Company NameGalliford Try Construction Limited
Company StatusActive
Company Number02472080
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Clifford James Wheatley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Graham William West
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Matthew Malcolm Pool
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Jonathan Frank Marston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(26 years after company formation)
Appointment Duration8 years, 1 month
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Donald James McLachlan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Michael Charles Bruce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Gavin Michael Bridge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Darren Richard Parker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Simon Andrew Courtney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3100 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Director NameMr David Joseph Lowery
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameDavid Christie Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Henry Shadrick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(33 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Macadam Road
Cattedown
Plymouth, Devon
PL4 0RU
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(22 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameCrevan Francis Dunlop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
CM3 7AS
Director NameMr Anthony Peter Betney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence Address8 Sunnyside
Hinckley
Leicestershire
LE10 1TE
Director NameMr Brian Thomas Branson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2003)
RoleCivil Engineer
Correspondence AddressCanal Side Farm Cottons Lane
Wheelock
Sandbach
Cheshire
CW11 4RB
Secretary NameColin James Robertson
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address4 Severn Road
Oadby
Leicester
Leicestershire
LE2 4FY
Director NameKeith Patrick Buckley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address115a Hinckley Road
Stoke Golding
Nuneaton
Warwickshire
CV13 6ED
Director NameMr Christopher Paul Bond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Leicester Road
Sutton In The Elms
Hinckley
Leicestershire
LE9 6QF
Director NamePeter Kenneth Bullock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address4 Wigley Road
Scraptoft Lane
Leicester
Leicestershire
LE5 1JG
Secretary NamePeter Kenneth Bullock
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address4 Wigley Road
Scraptoft Lane
Leicester
Leicestershire
LE5 1JG
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed12 December 2001(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Colin Crumlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameMr Joseph James Armitage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameDavid Downie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Harthills View
Kintore
Aberdeenshire
AB51 0SH
Scotland
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(18 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Sean Kenneth Bowles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameSimon Burton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2021)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk
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

15m at £1Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£638,019,000
Gross Profit£17,775,000
Net Worth£53,105,000
Cash£136,889,000
Current Liabilities£428,910,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

9 October 2013Delivered on: 26 October 2013
Satisfied on: 20 February 2014
Persons entitled: Plus Dane (Merseyside) Housing Association Limited

Classification: A registered charge
Particulars: F/H property k/a the former derby arms church road halewood liverpool.
Fully Satisfied
18 December 2008Delivered on: 19 December 2008
Satisfied on: 16 December 2011
Persons entitled: Uugm Limited

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the relevant secured asset see image for full details.
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
21 March 1995Delivered on: 1 April 1995
Satisfied on: 15 February 1997
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at the west side of barrow hall lane great sankey warrington cheshire.
Fully Satisfied
8 October 2012Delivered on: 9 October 2012
Persons entitled: Cosmopolitan Housing Association Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at digmoor road skelmersdale lancashire t/no LAN130274.
Outstanding
20 July 2011Delivered on: 22 July 2011
Persons entitled: Rolf Werner Mattes, Susanne Mattes and David Hilary Mattes

Classification: Mortgage of rent deposit
Secured details: £3,187.50 and all other monies due or to become due from under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account as defined in the deed which relates to the obligations under a lease see image for full details.
Outstanding

Filing History

4 March 2021Director's details changed for Mr Donald James Mclachlan on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Darren Richard Parker on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Gavin Michael Bridge on 4 March 2021 (2 pages)
15 February 2021Change of details for Galliford Try Construction & Investments Holdings 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)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
1 December 2020Termination of appointment of James Robert Parker as a director on 30 June 2020 (1 page)
29 June 2020Appointment of Mr Duncan Elliott as a director on 29 June 2020 (2 pages)
20 May 2020Appointment of Ian John Jones as a director on 20 May 2020 (2 pages)
27 March 2020Full accounts made up to 30 June 2019 (35 pages)
15 January 2020Termination of appointment of Christopher Mark Slidel as a director on 31 December 2019 (1 page)
24 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Gavin Michael Bridge as a director on 1 October 2019 (2 pages)
14 October 2019Appointment of Mr Darren Richard Parker as a director on 1 October 2019 (2 pages)
19 September 2019Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
21 March 2019Termination of appointment of Stephen Paul Scard as a director on 21 March 2019 (1 page)
17 December 2018Full accounts made up to 30 June 2018 (29 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 July 2018Appointment of Mr Mark Baxter as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
9 January 2018Full accounts made up to 30 June 2017 (31 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)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
12 December 2016Full accounts made up to 30 June 2016 (29 pages)
12 December 2016Full accounts made up to 30 June 2016 (29 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)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
25 July 2016Appointment of Mr Michael Charles Bruce as a director on 10 July 2016 (2 pages)
25 July 2016Appointment of Mr Michael Charles Bruce as a director on 10 July 2016 (2 pages)
11 July 2016Appointment of Mr Donald James Mclachlan as a director on 4 July 2016 (2 pages)
11 July 2016Appointment of Mr Donald James Mclachlan as a director on 4 July 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
8 March 2016Appointment of Mr Jonathan Frank Marston as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Jonathan Frank Marston as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Sean Kenneth Bowles as a director on 27 February 2016 (1 page)
7 March 2016Appointment of Mr Christopher Mark Slidel as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Mark Slidel as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Sean Kenneth Bowles as a director on 27 February 2016 (1 page)
20 January 2016Full accounts made up to 30 June 2015 (36 pages)
20 January 2016Full accounts made up to 30 June 2015 (36 pages)
12 January 2016Appointment of Mr James Robert Parker as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Mr James Robert Parker as a director on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of Robert Edward Merriman as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Robert Edward Merriman as a director on 31 December 2015 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 15,000,000
(14 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 15,000,000
(14 pages)
3 December 2015Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages)
3 December 2015Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Bill Hocking as a director on 17 September 2015 (2 pages)
20 August 2015Appointment of Mr Edward James Robertson as a director on 12 August 2015 (2 pages)
20 August 2015Appointment of Mr Edward James Robertson as a director on 12 August 2015 (2 pages)
10 February 2015Appointment of Mr Stephen Paul Scard as a director on 16 December 2014 (2 pages)
10 February 2015Appointment of Mr Stephen Paul Scard as a director on 16 December 2014 (2 pages)
6 January 2015Appointment of Simon Burton as a director on 16 December 2014 (2 pages)
6 January 2015Appointment of Simon Burton as a director on 16 December 2014 (2 pages)
2 January 2015Termination of appointment of Farid Safavi as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Farid Safavi as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Farid Safavi as a director on 2 January 2015 (1 page)
19 December 2014Appointment of Mr Matthew Malcolm Pool as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Clifford James Wheatley as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Ian Thomas Jubb as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Martin Cooper as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Clifford James Wheatley as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Graham William West as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Martin Cooper as a director on 16 December 2014 (2 pages)
19 December 2014Termination of appointment of Michael James Keith as a director on 16 December 2014 (1 page)
19 December 2014Appointment of Mr Graham William West as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Ian Thomas Jubb as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Matthew Malcolm Pool as a director on 16 December 2014 (2 pages)
19 December 2014Termination of appointment of Michael James Keith as a director on 16 December 2014 (1 page)
15 December 2014Full accounts made up to 30 June 2014 (35 pages)
15 December 2014Full accounts made up to 30 June 2014 (35 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 15,000,000
(9 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 15,000,000
(9 pages)
5 November 2014Director's details changed for Mr Michael Laws on 7 January 2013 (2 pages)
5 November 2014Director's details changed for Mr Michael Laws on 7 January 2013 (2 pages)
5 November 2014Director's details changed for Mr Michael Laws on 7 January 2013 (2 pages)
7 October 2014Company name changed galliford try construction LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2014Company name changed galliford try construction LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
(3 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
30 June 2014Termination of appointment of Stuart Gibbons as a director (1 page)
30 June 2014Termination of appointment of Stuart Gibbons as a director (1 page)
20 February 2014Satisfaction of charge 024720800006 in full (4 pages)
20 February 2014Satisfaction of charge 024720800006 in full (4 pages)
27 December 2013Full accounts made up to 30 June 2013 (32 pages)
27 December 2013Full accounts made up to 30 June 2013 (32 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 15,000,000
(8 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 15,000,000
(8 pages)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
26 October 2013Registration of charge 024720800006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
26 October 2013Registration of charge 024720800006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
23 July 2013Appointment of Mr Neil David Cocker as a director (2 pages)
23 July 2013Appointment of Mr Neil David Cocker as a director (2 pages)
2 April 2013Appointment of Mr Sean Kenneth Bowles as a director (2 pages)
2 April 2013Appointment of Mr Sean Kenneth Bowles as a director (2 pages)
7 January 2013Appointment of Mr Michael Laws as a director (2 pages)
7 January 2013Appointment of Mr Michael Laws as a director (2 pages)
28 December 2012Full accounts made up to 30 June 2012 (40 pages)
28 December 2012Full accounts made up to 30 June 2012 (40 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
2 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
1 October 2012Termination of appointment of David Smith as a director (1 page)
1 October 2012Termination of appointment of David Smith as a director (1 page)
25 June 2012Appointment of Mr Lee Marks as a director (2 pages)
25 June 2012Appointment of Mr Lee Marks 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 secretary (1 page)
27 February 2012Termination of appointment of William Quarterman as a director (1 page)
27 February 2012Termination of appointment of William Quarterman as a director (1 page)
23 January 2012Appointment of Mr Farid Safavi as a director (2 pages)
23 January 2012Appointment of Mr Farid Safavi as a director (2 pages)
19 January 2012Full accounts made up to 30 June 2011 (46 pages)
19 January 2012Full accounts made up to 30 June 2011 (46 pages)
17 January 2012Appointment of Mr David Cyril Smith as a director (2 pages)
17 January 2012Appointment of Mr David Cyril Smith as a director (2 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 January 2012Appointment of Mr Michael James Keith as a director (2 pages)
3 January 2012Appointment of Mr Michael James Keith as a director (2 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Termination of appointment of Adrian Farrant as a director (1 page)
17 August 2011Termination of appointment of Adrian Farrant as a director (1 page)
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)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2010Full accounts made up to 30 June 2010 (27 pages)
7 December 2010Full accounts made up to 30 June 2010 (27 pages)
6 December 2010Termination of appointment of Andrew Ramsey as a director (1 page)
6 December 2010Termination of appointment of Andrew Ramsey as a director (1 page)
6 December 2010Termination of appointment of Michael Laws as a director (1 page)
6 December 2010Termination of appointment of Michael Laws as a director (1 page)
1 December 2010Director's details changed for Mr Michael Laws on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Joseph James Armitage on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Adrian John Farrant on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael Laws on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Adrian John Farrant on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Joseph James Armitage on 30 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 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 Stuart Gibbons on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Stuart Gibbons on 30 November 2010 (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
21 October 2010Termination of appointment of Christopher Bond as a director (1 page)
21 October 2010Termination of appointment of Christopher Bond as a director (1 page)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
20 January 2010Termination of appointment of Mark Farnham as a director (1 page)
20 January 2010Termination of appointment of Mark Farnham as a director (1 page)
11 January 2010Full accounts made up to 30 June 2009 (24 pages)
11 January 2010Full accounts made up to 30 June 2009 (24 pages)
21 December 2009Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
21 December 2009Appointment of Mr William Jan Charles Quarterman as a director (2 pages)
21 December 2009Appointment of Mr Michael Robert Le Lorrain as a director (2 pages)
21 December 2009Appointment of Mr William Jan Charles Quarterman as a director (2 pages)
2 December 2009Director's details changed for Mr Robert Edward Merriman on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Laws on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Kenneth Gillespie on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr Andrew Neil Ramsey on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Edward Merriman on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr Kenneth Gillespie on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Laws on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Andrew Neil Ramsey on 30 November 2009 (2 pages)
24 July 2009Director appointed mr kenneth gillespie (1 page)
24 July 2009Director appointed mr kenneth gillespie (1 page)
23 July 2009Appointment terminated director david downie (1 page)
23 July 2009Director appointed mr robert edward merriman (1 page)
23 July 2009Director appointed mr robert edward merriman (1 page)
23 July 2009Appointment terminated director david downie (1 page)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (1 page)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (1 page)
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)
22 December 2008Full accounts made up to 30 June 2008 (24 pages)
22 December 2008Full accounts made up to 30 June 2008 (24 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
25 November 2008Director appointed mr andrew neil ramsey (1 page)
25 November 2008Director appointed mr michael laws (1 page)
25 November 2008Director appointed mr andrew neil ramsey (1 page)
25 November 2008Director appointed mr michael laws (1 page)
25 November 2008Appointment terminated director richard barraclough (1 page)
25 November 2008Appointment terminated director richard barraclough (1 page)
9 July 2008Appointment terminated director andrew sturgess (1 page)
9 July 2008Appointment terminated director andrew sturgess (1 page)
17 June 2008Director appointed mr stuart gibbons (1 page)
17 June 2008Director appointed mr stuart gibbons (1 page)
27 March 2008Director appointed mr richard barraclough (1 page)
27 March 2008Director appointed mr richard barraclough (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
6 March 2008Appointment terminated director colin crumlin (1 page)
6 March 2008Appointment terminated director colin crumlin (1 page)
17 December 2007Full accounts made up to 30 June 2007 (23 pages)
17 December 2007Full accounts made up to 30 June 2007 (23 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 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 (21 pages)
12 February 2007Full accounts made up to 30 June 2006 (21 pages)
5 February 2007Return made up to 30/11/06; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 30/11/06; full list of members (3 pages)
5 February 2007Ad 30/06/06--------- £ si 14288143@1=14288143 £ ic 711857/15000000 (1 page)
5 February 2007Ad 30/06/06--------- £ si 14288143@1=14288143 £ ic 711857/15000000 (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
18 August 2006£ nc 750000/15000000 30/06/06 (2 pages)
18 August 2006£ nc 750000/15000000 30/06/06 (2 pages)
25 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
9 November 2005Full accounts made up to 30 June 2005 (22 pages)
9 November 2005Full accounts made up to 30 June 2005 (22 pages)
6 January 2005Return made up to 30/11/04; full list of members (10 pages)
6 January 2005Return made up to 30/11/04; full list of members (10 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 30 June 2004 (23 pages)
22 October 2004Full accounts made up to 30 June 2004 (23 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Full accounts made up to 30 June 2003 (24 pages)
21 October 2003Full accounts made up to 30 June 2003 (24 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
17 April 2003Company name changed galliford (U.K.) LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed galliford (U.K.) LIMITED\certificate issued on 17/04/03 (2 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
8 February 2003Full accounts made up to 30 June 2002 (23 pages)
8 February 2003Full accounts made up to 30 June 2002 (23 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
3 May 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 30/11/01; full list of members (9 pages)
3 January 2002Return made up to 30/11/01; full list of members (9 pages)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JF (1 page)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JF (1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Location of register of members (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed;new director appointed (3 pages)
12 November 2001New secretary appointed;new director appointed (3 pages)
12 November 2001Secretary resigned;director resigned (1 page)
3 May 2001Full group accounts made up to 30 June 2000 (28 pages)
3 May 2001Full group accounts made up to 30 June 2000 (28 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
22 December 2000Return made up to 30/11/00; full list of members (9 pages)
22 December 2000Return made up to 30/11/00; full list of members (9 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
30 December 1999Return made up to 30/11/99; full list of members (15 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Return made up to 30/11/99; full list of members (15 pages)
11 November 1999Full group accounts made up to 30 June 1999 (30 pages)
11 November 1999Full group accounts made up to 30 June 1999 (30 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
20 May 1999Auditor's resignation (2 pages)
20 May 1999Auditor's resignation (2 pages)
5 May 1999Full group accounts made up to 30 June 1998 (25 pages)
5 May 1999Full group accounts made up to 30 June 1998 (25 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
11 December 1998Return made up to 30/11/98; full list of members (10 pages)
11 December 1998Return made up to 30/11/98; full list of members (10 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditors statement (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
23 March 1998Full group accounts made up to 30 June 1997 (26 pages)
23 March 1998Full group accounts made up to 30 June 1997 (26 pages)
16 December 1997Return made up to 30/11/97; no change of members (8 pages)
16 December 1997Return made up to 30/11/97; no change of members (8 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Full group accounts made up to 30 June 1996 (26 pages)
20 December 1996Full group accounts made up to 30 June 1996 (26 pages)
17 December 1996Return made up to 30/11/96; full list of members (11 pages)
17 December 1996Return made up to 30/11/96; full list of members (11 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
19 April 1996Full group accounts made up to 30 June 1995 (25 pages)
19 April 1996Full group accounts made up to 30 June 1995 (25 pages)
29 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
20 February 1990Incorporation (15 pages)
20 February 1990Incorporation (15 pages)