Company NameGalliford Try Estates Limited
DirectorNeil David Cocker
Company StatusActive
Company Number04257636
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous NamePentland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(10 years, 7 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Michael Bernard Lohan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NameMr Russell Grant Pedley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGreycot
31 Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AS
Secretary NameRussell Grant Pedley
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address5 Meridian Place
Manchester
Lancashire
M20 2QF
Director NameJohn Faulkner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address109 Bushey Lane
Rainford
Merseyside
WA11 7TE
Director NamePhillip Michael Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
RoleAccountant
Correspondence AddressThe Rigs 85 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RZ
Secretary NamePhillip Michael Lee
NationalityBritish
StatusResigned
Appointed30 June 2002(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressThe Rigs 85 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RZ
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Gary Corden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Craigs Bank
Edinburgh
EH12 8HD
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitepentlandgp.co.uk
Telephone01925 284351
Telephone regionWarrington

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

Financials

Year2013
Turnover£3,085,000
Gross Profit£181,000
Net Worth£898,000
Cash£22,000
Current Liabilities£2,620,000

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

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

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 16 January 2002
Satisfied on: 3 September 2005
Persons entitled: West End & Metropolitan Limited

Classification: Deed of deposit
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: The deposit fund created by the deposit account referred to in the said deed of deposit intended to be for a sun equivalent to one years rent payable under the said lease dated 13 may 1998.
Fully Satisfied
26 November 2001Delivered on: 7 December 2001
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

28 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
4 October 2021Termination of appointment of Bill Hocking as a director on 23 September 2021 (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (9 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)
31 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (19 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Gary Corden as a director on 30 June 2018 (1 page)
17 July 2018Appointment of Mr Bill Hocking as a director on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
5 July 2018Appointment of Mr Martin Cooper as a director on 2 July 2018 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (21 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 30 June 2016 (19 pages)
5 January 2017Full accounts made up to 30 June 2016 (19 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (22 pages)
6 April 2016Full accounts made up to 30 June 2015 (22 pages)
19 January 2016Director's details changed for Mr Gary Corden on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Gary Corden on 18 January 2016 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
4 January 2014Full accounts made up to 30 June 2013 (21 pages)
4 January 2014Full accounts made up to 30 June 2013 (21 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
26 March 2013Full accounts made up to 30 June 2012 (29 pages)
26 March 2013Full accounts made up to 30 June 2012 (29 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 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)
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)
19 January 2012Full accounts made up to 30 June 2011 (26 pages)
19 January 2012Full accounts made up to 30 June 2011 (26 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 December 2010Full accounts made up to 30 June 2010 (15 pages)
23 December 2010Full accounts made up to 30 June 2010 (15 pages)
23 August 2010Director's details changed for Mr Gary Corden on 23 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Gary Corden on 23 July 2010 (2 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Mr Richard Barraclough on 23 July 2010 (1 page)
23 August 2010Director's details changed for Dean Marlow Ashton on 23 July 2010 (2 pages)
23 August 2010Director's details changed for Dean Marlow Ashton on 23 July 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Richard Barraclough on 23 July 2010 (1 page)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
11 January 2010Full accounts made up to 30 June 2009 (15 pages)
11 January 2010Full accounts made up to 30 June 2009 (15 pages)
11 November 2009Termination of appointment of Kenneth Gillespie as a director (1 page)
11 November 2009Termination of appointment of Michael Lohan as a director (1 page)
11 November 2009Termination of appointment of Michael Lohan as a director (1 page)
11 November 2009Termination of appointment of Kenneth Gillespie as a director (1 page)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 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)
22 December 2008Full accounts made up to 30 June 2008 (15 pages)
22 December 2008Full accounts made up to 30 June 2008 (15 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
30 April 2008Appointment terminated director russell pedley (1 page)
30 April 2008Appointment terminated director russell pedley (1 page)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
22 August 2007Return made up to 23/07/07; full list of members (3 pages)
22 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Full accounts made up to 30 June 2006 (15 pages)
6 August 2007Full accounts made up to 30 June 2006 (15 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
1 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Return made up to 23/07/06; full list of members (3 pages)
7 September 2006Return made up to 23/07/06; full list of members (3 pages)
24 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
24 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
13 December 2005Accounts for a small company made up to 30 November 2004 (6 pages)
13 December 2005Accounts for a small company made up to 30 November 2004 (6 pages)
1 November 2005Registered office changed on 01/11/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2005Auditor's resignation (1 page)
18 October 2005Auditor's resignation (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
7 September 2004Return made up to 23/07/04; full list of members (8 pages)
7 September 2004Return made up to 23/07/04; full list of members (8 pages)
27 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
27 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
31 July 2003Return made up to 23/07/03; full list of members (8 pages)
31 July 2003Return made up to 23/07/03; full list of members (8 pages)
28 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 February 2003Ad 30/11/01--------- £ si 998@1 (2 pages)
24 February 2003Statement of affairs (121 pages)
24 February 2003Statement of affairs (121 pages)
24 February 2003Ad 30/11/01--------- £ si 998@1 (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Secretary resigned (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
27 December 2001Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 5 meridian place didsbury manchester M20 2QF (1 page)
19 October 2001Registered office changed on 19/10/01 from: 5 meridian place didsbury manchester M20 2QF (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
1 August 2001New director appointed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
1 August 2001Registered office changed on 01/08/01 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
1 August 2001New director appointed (1 page)
1 August 2001New secretary appointed;new director appointed (1 page)
1 August 2001New secretary appointed;new director appointed (1 page)
23 July 2001Incorporation (13 pages)
23 July 2001Incorporation (13 pages)