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(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 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(3 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Eain Cathcart |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Gary Corden |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Tilehouse Green Lane Knowle Solihull West Midlands B93 9ER |
Director Name | Simon Hyams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Secretary Name | Mrs Alison Scillitoe White |
---|---|
Status | Resigned |
Appointed | 02 November 2009(9 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 William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Andrew Scott Richards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Michael Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 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 Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(8 years, 4 months 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.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £1,017,000 |
Gross Profit | -£70,000 |
Net Worth | £944,000 |
Current Liabilities | £1,941,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
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) |
7 January 2021 | Termination of appointment of Brian Love as a director on 31 December 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 4 February 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) |
15 April 2019 | Director's details changed for Mr Brian Love on 15 April 2019 (2 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 June 2017 | Termination of appointment of Michael Lelorrain 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) |
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 Lelorrain as a director on 30 June 2017 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
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) |
4 September 2014 | Director's details changed for Michael Robert Lelorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Michael Robert Lelorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Michael Robert Lelorrain on 4 September 2014 (2 pages) |
10 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
10 February 2014 | Appointment of Mr Mark Baxter as a director (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (19 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) |
26 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 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) |
7 January 2013 | Termination of appointment of Simon Hyams as a director (1 page) |
7 January 2013 | Termination of appointment of Simon Hyams as a director (1 page) |
14 March 2012 | Director's details changed for Michael Robert Lelorrain on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Michael Robert Lelorrain on 14 March 2012 (2 pages) |
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 | 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) |
29 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
29 February 2012 | Full accounts made up to 30 June 2011 (21 pages) |
7 February 2012 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Appointment of Andrew Scott Richards as a director (3 pages) |
27 June 2011 | Appointment of Mr William James Mackintosh as a director (3 pages) |
27 June 2011 | Termination of appointment of Gary Corden as a director (2 pages) |
27 June 2011 | Appointment of Brian Love as a director (3 pages) |
27 June 2011 | Appointment of Michael Robert Lelorrain as a director (3 pages) |
27 June 2011 | Appointment of Brian Love as a director (3 pages) |
27 June 2011 | Termination of appointment of Eain Cathcart as a director (2 pages) |
27 June 2011 | Appointment of Andrew Scott Richards as a director (3 pages) |
27 June 2011 | Termination of appointment of Eain Cathcart as a director (2 pages) |
27 June 2011 | Termination of appointment of Gary Corden as a director (2 pages) |
27 June 2011 | Appointment of Michael Robert Lelorrain as a director (3 pages) |
27 June 2011 | Appointment of Mr William James Mackintosh as a director (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
9 February 2011 | Director's details changed for Iain Cathcart on 4 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Iain Cathcart on 4 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Iain Cathcart on 4 February 2011 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed galliford try renewables services LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Company name changed galliford try renewables services LIMITED\certificate issued on 19/08/10
|
11 February 2010 | Director's details changed for Simon Hyams on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Iain Cathcart on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dean Marlow Ashton on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dean Marlow Ashton on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Iain Cathcart on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Hyams on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dean Marlow Ashton on 4 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Iain Cathcart on 4 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Hyams on 4 February 2010 (2 pages) |
17 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
17 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
17 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
22 May 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
22 May 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
4 February 2009 | Incorporation (20 pages) |
4 February 2009 | Incorporation (20 pages) |