Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Michael Bernard Lohan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 12 Turton Heights Bromley Cross Bolton BL2 3DU |
Director Name | Mr Russell Grant Pedley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Greycot 31 Castle Hill, Prestbury Macclesfield Cheshire SK10 4AS |
Secretary Name | Russell Grant Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 5 Meridian Place Manchester Lancashire M20 2QF |
Director Name | John Faulkner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 109 Bushey Lane Rainford Merseyside WA11 7TE |
Director Name | Phillip Michael Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | The Rigs 85 Blackburn Road Egerton Bolton Lancashire BL7 9RZ |
Secretary Name | Phillip Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | The Rigs 85 Blackburn Road Egerton Bolton Lancashire BL7 9RZ |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Gary Corden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Craigs Bank Edinburgh EH12 8HD Scotland |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | pentlandgp.co.uk |
---|---|
Telephone | 01925 284351 |
Telephone region | Warrington |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,085,000 |
Gross Profit | £181,000 |
Net Worth | £898,000 |
Cash | £22,000 |
Current Liabilities | £2,620,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
9 March 2007 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
28 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
4 October 2021 | Termination of appointment of Bill Hocking as a director on 23 September 2021 (1 page) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
15 February 2021 | Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered 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 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Gary Corden as a director on 30 June 2018 (1 page) |
17 July 2018 | Appointment of Mr Bill Hocking as a director on 30 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Martin Cooper as a director on 2 July 2018 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
19 January 2016 | Director's details changed for Mr Gary Corden on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Gary Corden on 18 January 2016 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 30 June 2012 (29 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (29 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (26 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (26 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
23 August 2010 | Director's details changed for Mr Gary Corden on 23 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Gary Corden on 23 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Secretary's details changed for Mr Richard Barraclough on 23 July 2010 (1 page) |
23 August 2010 | Director's details changed for Dean Marlow Ashton on 23 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Dean Marlow Ashton on 23 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Richard Barraclough on 23 July 2010 (1 page) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 November 2009 | Termination of appointment of Kenneth Gillespie as a director (1 page) |
11 November 2009 | Termination of appointment of Michael Lohan as a director (1 page) |
11 November 2009 | Termination of appointment of Michael Lohan as a director (1 page) |
11 November 2009 | Termination of appointment of Kenneth Gillespie as a director (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
22 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director russell pedley (1 page) |
30 April 2008 | Appointment terminated director russell pedley (1 page) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
22 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 June 2006 (15 pages) |
6 August 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
24 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
13 December 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
13 December 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
18 October 2005 | Auditor's resignation (1 page) |
18 October 2005 | Auditor's resignation (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Return made up to 23/07/05; full list of members
|
22 August 2005 | Return made up to 23/07/05; full list of members
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
7 September 2004 | Return made up to 23/07/04; full list of members (8 pages) |
27 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
27 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
28 May 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 February 2003 | Ad 30/11/01--------- £ si 998@1 (2 pages) |
24 February 2003 | Statement of affairs (121 pages) |
24 February 2003 | Statement of affairs (121 pages) |
24 February 2003 | Ad 30/11/01--------- £ si 998@1 (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 23/07/02; full list of members
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Return made up to 23/07/02; full list of members
|
16 September 2002 | Secretary resigned (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Accounting reference date extended from 31/07/02 to 30/11/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/07/02 to 30/11/02 (1 page) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 5 meridian place didsbury manchester M20 2QF (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 5 meridian place didsbury manchester M20 2QF (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 73-75 princess street saint peters square manchester M2 4EG (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 73-75 princess street saint peters square manchester M2 4EG (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | New secretary appointed;new director appointed (1 page) |
1 August 2001 | New secretary appointed;new director appointed (1 page) |
23 July 2001 | Incorporation (13 pages) |
23 July 2001 | Incorporation (13 pages) |