Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Philip Jonathan Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Ian Charles Stafford |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(8 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Andrew Frank Sturgess |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Number One Albury Road Guildford Surrey GU1 2BZ |
Director Name | Mr Mark Robert Farnham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft High Road Ashton Keynes Wiltshire SN6 6NX |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Adrian John Farrant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lacton Court Ashford Kent TN24 0JF |
Director Name | Alan Frederick Flood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Mereside Barn Cuddington Heath Malpas Cheshire SY14 7AJ Wales |
Director Name | Mr Christopher Paul Bond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Leicester Road Sutton In The Elms Hinckley Leicestershire LE9 6QF |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Director Name | Mr Andrew Scott Richards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Park Road Eskbank Dalkeith Midlothian EH22 3DF Scotland |
Director Name | Mr Peter Robert Cossins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Pound Street Warminster Wiltshire BA12 8NS |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 589 London Road Davenham Northwich Cheshire CW9 8LN |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | Project Finance Director |
Country of Residence | Scotland |
Correspondence Address | 572 Queensferry Road Edinburgh EH4 6AT Scotland |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Website | gallifordtry.com |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
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 |
2 at £1 | Galliford Try Construction & Investments Holdings Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £11,946,000 |
Gross Profit | £4,954,000 |
Net Worth | £3,348,000 |
Cash | £967,000 |
Current Liabilities | £6,097,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 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 |
---|
5 March 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) |
7 January 2021 | Termination of appointment of Brian Love as a director on 31 December 2020 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 30 June 2019 (27 pages) |
15 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Mr Brian Love on 15 April 2019 (2 pages) |
14 December 2018 | Full accounts made up to 30 June 2018 (27 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages) |
21 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
3 May 2017 | Director's details changed for Mr Lee Richard Simmons on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Lee Richard Simmons on 3 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
21 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 January 2016 | Full accounts made up to 30 June 2015 (30 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (30 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
20 November 2014 | Appointment of Mr Philip Jonathan Harris as a director on 17 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Philip Mcvey as a director on 17 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Philip Jonathan Harris as a director on 17 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Philip Mcvey as a director on 17 November 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Brian Love on 15 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Brian Love on 15 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Peter Robert Cossins as a director on 31 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Peter Robert Cossins as a director on 31 July 2014 (1 page) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
11 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (24 pages) |
18 November 2013 | Termination of appointment of Andrew Richards as a director (1 page) |
18 November 2013 | Termination of appointment of Andrew Richards as a director (1 page) |
6 March 2013 | Appointment of Mr Brian Love as a director (2 pages) |
6 March 2013 | Appointment of Mr Brian Love as a director (2 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Termination of appointment of William Mackintosh as a director (1 page) |
31 January 2013 | Termination of appointment of William Mackintosh as a director (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
31 October 2012 | Appointment of Mr Paul James Mcgirk as a director (2 pages) |
31 October 2012 | Appointment of Mr Paul James Mcgirk as a director (2 pages) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
2 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
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) |
20 February 2012 | Registered office address changed from Cowley Business Park High Street, Cowley Uxbridge Middlesex UB8 2AL on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Registered office address changed from Cowley Business Park High Street, Cowley Uxbridge Middlesex UB8 2AL on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (34 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (34 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (20 pages) |
17 February 2010 | Director's details changed for Lee Richard Simmons on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Peter Robert Cossins on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Francis Eamon Nelson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Lee Richard Simmons on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Richard Barraclough on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Andrew Richards on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Francis Eamon Nelson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Richards on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Richard Barraclough on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Peter Robert Cossins on 17 February 2010 (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
1 October 2009 | Director appointed mr william james mackintosh (1 page) |
1 October 2009 | Director appointed mr william james mackintosh (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
17 October 2008 | Appointment terminated director stephen walsh (1 page) |
17 October 2008 | Appointment terminated director stephen walsh (1 page) |
2 October 2008 | Appointment terminated director alan flood (1 page) |
2 October 2008 | Appointment terminated director alan flood (1 page) |
2 September 2008 | Director appointed mr stephen walsh (1 page) |
2 September 2008 | Director appointed mr stephen walsh (1 page) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (19 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (19 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
27 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
16 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
2 March 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
2 March 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 February 2004 | Incorporation (15 pages) |
17 February 2004 | Incorporation (15 pages) |