Company NameGalliford Try Investments Limited
Company StatusActive
Company Number05047034
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Richard Simmons
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed06 February 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Ian Charles Stafford
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(8 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameAndrew Frank Sturgess
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Number One
Albury Road
Guildford
Surrey
GU1 2BZ
Director NameMr Mark Robert Farnham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
High Road
Ashton Keynes
Wiltshire
SN6 6NX
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Adrian John Farrant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lacton Court
Ashford
Kent
TN24 0JF
Director NameAlan Frederick Flood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressMereside Barn Cuddington Heath
Malpas
Cheshire
SY14 7AJ
Wales
Director NameMr Christopher Paul Bond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Leicester Road
Sutton In The Elms
Hinckley
Leicestershire
LE9 6QF
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Director NameMr Peter Robert Cossins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Pound Street
Warminster
Wiltshire
BA12 8NS
Director NameMr Stephen Walsh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address589 London Road
Davenham
Northwich
Cheshire
CW9 8LN
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleProject Finance Director
Country of ResidenceScotland
Correspondence Address572 Queensferry Road
Edinburgh
EH4 6AT
Scotland
Director NameMr Brian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Contact

Websitegallifordtry.com
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

2 at £1Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary A

Financials

Year2014
Turnover£11,946,000
Gross Profit£4,954,000
Net Worth£3,348,000
Cash£967,000
Current Liabilities£6,097,000

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 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

Filing History

5 March 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)
7 January 2021Termination of appointment of Brian Love as a director on 31 December 2020 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 30 June 2019 (27 pages)
15 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mr Brian Love on 15 April 2019 (2 pages)
14 December 2018Full accounts made up to 30 June 2018 (27 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages)
21 December 2017Full accounts made up to 30 June 2017 (27 pages)
3 May 2017Director's details changed for Mr Lee Richard Simmons on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Lee Richard Simmons on 3 May 2017 (2 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 December 2016Full accounts made up to 30 June 2016 (24 pages)
12 December 2016Full accounts made up to 30 June 2016 (24 pages)
21 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(8 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(8 pages)
20 January 2016Full accounts made up to 30 June 2015 (30 pages)
20 January 2016Full accounts made up to 30 June 2015 (30 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(8 pages)
15 December 2014Full accounts made up to 30 June 2014 (26 pages)
15 December 2014Full accounts made up to 30 June 2014 (26 pages)
20 November 2014Appointment of Mr Philip Jonathan Harris as a director on 17 November 2014 (2 pages)
20 November 2014Appointment of Mr Philip Mcvey as a director on 17 November 2014 (2 pages)
20 November 2014Appointment of Mr Philip Jonathan Harris as a director on 17 November 2014 (2 pages)
20 November 2014Appointment of Mr Philip Mcvey as a director on 17 November 2014 (2 pages)
31 October 2014Director's details changed for Mr Brian Love on 15 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Brian Love on 15 August 2014 (2 pages)
16 October 2014Termination of appointment of Peter Robert Cossins as a director on 31 July 2014 (1 page)
16 October 2014Termination of appointment of Peter Robert Cossins as a director on 31 July 2014 (1 page)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
11 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
11 February 2014Appointment of Mr Mark Baxter as a director (2 pages)
27 December 2013Full accounts made up to 30 June 2013 (24 pages)
27 December 2013Full accounts made up to 30 June 2013 (24 pages)
18 November 2013Termination of appointment of Andrew Richards as a director (1 page)
18 November 2013Termination of appointment of Andrew Richards as a director (1 page)
6 March 2013Appointment of Mr Brian Love as a director (2 pages)
6 March 2013Appointment of Mr Brian Love as a director (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
31 January 2013Termination of appointment of William Mackintosh as a director (1 page)
28 December 2012Full accounts made up to 30 June 2012 (28 pages)
28 December 2012Full accounts made up to 30 June 2012 (28 pages)
31 October 2012Appointment of Mr Paul James Mcgirk as a director (2 pages)
31 October 2012Appointment of Mr Paul James Mcgirk as a director (2 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
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)
20 February 2012Registered office address changed from Cowley Business Park High Street, Cowley Uxbridge Middlesex UB8 2AL on 20 February 2012 (1 page)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
20 February 2012Registered office address changed from Cowley Business Park High Street, Cowley Uxbridge Middlesex UB8 2AL on 20 February 2012 (1 page)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
19 January 2012Full accounts made up to 30 June 2011 (34 pages)
19 January 2012Full accounts made up to 30 June 2011 (34 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 30 June 2010 (20 pages)
23 December 2010Full accounts made up to 30 June 2010 (20 pages)
17 February 2010Director's details changed for Lee Richard Simmons on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Peter Robert Cossins on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Francis Eamon Nelson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Lee Richard Simmons on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Richard Barraclough on 17 February 2010 (1 page)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Andrew Richards on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Francis Eamon Nelson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Richards on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Richard Barraclough on 17 February 2010 (1 page)
17 February 2010Director's details changed for Peter Robert Cossins on 17 February 2010 (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (18 pages)
14 December 2009Full accounts made up to 30 June 2009 (18 pages)
1 October 2009Director appointed mr william james mackintosh (1 page)
1 October 2009Director appointed mr william james mackintosh (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)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
22 December 2008Full accounts made up to 30 June 2008 (18 pages)
22 December 2008Full accounts made up to 30 June 2008 (18 pages)
17 October 2008Appointment terminated director stephen walsh (1 page)
17 October 2008Appointment terminated director stephen walsh (1 page)
2 October 2008Appointment terminated director alan flood (1 page)
2 October 2008Appointment terminated director alan flood (1 page)
2 September 2008Director appointed mr stephen walsh (1 page)
2 September 2008Director appointed mr stephen walsh (1 page)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (19 pages)
17 December 2007Full accounts made up to 30 June 2007 (19 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 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 (18 pages)
12 February 2007Full accounts made up to 30 June 2006 (18 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 March 2006Return made up to 17/02/06; full list of members (9 pages)
23 March 2006Return made up to 17/02/06; full list of members (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 (16 pages)
9 November 2005Full accounts made up to 30 June 2005 (16 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
16 March 2005Return made up to 17/02/05; full list of members (8 pages)
16 March 2005Return made up to 17/02/05; full list of members (8 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
2 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 February 2004Incorporation (15 pages)
17 February 2004Incorporation (15 pages)