Company NameGalliford Try Secretariat Services Limited
Company StatusActive
Company Number07970508
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Peter Andrew Homa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Simon Drewett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Thomas Stamper Fuller
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
UB8 2AL
Director NameMrs Alison White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Timothy Ian Maw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameDaniel James Murray
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NamePaul David Atkins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2020)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk
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 Services 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 Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

8 February 2021Change of details for Galliford Try Services Limited as a person with significant control on 18 January 2021 (2 pages)
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)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Paul David Atkins as a director on 27 January 2020 (1 page)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Westley Anthony Maffei as a director on 12 December 2018 (2 pages)
13 September 2018Termination of appointment of Daniel James Murray as a director on 30 April 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
19 December 2017Appointment of Paul David Atkins as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Paul David Atkins as a director on 19 December 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
14 November 2016Appointment of Daniel James Murray as a director on 10 November 2016 (2 pages)
14 November 2016Appointment of Daniel James Murray as a director on 10 November 2016 (2 pages)
10 June 2016Termination of appointment of Timothy Ian Maw as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Timothy Ian Maw as a director on 10 June 2016 (1 page)
4 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
2 March 2016Director's details changed for Mr Timothy Ian Maw on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Peter Andrew Homa on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Peter Andrew Homa on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Timothy Ian Maw on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mrs Alison White on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mrs Alison White on 1 January 2016 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(7 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
4 September 2014Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages)
21 July 2014Appointment of Mr Andrew James Duxbury as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter Andrew Homa as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Andrew James Duxbury as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter Andrew Homa as a director on 21 July 2014 (2 pages)
3 July 2014Termination of appointment of Thomas Fuller as a director (1 page)
3 July 2014Termination of appointment of Thomas Fuller as a director (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)