Company NameJ.& M.Gallagher(Builders)Limited
Company StatusActive
Company Number00691111
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Deirdre Elizabeth Tidy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(56 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHardy House Northbridge Road
Berkhamsted
HP4 1EF
Director NameHelen Gallagher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(59 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMarion Shenton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(59 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameMarion Shenton
StatusCurrent
Appointed01 January 2021(59 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMs Claire Michelle Gallagher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr John James Gallagher
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years after company formation)
Appointment Duration15 years (resigned 19 May 2006)
RoleBuilder
Correspondence Address16 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DY
Director NameMrs Deidre Elizabeth Tidy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
RoleSecretary
Correspondence Address8 Herkomer Road
Bushey
Watford
Hertfordshire
WD2 3NL
Director NameMrs Mary Eileen Gallagher
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years after company formation)
Appointment Duration28 years, 4 months (resigned 21 August 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DY
Secretary NameMrs Mary Eileen Gallagher
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DY
Secretary NameMarion Anne Shenton
NationalityBritish
StatusResigned
Appointed01 June 2006(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 June 2009)
RoleCompany Director
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Secretary NameHelen Margaret Gallagher
NationalityBritish
StatusResigned
Appointed18 June 2009(48 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Correspondence Address16,Merry Hill Road
Bushey
Herts
WD23 1DY
Secretary NameMs Deirdre Tidy
StatusResigned
Appointed01 August 2011(50 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2012)
RoleCompany Director
Correspondence Address16,Merry Hill Road
Bushey
Herts
WD23 1DY
Secretary NameMr Paul Gallagher
StatusResigned
Appointed01 September 2012(51 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressHardy House Northbridge Road
Berkhamsted
HP4 1EF
Director NameMr Paul Gallagher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(59 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardy House Northbridge Road
Berkhamsted
HP4 1EF

Location

Registered AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

245 at £1Helen Gallagher
24.50%
Ordinary
245 at £1Mr Paul Jonathan Gallagher
24.50%
Ordinary
245 at £1Mrs Deidre Elizabeth Tidy
24.50%
Ordinary
245 at £1Mrs Marion Anne Shenton
24.50%
Ordinary
20 at £1Mrs Mary Eileen Gallagher
2.00%
Ordinary

Financials

Year2014
Net Worth£646,009
Cash£139,600
Current Liabilities£20,955

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

9 April 1973Delivered on: 12 April 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 merryhill road, bushey, herts.
Outstanding
22 March 1973Delivered on: 30 March 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 water lane,watford,herts.
Outstanding
22 March 1973Delivered on: 30 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, water lane, watford herts.
Outstanding
22 March 1973Delivered on: 30 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 & 46 ebury road, watford, herts.
Outstanding
22 March 1973Delivered on: 30 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, lower paddock road, oxley, herts.
Outstanding
22 March 1973Delivered on: 30 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 shaftesbury road, watford, herts.
Outstanding
8 April 1965Delivered on: 27 April 1965
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: Land in manorville rd, hemel hempstead herts as comprised in conveyance dated 31/03/1965.
Outstanding
8 April 1965Delivered on: 27 April 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on s e side of manorville road, hemel hempstead herts, title no hd 40073.
Outstanding
18 January 1988Delivered on: 26 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 46 uxbridge road hanwell ealing london title no mx 276642.
Outstanding
18 January 1988Delivered on: 26 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 44 uxbridge road, hanwell ealing london title no ngl 128137.
Outstanding
16 September 1981Delivered on: 30 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 essex road herts title no. Hd 55628.
Outstanding
17 April 1964Delivered on: 23 April 1964
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1 adrians road, abbots langley, herts.
Outstanding

Filing History

17 February 2021Appointment of Marion Shenton as a secretary on 1 January 2021 (2 pages)
17 February 2021Appointment of Helen Gallagher as a director on 1 January 2021 (2 pages)
17 February 2021Appointment of Marion Shenton as a director on 1 January 2021 (2 pages)
17 February 2021Appointment of Mr Paul Gallagher as a director on 1 January 2021 (2 pages)
17 February 2021Termination of appointment of Paul Gallagher as a secretary on 1 January 2021 (1 page)
20 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 March 2020Termination of appointment of Mary Eileen Gallagher as a director on 21 August 2019 (1 page)
23 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Appointment of Mrs Deidre Elizabeth Tidy as a director on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Deidre Elizabeth Tidy on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Deidre Elizabeth Tidy on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Deidre Elizabeth Tidy as a director on 21 July 2017 (2 pages)
12 May 2017Registered office address changed from 16,Merry Hill Road Bushey Herts WD23 1DY to Hardy House Northbridge Road Berkhamsted HP4 1EF on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 16,Merry Hill Road Bushey Herts WD23 1DY to Hardy House Northbridge Road Berkhamsted HP4 1EF on 12 May 2017 (1 page)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Appointment of Mr Paul Gallagher as a secretary (1 page)
20 September 2012Appointment of Mr Paul Gallagher as a secretary (1 page)
19 September 2012Termination of appointment of Deirdre Tidy as a secretary (1 page)
19 September 2012Termination of appointment of Deirdre Tidy as a secretary (1 page)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Termination of appointment of Helen Gallagher as a secretary (1 page)
31 October 2011Appointment of Ms Deirdre Tidy as a secretary (1 page)
31 October 2011Appointment of Ms Deirdre Tidy as a secretary (1 page)
31 October 2011Termination of appointment of Helen Gallagher as a secretary (1 page)
22 July 2011Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages)
22 July 2011Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page)
22 July 2011Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page)
22 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 July 2011Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 May 2010Annual return made up to 2 May 2010 (9 pages)
7 May 2010Annual return made up to 2 May 2010 (9 pages)
7 May 2010Annual return made up to 2 May 2010 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2009Appointment terminated secretary marion shenton (1 page)
22 July 2009Secretary appointed helen margaret gallagher (1 page)
22 July 2009Appointment terminated secretary marion shenton (1 page)
22 July 2009Secretary appointed helen margaret gallagher (1 page)
23 December 2008Return made up to 02/05/08; full list of members (6 pages)
23 December 2008Return made up to 02/05/08; full list of members (6 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 May 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
14 May 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
9 May 2006Return made up to 04/04/06; full list of members (8 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 May 2006Return made up to 04/04/06; full list of members (8 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 April 2005Return made up to 04/04/05; full list of members (8 pages)
26 April 2005Return made up to 04/04/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 April 2004Return made up to 04/04/04; full list of members (8 pages)
1 April 2004Return made up to 04/04/04; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 April 2003Return made up to 04/04/03; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 April 2003Return made up to 04/04/03; full list of members (8 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
25 April 2001Return made up to 04/04/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 April 2001Return made up to 04/04/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 April 2000Return made up to 20/04/00; full list of members (7 pages)
26 April 2000Return made up to 20/04/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
20 April 1998Return made up to 20/04/98; no change of members (4 pages)
20 April 1998Return made up to 20/04/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Return made up to 20/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Return made up to 20/04/97; no change of members (4 pages)
25 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
28 April 1961Incorporation (16 pages)
28 April 1961Incorporation (16 pages)