About

Registered Number: 00576715
Date of Incorporation: 07/01/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Astra Business Centre, Roman Way, Preston, Lancashire, PR2 5AP

 

Galeid Ltd was setup in 1957, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Alister Peter N/A - 1
HOLT, Peter Rowland N/A 10 June 1992 1
HULL, Helen 19 January 2015 31 July 2018 1
KERR, Brian Powrie 01 June 2005 31 October 2005 1
MARTIN-WARREN, Valerie 22 July 2011 31 July 2014 1
NICOL, Hilary Maria 11 June 1992 05 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HULL, Helen 31 July 2014 31 July 2018 1
KENNY, David Marion 01 December 1994 28 February 1995 1
MARTIN WARREN, Valerie 01 November 2005 31 July 2014 1
NICOL, Christopher N/A 05 February 1991 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC07 - N/A 06 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 29 April 2019
CONNOT - N/A 29 April 2019
PSC05 - N/A 17 April 2019
PSC05 - N/A 15 April 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
PSC02 - N/A 13 November 2018
PSC04 - N/A 07 November 2018
SH06 - Notice of cancellation of shares 02 November 2018
SH03 - Return of purchase of own shares 02 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 28 July 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2017
CS01 - N/A 30 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2016
RESOLUTIONS - N/A 18 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
AA - Annual Accounts 15 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2016
AR01 - Annual Return 27 January 2016
SH03 - Return of purchase of own shares 29 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
RESOLUTIONS - N/A 19 October 2015
AA - Annual Accounts 03 October 2015
MR04 - N/A 08 September 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 22 August 2014
AP03 - Appointment of secretary 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 20 August 2012
SH01 - Return of Allotment of shares 16 January 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
RESOLUTIONS - N/A 08 January 2012
RESOLUTIONS - N/A 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 22 April 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 13 June 2006
MEM/ARTS - N/A 15 May 2006
CERTNM - Change of name certificate 08 May 2006
363s - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 24 January 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
123 - Notice of increase in nominal capital 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
395 - Particulars of a mortgage or charge 04 August 2005
287 - Change in situation or address of Registered Office 24 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 05 March 1999
363s - Annual Return 02 February 1998
AA - Annual Accounts 07 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 19 May 1995
288 - N/A 14 March 1995
363s - Annual Return 14 January 1995
288 - N/A 14 January 1995
288 - N/A 07 June 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 03 February 1993
288 - N/A 18 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 02 June 1992
CERTNM - Change of name certificate 01 June 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 27 June 1991
288 - N/A 21 March 1991
363a - Annual Return 20 February 1991
363 - Annual Return 12 April 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
288 - N/A 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 06 February 1987
NEWINC - New incorporation documents 07 January 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.