Company NameGalliford Try Holdings Plc
Company StatusActive
Company Number12216008
CategoryPublic Limited Company
Incorporation Date19 September 2019(4 years, 7 months ago)
Previous NamesNew Goldfinch Limited and Galliford Try Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameMr Kevin Allan Corbett
StatusCurrent
Appointed31 October 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameAlison Jane Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(2 years, 6 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director / Engineer
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameSally Ann Boyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor And Retired HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Michael Robert Mason Topham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Kevin James Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Ventress
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Jeremy Charles Douglas Townsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Gavin Slark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2019(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

12 April 2021Delivered on: 14 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
2 December 2020Group of companies' accounts made up to 30 June 2020 (148 pages)
20 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general mettings 13/11/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 October 2020Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page)
21 October 2020Confirmation statement made on 18 September 2020 with updates (6 pages)
21 October 2020Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page)
1 October 2020Termination of appointment of Jeremy Charles Douglas Townsend as a director on 30 September 2020 (1 page)
3 July 2020Notification of a person with significant control statement (2 pages)
3 July 2020Cessation of Andrew James Duxbury as a person with significant control on 2 January 2020 (1 page)
20 March 2020Purchase of own shares. (3 pages)
9 March 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 55,526,745.50
(4 pages)
9 March 2020Statement of capital on 2 January 2020
  • GBP 1.0
(6 pages)
6 March 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
30 December 2019Initial accounts made up to 20 December 2019 (13 pages)
11 December 2019Appointment of Mrs Therese Lynn Miller as a director on 19 November 2019 (2 pages)
11 December 2019Appointment of Mr Bill Hocking as a director on 19 November 2019 (2 pages)
10 December 2019Appointment of Ms Marisa Luisa Cassoni as a director on 19 November 2019 (2 pages)
9 December 2019Appointment of Mr Gavin Slark as a director on 19 November 2019 (2 pages)
9 December 2019Appointment of Mr Jeremy Charles Douglas Townsend as a director on 19 November 2019 (2 pages)
13 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 50,001
(3 pages)
12 November 2019Sub-division of shares on 5 November 2019 (4 pages)
12 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 05/11/2019
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 05/11/2019
(2 pages)
6 November 2019Auditor's report (1 page)
6 November 2019Re-registration from a private company to a public company (5 pages)
6 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 November 2019Auditor's statement (1 page)
6 November 2019Certificate of re-registration from Private to Public Limited Company (1 page)
6 November 2019Balance Sheet (6 pages)
6 November 2019Re-registration of Memorandum and Articles (95 pages)
31 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
(3 pages)
31 October 2019Appointment of Mr Peter John Ventress as a director on 31 October 2019 (2 pages)
31 October 2019Notification of Andrew James Duxbury as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Andrew James Duxbury as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Mitre Secretaries Limited as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of William George Henry Yuill as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Kevin Allan Corbett as a secretary on 31 October 2019 (2 pages)
31 October 2019Cessation of Mitre Secretaries Limited as a person with significant control on 31 October 2019 (1 page)
31 October 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 31 October 2019 (1 page)
19 September 2019Incorporation
Statement of capital on 2019-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)