About

Registered Number: 04530735
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL

 

Founded in 2002, Galliford Try Construction & Investments Holdings Ltd has its registered office in Uxbridge, Middlesex. We don't know the number of employees at this company. The companies directors are listed as Cocker, Neil David, Corbett, Kevin Allan, Hocking, Bill, Jubb, Ian Thomas, Ashton, Dean Marlow, De La Motte, Tom, Firth, Patrick, Gillen, Seamus Joseph, Gillespie, Kenneth, Le Lorrain, Michael Robert, Russell, Claire Tytherleigh, Sudbury, Roger Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKER, Neil David 30 June 2019 - 1
CORBETT, Kevin Allan 01 March 2012 - 1
HOCKING, Bill 01 September 2015 - 1
JUBB, Ian Thomas 08 December 2014 - 1
ASHTON, Dean Marlow 30 October 2015 01 July 2018 1
DE LA MOTTE, Tom 08 December 2014 30 September 2017 1
FIRTH, Patrick 15 October 2002 31 March 2006 1
GILLEN, Seamus Joseph 10 September 2002 15 October 2002 1
GILLESPIE, Kenneth 30 September 2012 31 July 2016 1
LE LORRAIN, Michael Robert 30 September 2012 30 June 2017 1
RUSSELL, Claire Tytherleigh 31 March 2005 31 March 2006 1
SUDBURY, Roger Graham 15 October 2002 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC05 - N/A 13 May 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 29 September 2015
SH01 - Return of Allotment of shares 28 September 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
CERTNM - Change of name certificate 07 October 2014
CONNOT - N/A 07 October 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 06 March 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 November 2008
CERTNM - Change of name certificate 03 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 21 March 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
225 - Change of Accounting Reference Date 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363a - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 17 June 2004
363a - Annual Return 01 October 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
225 - Change of Accounting Reference Date 25 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.