Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Management |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place 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(5 years, 3 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 | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Centro Place Pride Park Derby Derbyshire DE24 8RF |
Director Name | Mr Michael Norman Carruthers |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 March 2016) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 2 Centro Place Pride Park Derby Derbyshire DE24 8RF |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Cowley Business Park 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 | Natwest Fis Nominees Limited A/c Sx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Current Liabilities | £61,606,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
28 April 2014 | Delivered on: 14 May 2014 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As More Particularly Described in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Fully Satisfied |
---|---|
27 March 2014 | Delivered on: 31 March 2014 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (As Defined in the Instrument Evidencing This Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All its rights title and interest in any intellectual property belonging to it or (to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge. Fully Satisfied |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 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) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
25 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
5 March 2021 | Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
11 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 Cowley Business Park Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 19 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) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
23 May 2017 | Termination of appointment of Bill Hocking as a director on 31 July 2016 (2 pages) |
23 May 2017 | Termination of appointment of Bill Hocking as a director on 31 July 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 September 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2016 (2 pages) |
5 September 2016 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2016 (2 pages) |
5 September 2016 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL on 5 September 2016 (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mike Lelorrain as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages) |
9 August 2016 | Appointment of Mike Lelorrain as a director on 22 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 23 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 23 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Michael Norman Carruthers as a director on 9 March 2016 (1 page) |
8 August 2016 | Appointment of Mr Kevin Allan Corbett as a director on 22 March 2016 (2 pages) |
8 August 2016 | Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Donald William Borland as a director on 23 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Donald William Borland as a director on 23 March 2016 (1 page) |
8 August 2016 | Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages) |
8 August 2016 | Appointment of Mr Kevin Allan Corbett as a director on 22 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Michael Norman Carruthers as a director on 9 March 2016 (1 page) |
27 July 2016 | Appointment of Martin Cooper as a director on 22 March 2016 (2 pages) |
27 July 2016 | Appointment of Martin Cooper as a director on 22 March 2016 (2 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 April 2016 | Auditor's resignation (2 pages) |
6 April 2016 | Auditor's resignation (2 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (10 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (10 pages) |
13 July 2015 | Registered office address changed from 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 089544650002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 089544650001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 089544650002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 089544650001 in full (4 pages) |
21 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
21 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
14 May 2014 | Registration of charge 089544650002 (27 pages) |
14 May 2014 | Registration of charge 089544650002 (27 pages) |
31 March 2014 | Registration of charge 089544650001 (86 pages) |
31 March 2014 | Registration of charge 089544650001 (86 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|