GALLIFORD TRY HOLDINGS PLC
Overview
| Company Name | GALLIFORD TRY HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 12216008 |
| 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 HOLDINGS PLC?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GALLIFORD TRY HOLDINGS PLC 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 HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD TRY HOLDINGS LIMITED | Oct 31, 2019 | Oct 31, 2019 |
| NEW GOLDFINCH LIMITED | Sep 19, 2019 | Sep 19, 2019 |
What are the latest accounts for GALLIFORD TRY HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GALLIFORD TRY HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY HOLDINGS PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Dec 18, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 17, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 19, 2025
| 4 pages | SH06 | ||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Dec 16, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 15, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 12, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 17, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 10, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 09, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 4 pages | SH06 | ||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Nov 27, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 20, 2025
| 4 pages | SH06 | ||||||
Group of companies' accounts made up to Jun 30, 2025 | 190 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Statement of capital following an allotment of shares on Nov 19, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 03, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 3 pages | SH01 | ||||||
Who are the officers of GALLIFORD TRY HOLDINGS PLC?
| 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 | 263946830001 | |||||||||||
| BOYD, Kevin James | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 273743390003 | |||||||||
| BOYLE, Sally Ann | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 295731790001 | |||||||||
| 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 | |||||||||
| TOPHAM, Michael Robert Mason | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 181930560001 | |||||||||
| WOOD, Alison Jane | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 294458240001 | |||||||||
| CASSONI, Marisa Luisa | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 265179170001 | |||||||||
| DUXBURY, Andrew James | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 169168280002 | |||||||||
| MILLER, Therese Lynn | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 184893890002 | |||||||||
| SLARK, Gavin | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 162972090002 | |||||||||
| TOWNSEND, Jeremy Charles Douglas | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 106408890001 | |||||||||
| VENTRESS, Peter John | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 35320240002 | |||||||||
| YUILL, William George Henry | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 64698890003 | |||||||||
| MITRE SECRETARIES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place |
| 38565160001 |
Who are the persons with significant control of GALLIFORD TRY HOLDINGS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew James Duxbury | Oct 31, 2019 | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mitre Secretaries Limited | Sep 19, 2019 | 78 Cannon Street EC4N 6AF London Cannon Place | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GALLIFORD TRY HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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