Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(13 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(5 years, 8 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 Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Michael Robert Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Director Name | Mr Robert James O'Dell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 12 Wensley Grove Harrogate North Yorkshire HG2 8AH |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 589 London Road Davenham Northwich Cheshire CW9 8LN |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Eain Cathcart |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr David Jonathan Walton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mrs Alison Scillitoe White |
---|---|
Status | Resigned |
Appointed | 02 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(11 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
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 |
1 at £1 | Galliford Try Infrastructure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,678,000 |
Gross Profit | £2,364,000 |
Net Worth | £2,495,000 |
Cash | £2,459,000 |
Current Liabilities | £6,217,000 |
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 | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days 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 |
---|
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) |
9 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 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) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
6 July 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
27 September 2016 | Termination of appointment of David Jonathan Walton as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of a director (1 page) |
27 September 2016 | Termination of appointment of David Jonathan Walton as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
23 November 2015 | Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Dean Marlow Ashton as a director on 30 October 2015 (1 page) |
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
10 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Termination of appointment of Eain Cathcart as a director (1 page) |
20 March 2012 | Termination of appointment of Eain Cathcart as a director (1 page) |
6 March 2012 | Termination of appointment of Alison White as a secretary (1 page) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alison White as a secretary (1 page) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (28 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (28 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) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Michael Robert Le Lorrain on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Eain Cathcart on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Jonathan Walton on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Dean Marlow Ashton on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Kenneth Gillespie on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael Robert Le Lorrain on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Kenneth Gillespie on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Jonathan Walton on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dean Marlow Ashton on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Eain Cathcart on 28 June 2010 (2 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) |
16 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
16 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
16 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
16 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
17 November 2008 | Director appointed mr david jonathan walton (1 page) |
17 November 2008 | Director appointed mr david jonathan walton (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: galliford try PLC cowley business park high street, cowley, uxbridge middlesex UB8 2AL (1 page) |
14 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: galliford try PLC cowley business park high street, cowley, uxbridge middlesex UB8 2AL (1 page) |
14 August 2007 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
28 June 2006 | Incorporation (17 pages) |
28 June 2006 | Incorporation (17 pages) |