About

Registered Number: 02852924
Date of Incorporation: 13/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: C/O Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ,

 

Gall Thomson Environmental Ltd was registered on 13 September 1993 with its registered office in Tewkesbury, it's status is listed as "Active". This business is VAT Registered. Currently we aren't aware of the number of employees at the the business. This business has 18 directors listed as Elcock, Ian, Cotte, Philippe, Virgin, Max Philip, Butterfield, Garry, Evans, John Patrick, Hartman, Mike, Herring, David Edward, Landsborough, Peter Christopher, Shaw, Ian David, Smith, Martin John, Wilks, Christopher John, Wright, Philip James Kenneth, Aubrey, Jeffrey Harold, Hewson, Paul Anthony, Virgin, Alan George, Webber, Anthony John, Young, Adrian Martin, Lupus Equities Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTE, Philippe 10 July 2019 - 1
VIRGIN, Max Philip 13 March 2012 - 1
AUBREY, Jeffrey Harold 08 December 1993 30 August 1994 1
HEWSON, Paul Anthony 17 July 1996 03 May 2000 1
VIRGIN, Alan George 21 January 1994 13 March 2012 1
WEBBER, Anthony John 13 March 2012 02 April 2020 1
YOUNG, Adrian Martin 08 December 1993 05 July 1995 1
LUPUS EQUITIES LIMITED 22 December 1999 13 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 08 April 2020 - 1
BUTTERFIELD, Garry 30 August 1994 05 July 1995 1
EVANS, John Patrick 28 February 2002 29 February 2004 1
HARTMAN, Mike 08 October 2018 31 October 2019 1
HERRING, David Edward 05 July 1995 30 October 1995 1
LANDSBOROUGH, Peter Christopher 30 October 1995 28 March 1996 1
SHAW, Ian David 28 March 1996 17 July 1996 1
SMITH, Martin John 27 April 2004 13 March 2012 1
WILKS, Christopher John 13 March 2012 12 October 2018 1
WRIGHT, Philip James Kenneth 17 July 1996 28 February 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AP03 - Appointment of secretary 09 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
CS01 - N/A 23 October 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 07 May 2019
TM02 - Termination of appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 19 October 2018
AP03 - Appointment of secretary 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 July 2017
PSC02 - N/A 17 July 2017
MR01 - N/A 04 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
RESOLUTIONS - N/A 15 March 2012
AD01 - Change of registered office address 15 March 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
CC04 - Statement of companies objects 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AR01 - Annual Return 28 November 2011
RESOLUTIONS - N/A 21 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 October 2009
CH02 - Change of particulars for corporate director 19 October 2009
CH02 - Change of particulars for corporate director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2000
AA - Annual Accounts 19 April 2000
RESOLUTIONS - N/A 06 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
CERT10 - Re-registration of a company from public to private 14 March 2000
MAR - Memorandum and Articles - used in re-registration 14 March 2000
53 - Application by a public company for re-registration as a private company 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
225 - Change of Accounting Reference Date 23 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 24 December 1999
AA - Annual Accounts 19 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
MEM/ARTS - N/A 04 August 1999
353a - Register of members in non-legible form 12 January 1999
363s - Annual Return 19 October 1998
PROSP - Prospectus 04 September 1998
AA - Annual Accounts 11 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
MEM/ARTS - N/A 10 August 1998
353a - Register of members in non-legible form 03 April 1998
363s - Annual Return 09 October 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
AA - Annual Accounts 28 July 1997
RESOLUTIONS - N/A 04 February 1997
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 03 February 1997
OC - Order of Court 03 February 1997
RESOLUTIONS - N/A 20 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
363s - Annual Return 08 October 1996
SA - Shares agreement 29 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1996
88(2)P - N/A 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
288 - N/A 28 August 1996
MEM/ARTS - N/A 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
287 - Change in situation or address of Registered Office 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
123 - Notice of increase in nominal capital 01 August 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 24 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
PROSP - Prospectus 23 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
MISC - Miscellaneous document 18 July 1996
123 - Notice of increase in nominal capital 18 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
CERT7 - Re-registration of a company from private to public with a change of name 16 July 1996
AUDS - Auditor's statement 16 July 1996
AUDR - Auditor's report 16 July 1996
BS - Balance sheet 16 July 1996
MAR - Memorandum and Articles - used in re-registration 16 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 16 July 1996
43(3) - Application by a private company for re-registration as a public company 16 July 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
395 - Particulars of a mortgage or charge 13 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1995
288 - N/A 14 November 1995
288 - N/A 07 November 1995
363s - Annual Return 05 October 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 15 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
288 - N/A 13 September 1994
288 - N/A 22 February 1994
RESOLUTIONS - N/A 31 January 1994
MEM/ARTS - N/A 31 January 1994
287 - Change in situation or address of Registered Office 31 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
CERTNM - Change of name certificate 24 January 1994
CERTNM - Change of name certificate 24 January 1994
NEWINC - New incorporation documents 13 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Fully Satisfied

N/A

Debenture 13 March 2012 Fully Satisfied

N/A

Debenture 10 March 2000 Fully Satisfied

N/A

Debenture 30 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.