Company NameGalliford Construction Limited
DirectorsBill Hocking and Neil David Cocker
Company StatusActive
Company Number05429386
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NamesIntegrated Network Solutions (Holdings) Limited and Galliford Try Qatar Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 9 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(6 years, 10 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carnation Close
Leicester Forest East
Leicester
Leicestershire
LE3 3QU
Director NameMr Gary Corden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9ER
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed04 January 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Colin Crumlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Michael Robert Le Lorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Charles Stuart Rodgers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Adrian John Farrant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lacton Court
Ashford
Kent
TN24 0JF
Director NameMr Anthony Francis Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(4 years after company formation)
Appointment Duration7 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

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

1 at £1Galliford Try International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

15 February 2021Change of details for Galliford Try International 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)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
18 March 2020Termination of appointment of Anthony Francis Williams as a director on 31 May 2016 (1 page)
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)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
4 September 2018Termination of appointment of Charles Stuart Rodgers as a director on 31 August 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (12 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 March 2017Full accounts made up to 30 June 2016 (13 pages)
21 March 2017Full accounts made up to 30 June 2016 (13 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
20 April 2016Director's details changed for Mr Anthony Francis Williams on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Anthony Francis Williams on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Charles Stuart Rodgers on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Charles Stuart Rodgers on 1 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (11 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (11 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (13 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (13 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (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)
14 February 2012Termination of appointment of Colin Crumlin as a director (1 page)
14 February 2012Termination of appointment of Colin Crumlin as a director (1 page)
20 April 2011Secretary's details changed for Mr Richard Barraclough on 19 April 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 April 2011Secretary's details changed for Mr Richard Barraclough on 19 April 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 December 2010Termination of appointment of Adrian Farrant as a director (1 page)
20 December 2010Termination of appointment of Adrian Farrant as a director (1 page)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Anthony Francis Williams on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Anthony Francis Williams on 19 April 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (2 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)
12 May 2009Director appointed mr anthony francis williams (1 page)
12 May 2009Director appointed mr anthony francis williams (1 page)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 February 2009Director appointed mr adrian john farrant (1 page)
24 February 2009Director appointed mr adrian john farrant (1 page)
4 February 2009Appointment terminated director gary corden (1 page)
4 February 2009Director appointed mr kenneth gillespie (1 page)
4 February 2009Director appointed mr kenneth gillespie (1 page)
4 February 2009Director appointed mr charles stuart rodgers (1 page)
4 February 2009Director appointed mr charles stuart rodgers (1 page)
4 February 2009Appointment terminated director gary corden (1 page)
4 February 2009Appointment terminated director dean ashton (1 page)
4 February 2009Director appointed mr michael le lorrain (1 page)
4 February 2009Director appointed mr colin crumlin (1 page)
4 February 2009Director appointed mr colin crumlin (1 page)
4 February 2009Director appointed mr michael le lorrain (1 page)
4 February 2009Appointment terminated director dean ashton (1 page)
22 January 2009Company name changed integrated network solutions (holdings) LIMITED\certificate issued on 23/01/09 (2 pages)
22 January 2009Company name changed integrated network solutions (holdings) LIMITED\certificate issued on 23/01/09 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
15 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
12 May 2006Return made up to 19/04/06; full list of members (2 pages)
12 May 2006Return made up to 19/04/06; full list of members (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 January 2006Secretary resigned (1 page)
19 April 2005Incorporation (16 pages)
19 April 2005Incorporation (16 pages)