Company NameGalliford Try Services Limited
DirectorsKevin Allan Corbett and Philip Simon Drewett
Company StatusActive
Company Number01306929
CategoryPrivate Limited Company
Incorporation Date5 April 1977(47 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(34 years, 11 months 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 Philip Simon Drewett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(34 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameJohn Lovett-Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address58 Harvard Road
Chiswick
London
W4 4ED
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 1991)
RoleSecretary
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 30 September 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed08 May 1991(14 years, 1 month after company formation)
Appointment Duration20 years, 10 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
Appointed28 June 1991(14 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Robert Arthur Ottley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(19 years, 10 months after company formation)
Appointment Duration10 years (resigned 28 February 2007)
RolePersonnel Manager
Correspondence Address65 Lincoln Park
Amersham
Buckinghamshire
HP7 9HD
Director NameMr Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlyns Close
Guildford
Surrey
GU4 7LR
Director NameNigel Anthony White
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2001)
RoleIT Manager
Correspondence AddressGreenside
Uxbridge Road
Hillingdon Village
Uxbridge
UB10 0PN
Director NameAlan Stanley Marco
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address23 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(26 years, 7 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 Howard James Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
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(35 years, 1 month 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 Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(38 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 August 2016)
RoleCompany Director
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(40 years 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.co.uk
Telephone01895 855001
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

50k at £1Galliford Try PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,940,000
Gross Profit£17,940,000
Net Worth£27,332,000
Cash£59,857,000
Current Liabilities£53,907,000

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

16 December 1997Delivered on: 23 December 1997
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h the lane manor farm wyboston bedfordshire t/n BD78632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1993Delivered on: 16 December 1993
Satisfied on: 8 October 1996
Persons entitled: Midland 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: All the f/h property k/as 1,2 and 3 old road,east peckham,kent.t/no.K545542. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 December 1993Delivered on: 16 December 1993
Satisfied on: 1 June 2007
Persons entitled: Midland 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: All the f/h property k/as land on the east side of the road from paddock wood to wrotham,east peckham,kent.t/no.K89343. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 December 1993Delivered on: 16 December 1993
Satisfied on: 1 June 2007
Persons entitled: Midland 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: All the f/h property k/as quince cottages,branbridges wharf,east peckham,kent.t/no.K299731. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 February 1979Delivered on: 19 February 1979
Satisfied on: 17 August 1993
Persons entitled: County Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of fleets lane longfleet poole dorset t/no P21874 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1990Delivered on: 5 March 1990
Satisfied on: 13 May 1993
Persons entitled: Bann of American National Trust & Servings Association.

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee on any account whatsoever. Under the terms of the loan agreement dated 6.2.90 & any supplemental agreement and/or the debenture dated 23.2.90 (all terms as defined in the charge) and/or the charge and/or any other security granted pursuant to the loan agreement.
Particulars: F/H land & premises situated to west of highstreet cowley l/b of hillingdon title no's mx 262896 & agl 975, ngl 310219 (for full details refer to doc 395 ref M13).
Fully Satisfied
23 January 1990Delivered on: 2 February 1990
Satisfied on: 15 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 & 35 draycott place chelsea l/b of kensington & chelsea title no ngl 594042 and the proceeds of sale thereof.
Fully Satisfied
11 November 1988Delivered on: 17 November 1988
Satisfied on: 13 May 1993
Persons entitled: Trafalgar House Developments Holdings Limited.

Classification: Mortgage
Secured details: £5,000,000.
Particulars: F/H property at high street, cawley, uxbridge, middlesex title nos mx 262896 & ngl 310219 & right & way over adjacent land.
Fully Satisfied
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
6 May 1988Delivered on: 17 May 1988
Satisfied on: 23 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kennel farm henstling, f/h property k/a strattons copse and bear's copse colden common, hants, f/h property k/a oakshade colden common, hants, f/h proprety k/a chalk dell copse colden common hants, f/h property at the rear of holy trinity church, colden common, hants and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 February 2021Change of details for Galliford Try 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)
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 January 2021Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
14 May 2020Change of details for Galliford Try Limited as a person with significant control on 5 February 2020 (2 pages)
14 May 2020Change of details for Galliford Try Limited as a person with significant control on 5 February 2020 (2 pages)
13 May 2020Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 30 June 2019 (31 pages)
6 January 2020Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 30 June 2018 (31 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 December 2017Full accounts made up to 30 June 2017 (31 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 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 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
12 December 2016Full accounts made up to 30 June 2016 (31 pages)
12 December 2016Full accounts made up to 30 June 2016 (31 pages)
30 August 2016Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(6 pages)
20 January 2016Full accounts made up to 30 June 2015 (32 pages)
20 January 2016Full accounts made up to 30 June 2015 (32 pages)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(7 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)
15 December 2014Full accounts made up to 30 June 2014 (26 pages)
15 December 2014Full accounts made up to 30 June 2014 (26 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(5 pages)
12 February 2014Appointment of Mr Graham Prothero as a director (2 pages)
12 February 2014Appointment of Mr Graham Prothero as a director (2 pages)
27 December 2013Full accounts made up to 30 June 2013 (26 pages)
27 December 2013Full accounts made up to 30 June 2013 (26 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 30 June 2012 (32 pages)
28 December 2012Full accounts made up to 30 June 2012 (32 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 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 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 director (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 secretary (1 page)
19 January 2012Full accounts made up to 30 June 2011 (37 pages)
19 January 2012Full accounts made up to 30 June 2011 (37 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
23 December 2010Full accounts made up to 30 June 2010 (20 pages)
23 December 2010Full accounts made up to 30 June 2010 (20 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 December 2009Full accounts made up to 30 June 2009 (17 pages)
14 December 2009Full accounts made up to 30 June 2009 (17 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 December 2008Full accounts made up to 30 June 2008 (16 pages)
22 December 2008Full accounts made up to 30 June 2008 (16 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (17 pages)
17 December 2007Full accounts made up to 30 June 2007 (17 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (4 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (4 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
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 (18 pages)
12 February 2007Full accounts made up to 30 June 2006 (18 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 June 2005 (15 pages)
9 November 2005Full accounts made up to 30 June 2005 (15 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
23 May 2005Return made up to 08/05/05; full list of members (8 pages)
23 May 2005Return made up to 08/05/05; full list of members (8 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 October 2004Full accounts made up to 30 June 2004 (15 pages)
22 October 2004Full accounts made up to 30 June 2004 (15 pages)
8 June 2004Return made up to 08/05/04; full list of members (9 pages)
8 June 2004Return made up to 08/05/04; full list of members (9 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 30 June 2003 (14 pages)
21 October 2003Full accounts made up to 30 June 2003 (14 pages)
3 July 2003Full accounts made up to 30 June 2002 (17 pages)
3 July 2003Full accounts made up to 30 June 2002 (17 pages)
10 June 2003Return made up to 08/05/03; full list of members (9 pages)
10 June 2003Return made up to 08/05/03; full list of members (9 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Full accounts made up to 30 June 2001 (17 pages)
3 May 2002Full accounts made up to 30 June 2001 (17 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
20 September 2001Company name changed try group services LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed try group services LIMITED\certificate issued on 20/09/01 (2 pages)
4 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 June 2000Return made up to 08/05/00; full list of members (9 pages)
6 June 2000Return made up to 08/05/00; full list of members (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (26 pages)
11 May 2000Full accounts made up to 31 December 1999 (26 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Full accounts made up to 31 December 1997 (15 pages)
25 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 June 1998Return made up to 08/05/98; full list of members (18 pages)
3 June 1998Return made up to 08/05/98; full list of members (18 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
19 May 1997Return made up to 08/05/97; change of members (15 pages)
19 May 1997Return made up to 08/05/97; change of members (15 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (3 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
8 January 1997Company name changed try investments LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed try investments LIMITED\certificate issued on 09/01/97 (2 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(11 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(11 pages)
11 August 1995Director resigned;new director appointed (10 pages)
11 August 1995Director resigned;new director appointed (10 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 08/05/95; full list of members (14 pages)
5 June 1995Return made up to 08/05/95; full list of members (14 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
7 August 1989Memorandum and Articles of Association (8 pages)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1989Memorandum and Articles of Association (8 pages)
20 October 1977Company name changed\certificate issued on 20/10/77 (2 pages)
5 April 1977Incorporation (11 pages)
5 April 1977Certificate of incorporation (1 page)
5 April 1977Certificate of incorporation (1 page)
5 April 1977Incorporation (11 pages)