Company NameGalldris Construction Limited
DirectorsSean Peter O'Driscoll and Donal Gallagher
Company StatusActive
Company Number03532885
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Previous NamesGalldris Construction Limited and SEDO Holdings 2016 Limited

Business Activity

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

Directors

Director NameMr Sean Peter O'Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Donal Gallagher
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Sean Peter O'Driscoll
NationalityIrish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMartin McDonough
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(11 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2020)
RoleHealth & Safety Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameJeremy Charles Pasley
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2023)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitegalldris.co.uk

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700k at £1Donal Gallagher
50.00%
E
700k at £1Sean O'driscoll
50.00%
E
100 at £1Galldris Holdings LTD
0.01%
Ordinary

Financials

Year2014
Turnover£52,553,664
Gross Profit£5,549,736
Net Worth£4,328,945
Cash£7,137,920
Current Liabilities£19,706,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

25 February 2021Termination of appointment of Martin Mcdonough as a director on 31 December 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (37 pages)
13 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 July 2017Notification of Galldris Services Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Galldris Services Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
9 December 2016Company name changed sedo holdings 2016 LIMITED\certificate issued on 09/12/16
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
9 December 2016Company name changed sedo holdings 2016 LIMITED\certificate issued on 09/12/16
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
9 December 2016Change of name notice (2 pages)
9 December 2016Change of name notice (2 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Company name changed galldris construction LIMITED\certificate issued on 01/12/16 (2 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
29 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,400,100
(6 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,400,100
(6 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
5 October 2015Full accounts made up to 31 March 2015 (25 pages)
5 October 2015Full accounts made up to 31 March 2015 (25 pages)
2 June 2015Sect 519 (1 page)
2 June 2015Sect 519 (1 page)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
29 April 2015Registered office address changed from Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,400,100
(6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,400,100
(6 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,400,100
(6 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,400,100
(6 pages)
1 May 2014Director's details changed for Mr Sean O'driscoll on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Sean O'driscoll on 30 April 2014 (2 pages)
20 September 2013Full accounts made up to 31 March 2013 (22 pages)
20 September 2013Full accounts made up to 31 March 2013 (22 pages)
17 April 2013Director's details changed for Martin Mcdonough on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Jeremy Charles Pasley on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Martin Mcdonough on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Jeremy Charles Pasley on 17 April 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
12 October 2012Full accounts made up to 31 March 2012 (25 pages)
12 October 2012Full accounts made up to 31 March 2012 (25 pages)
28 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
10 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,400,100
(6 pages)
10 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,400,100
(6 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke auth cap enter into contract 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke auth cap enter into contract 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
20 October 2011Full accounts made up to 31 March 2011 (22 pages)
20 October 2011Full accounts made up to 31 March 2011 (22 pages)
10 August 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/05/2011 as it was not properly delivered.
(19 pages)
10 August 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/05/2011 as it was not properly delivered.
(19 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/08/2011.
(8 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/08/2011.
(8 pages)
22 December 2010Full accounts made up to 31 March 2010 (26 pages)
22 December 2010Full accounts made up to 31 March 2010 (26 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Jeremy Charles Pasley on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Martin Mcdonough on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Jeremy Charles Pasley on 20 March 2010 (2 pages)
1 June 2010Director's details changed for Martin Mcdonough on 20 March 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
4 February 2010Full accounts made up to 31 March 2009 (24 pages)
12 May 2009Director appointed martin mcdonough (2 pages)
12 May 2009Registered office changed on 12/05/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page)
12 May 2009Director appointed martin mcdonough (2 pages)
12 May 2009Registered office changed on 12/05/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page)
11 May 2009Amended full accounts made up to 31 March 2008 (13 pages)
11 May 2009Return made up to 23/03/09; full list of members (5 pages)
11 May 2009Return made up to 23/03/09; full list of members (5 pages)
11 May 2009Director appointed jeremy pasley (2 pages)
11 May 2009Amended full accounts made up to 31 March 2008 (13 pages)
11 May 2009Director appointed jeremy pasley (2 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 December 2008Registered office changed on 21/12/2008 from unit c duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
21 December 2008Registered office changed on 21/12/2008 from unit c duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
7 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 23/03/07; full list of members (2 pages)
19 April 2007Return made up to 23/03/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Nc inc already adjusted 02/08/06 (2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2006Ad 02/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 August 2006Ad 02/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 August 2006Nc inc already adjusted 02/08/06 (2 pages)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 23/03/05; full list of members (3 pages)
30 March 2005Return made up to 23/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1160 mollison avenue enfield middlesex EN3 7NJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1160 mollison avenue enfield middlesex EN3 7NJ (1 page)
16 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
29 May 2002Return made up to 23/03/02; full list of members (6 pages)
29 May 2002Return made up to 23/03/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Registered office changed on 14/06/01 from: 15 livingstone road palmers green london N13 4SD (1 page)
14 June 2001Registered office changed on 14/06/01 from: 15 livingstone road palmers green london N13 4SD (1 page)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 23/03/00; full list of members (6 pages)
9 June 2000Return made up to 23/03/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 23/03/99; full list of members (6 pages)
13 May 1999Return made up to 23/03/99; full list of members (6 pages)
23 March 1998Incorporation (16 pages)
23 March 1998Incorporation (16 pages)