Company NameGalliford Brick Factors Limited
DirectorsKevin Allan Corbett and Neil David Cocker
Company StatusActive - Proposal to Strike off
Company Number00451055
CategoryPrivate Limited Company
Incorporation Date16 March 1948(76 years, 1 month ago)
Previous NameMoore Scott & Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(64 years after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(73 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(64 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr David John Bentley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(44 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 February 1993)
RoleAccountant
Correspondence AddressDundorroch Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LN
Director NameMalcolm Edwards
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleBuilders Merchant
Correspondence AddressEaton Lodge
Orcop
Hereford
Herefordshire
HR2 8EP
Wales
Director NameJohn Sands
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleBuilders Margaret
Correspondence Address8 Cowper Road
River
Dover
Kent
CT17 0PF
Secretary NameMr David John Bentley
NationalityBritish
StatusResigned
Appointed30 November 1992(44 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressDundorroch Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LN
Secretary NameMr Andrew Neville Pearson
NationalityBritish
StatusResigned
Appointed15 January 1993(44 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 December 1993)
RoleFinancial Controller
Correspondence AddressHillview Windmill Lane
Ladbroke
Leamington Spa
Warwickshire
CV33 0BN
Secretary NameMr David Sandrovitch
NationalityBritish
StatusResigned
Appointed24 December 1993(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Road
Peckleton
Leicestershire
LE9 7RA
Director NameMichael John Hart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(47 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleSalesman
Correspondence AddressFlat 14 Edgeworth Miserden Road
Cheltenham
Gloucestershire
GL51 6BN
Wales
Director NamePeter Denis Lane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(47 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1996)
RoleMarketing Executive
Correspondence Address80 Holly Lane
Erdington
Birmingham
West Midlands
B24 9JR
Director NameSimon John Lewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleSales Executive
Correspondence Address22 Greenfields Drive
Coalville
Leicestershire
LE67 4DJ
Director NameMr David Sandrovitch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Road
Peckleton
Leicestershire
LE9 7RA
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(48 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(48 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Secretary NameMr John Livingston
NationalityBritish
StatusResigned
Appointed30 April 1996(48 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(52 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed15 September 2000(52 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(55 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2012)
RoleCompany Director-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(55 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(64 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(69 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Contact

Websitegallifordtry.com
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40k at £1Galliford Try Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied
10 August 1983Delivered on: 16 August 1983
Persons entitled: Williams and Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings, fixed plant and machinery & trade fixtures & fittings.
Outstanding

Filing History

14 February 2021Change of details for Galliford Try Properties Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
22 January 2021Satisfaction of charge 1 in full (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 30 June 2015 (12 pages)
5 May 2016Accounts for a dormant company made up to 30 June 2015 (12 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 40,000
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 40,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (13 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (13 pages)
5 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 40,000
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 40,000
(4 pages)
11 February 2014Full accounts made up to 30 June 2013 (14 pages)
11 February 2014Full accounts made up to 30 June 2013 (14 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40,000
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40,000
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
19 January 2012Full accounts made up to 30 June 2011 (18 pages)
19 January 2012Full accounts made up to 30 June 2011 (18 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Full accounts made up to 30 June 2010 (13 pages)
2 December 2010Full accounts made up to 30 June 2010 (13 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Mrs Jacqueline Anne Taylor on 30 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page)
1 December 2010Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mrs Jacqueline Anne Taylor on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page)
1 December 2010Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (12 pages)
14 December 2009Full accounts made up to 30 June 2009 (12 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (12 pages)
10 December 2008Full accounts made up to 30 June 2008 (12 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 30 June 2005 (12 pages)
9 November 2005Full accounts made up to 30 June 2005 (12 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
22 October 2004Full accounts made up to 30 June 2004 (12 pages)
22 October 2004Full accounts made up to 30 June 2004 (12 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 30 June 2003 (11 pages)
21 October 2003Full accounts made up to 30 June 2003 (11 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3HL (1 page)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3HL (1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Location of register of members (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
2 January 2001Return made up to 30/11/00; full list of members (5 pages)
2 January 2001Return made up to 30/11/00; full list of members (5 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
13 December 1999Return made up to 30/11/99; full list of members (9 pages)
13 December 1999Return made up to 30/11/99; full list of members (9 pages)
3 November 1999Full accounts made up to 30 June 1999 (12 pages)
3 November 1999Full accounts made up to 30 June 1999 (12 pages)
20 May 1999Auditor's resignation (2 pages)
20 May 1999Auditor's resignation (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditors statement (1 page)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/97
(5 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/97
(5 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
16 December 1996Return made up to 30/11/96; no change of members (5 pages)
16 December 1996Return made up to 30/11/96; no change of members (5 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
30 April 1996Company name changed moore scott & company LIMITED\certificate issued on 30/04/96 (2 pages)
30 April 1996Company name changed moore scott & company LIMITED\certificate issued on 30/04/96 (2 pages)
21 March 1996Full accounts made up to 30 June 1995 (16 pages)
21 March 1996Full accounts made up to 30 June 1995 (16 pages)
5 January 1996Return made up to 30/11/95; full list of members (8 pages)
5 January 1996Return made up to 30/11/95; full list of members (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)