Redhill
Surrey
RH1 1SH
Director Name | Mr Matthew William Fairfax |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Black And Veatch Limited 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Michael John Ogden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Alan John Fairweather |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grosvenor House 69 London Road Redhill RH1 1LQ |
Director Name | Mr John David Bevan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Matthew Richard Nott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 69 London Road Redhill RH1 1LQ |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr David Scott MacDonald Aitken |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Robert James Gibbon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Nicholas James Salt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Ravi Chandra Darigala |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
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 | Black & Veatch LTD 50.00% Ordinary |
---|---|
1 at £1 | Galliford Try Infrastructure LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,152,145 |
Net Worth | £2 |
Current Liabilities | £199,649 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
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) |
18 January 2021 | Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
6 December 2019 | Termination of appointment of Ravi Chandra Darigala as a director on 1 August 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
20 February 2018 | Appointment of Mr Ravi Chandra Darigala as a director on 9 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Michael John Ogden as a director on 9 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicholas James Salt as a director on 9 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Gary Donald Young as a director on 9 February 2018 (1 page) |
4 July 2017 | Notification of Galliford Try Infrastructure Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Galliford Try Infrastructure Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Black & Veatch Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Black & Veatch Limited as a person with significant control on 6 April 2016 (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) |
20 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
25 October 2016 | Termination of appointment of Robert James Gibbon as a director on 26 September 2016 (1 page) |
25 October 2016 | Appointment of Mr Nicholas James Salt as a director on 26 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Nicholas James Salt as a director on 26 September 2016 (2 pages) |
25 October 2016 | Termination of appointment of Robert James Gibbon as a director on 26 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Matthew William Fairfax as a director on 11 August 2016 (2 pages) |
24 October 2016 | Appointment of Mr Matthew William Fairfax as a director on 11 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of David Scott Macdonald Aitken as a director on 11 August 2016 (1 page) |
24 October 2016 | Termination of appointment of David Scott Macdonald Aitken as a director on 11 August 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Robert Allan Joyce on 10 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Robert Allan Joyce on 10 October 2016 (2 pages) |
15 August 2016 | Appointment of Mr Robert Allan Joyce as a director on 26 October 2015 (2 pages) |
15 August 2016 | Appointment of Mr Robert Allan Joyce as a director on 26 October 2015 (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
|
29 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
23 November 2015 | Termination of appointment of Matthew Richard Nott as a director on 26 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Richard Nott as a director on 26 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
2 October 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
2 October 2015 | Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages) |
2 October 2015 | Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages) |
2 October 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
2 October 2015 | Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 September 2014 | Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2013 | Incorporation (26 pages) |
25 June 2013 | Incorporation (26 pages) |