copse Hill
    SW20 0NB London
    Director
    3 Birch Lodge 21 Copse Hill
    SW20 0NB London
    British32440640001
    BROWN, Neville Anthony
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    Director
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    EnglandBritish48846970001
    CLIFTON, Philip John
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    Director
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    United KingdomBritish167569590001
    COTTE, Philippe
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    FranceFrench268543760001
    EVANS, John Patrick
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    Director
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    United KingdomBritish48846930001
    EVANS, John Patrick
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    Director
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    United KingdomBritish48846930001
    HAGENBERG, Willem Hendrik
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    NetherlandsDutch260411120001
    HARTMAN, Mike
    West Wilts Trading Estate
    BA13 4LS Westbury
    Kiaw Products Commerce Business Centre
    Wiltshire
    England
    Director
    West Wilts Trading Estate
    BA13 4LS Westbury
    Kiaw Products Commerce Business Centre
    Wiltshire
    England
    EnglandBritish251469150001
    HEWSON, Paul Anthony
    16203 Park Row
    Suite 185
    77084 Houston
    Texas
    Director
    16203 Park Row
    Suite 185
    77084 Houston
    Texas
    British48846960002
    HILL, David Robert
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    United KingdomBritish135597200002
    THOMSON, Stephen George
    173 Newmarket Road
    NR4 6AP Norwich
    Norfolk
    Director
    173 Newmarket Road
    NR4 6AP Norwich
    Norfolk
    United KingdomBritish27329000003
    VIRGIN, Alan George
    Ormesby Hall
    Yarmouth Road, Ormesby
    NR29 3JU Great Yarmouth
    Norfolk
    Director
    Ormesby Hall
    Yarmouth Road, Ormesby
    NR29 3JU Great Yarmouth
    Norfolk
    United KingdomBritish64889090001
    WAUCHOPE, Samuel Alan
    Theydon Grove
    CM16 4QA Epping
    90
    Essex
    Director
    Theydon Grove
    CM16 4QA Epping
    90
    Essex
    United KingdomBritish14283640001
    WEBBER, Anthony John
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    United KingdomBritish46304390003
    WILKS, Christopher John
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    Director
    Commerce Business Centre,
    West Wilts Trading Estate
    BA13 4LS Westbury
    C/O Klaw Products
    Wiltshire
    England
    United KingdomBritish167569640001
    YOUNG, Adrian Martin
    Manor House
    Towcester
    NN12 8SF Plumpton
    Northamptonshire
    Director
    Manor House
    Towcester
    NN12 8SF Plumpton
    Northamptonshire
    British68945570001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    LUPUS CAPITAL PLC
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Crusader House
    Director
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Crusader House
    Identification TypeEuropean Economic Area
    Registration Number02806007
    64155070005
    LUPUS EQUITIES LIMITED
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Crusader House
    Director
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Crusader House
    Identification TypeEuropean Economic Area
    Registration Number03811899
    67768100005
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of GALL THOMSON ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commerce Business Centre, Commerce Close
    West Wilts Trading Estate
    BA13 4LS Westbury
    Klaw
    Wiltshire
    England
    Apr 06, 2016
    Commerce Business Centre, Commerce Close
    West Wilts Trading Estate
    BA13 4LS Westbury
    Klaw
    Wiltshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07906950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Copper Bidco Limited
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    Apr 06, 2016
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    C/O Trelleborg Sealing Solutions Uk Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, Cardiff
    Registration Number07906950
    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.

    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