About

Registered Number: 01884779
Date of Incorporation: 11/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,

 

Galloway Whitfield (Life & Pensions) Ltd was registered on 11 February 1985. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Alan N/A 10 May 2019 1
GALLOWAY, Sheila 01 April 2007 18 December 2018 1
O'DONNELL, George N/A 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, David John Philip 18 December 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
CS01 - N/A 21 November 2019
AA01 - Change of accounting reference date 19 September 2019
AA - Annual Accounts 18 September 2019
AA01 - Change of accounting reference date 18 September 2019
TM01 - Termination of appointment of director 14 May 2019
MR01 - N/A 17 January 2019
RESOLUTIONS - N/A 11 January 2019
SH08 - Notice of name or other designation of class of shares 11 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2019
CC04 - Statement of companies objects 11 January 2019
AD01 - Change of registered office address 04 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA01 - Change of accounting reference date 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC07 - N/A 04 January 2019
PSC02 - N/A 04 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 22 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 June 2014
MR04 - N/A 07 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 29 June 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 23 July 2007
353 - Register of members 23 July 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 06 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
363s - Annual Return 07 August 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 02 August 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 18 February 1988
GAZ(U) - N/A 15 December 1986
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

Long term loan agreement floating charge 31 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.