Company NameGalliford Try Plant Limited
DirectorsBill Hocking and Neil David Cocker
Company StatusActive
Company Number05860430
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 9 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(13 years 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(5 years, 8 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleQuantity Surveyor
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
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NamePaul David Money
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Director NameMr Robert James O'Dell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2007)
RoleCompany Director
Correspondence Address12 Wensley Grove
Harrogate
North Yorkshire
HG2 8AH
Director NameMr Stephen Walsh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address589 London Road
Davenham
Northwich
Cheshire
CW9 8LN
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Eain Cathcart
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr David Jonathan Walton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMrs Alison Scillitoe White
StatusResigned
Appointed02 November 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
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(11 years after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park, Cowley
Uxbridge
Middlesex
UB8 2AL

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 Infrastructure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,678,000
Gross Profit£2,364,000
Net Worth£2,495,000
Cash£2,459,000
Current Liabilities£6,217,000

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 Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days 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

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)
9 July 2020Full accounts made up to 30 June 2019 (23 pages)
7 May 2020Confirmation statement made on 26 April 2020 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)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
6 July 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (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)
30 June 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 March 2017Full accounts made up to 30 June 2016 (21 pages)
21 March 2017Full accounts made up to 30 June 2016 (21 pages)
27 September 2016Termination of appointment of David Jonathan Walton as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of a director (1 page)
27 September 2016Termination of appointment of David Jonathan Walton as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of a director (1 page)
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)
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)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
23 November 2015Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
10 March 2015Full accounts made up to 30 June 2014 (22 pages)
10 March 2015Full accounts made up to 30 June 2014 (22 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)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
27 December 2013Full accounts made up to 30 June 2013 (20 pages)
27 December 2013Full accounts made up to 30 June 2013 (20 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
20 March 2012Termination of appointment of Eain Cathcart as a director (1 page)
20 March 2012Termination of appointment of Eain Cathcart as a director (1 page)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
19 January 2012Full accounts made up to 30 June 2011 (28 pages)
19 January 2012Full accounts made up to 30 June 2011 (28 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)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 30 June 2010 (16 pages)
23 December 2010Full accounts made up to 30 June 2010 (16 pages)
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)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Michael Robert Le Lorrain on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Eain Cathcart on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr David Jonathan Walton on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Dean Marlow Ashton on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Kenneth Gillespie on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael Robert Le Lorrain on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Kenneth Gillespie on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr David Jonathan Walton on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Dean Marlow Ashton on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Eain Cathcart on 28 June 2010 (2 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)
16 November 2009Termination of appointment of Paul Money as a secretary (1 page)
16 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
16 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
16 November 2009Termination of appointment of Paul Money as a secretary (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; 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)
28 April 2009Full accounts made up to 30 June 2008 (15 pages)
28 April 2009Full accounts made up to 30 June 2008 (15 pages)
17 November 2008Director appointed mr david jonathan walton (1 page)
17 November 2008Director appointed mr david jonathan walton (1 page)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
14 August 2007Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 August 2007Return made up to 28/06/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: galliford try PLC cowley business park high street, cowley, uxbridge middlesex UB8 2AL (1 page)
14 August 2007Return made up to 28/06/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: galliford try PLC cowley business park high street, cowley, uxbridge middlesex UB8 2AL (1 page)
14 August 2007Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
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)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
28 June 2006Incorporation (17 pages)
28 June 2006Incorporation (17 pages)