Company NameGalliford Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00777891
CategoryPrivate Limited Company
Incorporation Date18 October 1963(60 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(42 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(57 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(58 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Raymond Stuart Joughin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RoleEngineer
Correspondence Address23 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Director NameMr Robert John Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleSurveyor
Correspondence Address8 Porchester Close
Southwater
Horsham
West Sussex
RH13 7XR
Director NameMr Barry Royston Clapham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressThatched Cottage
Stapleford Lane
Warlinglid
West Sussex
RH17 5SR
Secretary NameMr Ian Phillip Child
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address201 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameMr Ian Phillip Child
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address201 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 April 1993(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(32 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr David Donald Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(32 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Director NameMr Derek James Ridley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(32 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address19 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Secretary NameGary Chippendale
NationalityBritish
StatusResigned
Appointed20 October 1997(34 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1998)
RoleCompany Director
Correspondence Address108 Crofton Close
Forest Park
Bracknell
Berkshire
RG12 3UT
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2001)
RoleManaging Director
Correspondence Address23 Grange Court
Chelmsford
Essex
CM2 9FA
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2002)
RoleAccountant
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameStuart Rowlands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address5 Johnston Way
Maldon
Essex
CM9 6XZ
Director NamePeter Anthony Carpinelli
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address70 Walcot Road
Swindon
Wiltshire
SN3 1DA
Director NameMr Paul Thomson Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(38 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameDavid Alan Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(38 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2002)
RoleManaging Director
Correspondence Address28 King John Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Director NameChristine Mary Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(38 years, 11 months after company formation)
Appointment Duration1 month (resigned 28 October 2002)
RoleSales Director
Correspondence Address28 King Johns Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 3 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(46 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(49 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(52 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(52 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Galliford Homes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

31 July 1990Delivered on: 7 August 1990
Satisfied on: 8 August 2002
Persons entitled: Florence Elizabeth Bailey

Classification: Confirmatory deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deeds of charge (as defined in the deed dated 31.7.90).
Particulars: All property as detailed in plan attached to legal charge dated 12.1.87.
Fully Satisfied
31 July 1990Delivered on: 7 August 1990
Satisfied on: 8 August 2002
Persons entitled: Silver Mist Limited

Classification: Confirmatory deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deeds of charge (as defined in the deed dated 31.7.90).
Particulars: All property as detailed in plan attached to legal charge 12.1.87.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Persons entitled: S H Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 10 jan, 1977.
Particulars: All that f/h land off dorset road (forming part of the belmont hospital site) in the london borough of sutton title no sgl 305581.
Fully Satisfied
10 December 1980Delivered on: 18 December 1980
Persons entitled: S H Services Limited

Classification: Charge
Secured details: All monies due or to become due from galliford developments limited and/or galliford estates limited under the terms of the charge dated 10/12/80.
Particulars: Approx 5.36 acres of land at holt drive, colchester, essex conveyance dated 10/12/80.
Fully Satisfied
9 December 1996Delivered on: 11 December 1996
Satisfied on: 31 March 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at applegate burgess hill (f/h) with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 11 December 1996
Satisfied on: 8 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at the acorns ashford (LP9) kent (f/h) with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 9 July 1996
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 34 fingringhoe road langenhoe with the benefit of all rights licences etc, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
10 August 1995Delivered on: 11 August 1995
Satisfied on: 19 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as phase (2)-kings ridings st leonards-on-sea hastings west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 August 1995Delivered on: 11 August 1995
Satisfied on: 19 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phase (2) the grazings thrapston northants. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 May 1995Delivered on: 27 May 1995
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land under t/n SK145544 and k/a land on the north side of church lane claydon suffolk. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 April 1995Delivered on: 11 April 1995
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land on the east side of jupiter road ipswich,16 crofton road ipswich and land adjoining 1 and 2 cherry gardens jupiter road ipswich.t/nos.SK123358 SK93845 and SK94508. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 April 1995Delivered on: 11 April 1995
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land on the south side of ball lane kennington ashford kent t/no.K747494. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 July 1980Delivered on: 29 July 1980
Persons entitled: S H Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds.
Particulars: F/H land off lower way, thatcham, berks. Part of title no bk 168376 (to be amalgamated with bk 3014).
Fully Satisfied
21 February 1995Delivered on: 22 February 1995
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being the land registered under title number esx 205878 and k/a land lying to the south west of battle road st leonards on sea sussex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 December 1994Delivered on: 13 December 1994
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land registered at hm land registry under title number NN169717 and k/a land lying on the south side of windsor drive thrapston with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 1994Delivered on: 3 August 1994
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of owls end bury cambridgeshire.t/no.CB8013. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1994Delivered on: 13 July 1994
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/as land at the old mill house ninfield road.t/no.SX44451. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 March 1994Delivered on: 15 April 1994
Satisfied on: 12 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining gibbs hill headcorn kent t/no's K400334, 490484, 488126, 505937, 645982, 151531, 490484, 737200 (whole) & 518517 (part). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1994Delivered on: 26 March 1994
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a gosbecks farm colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 November 1993Delivered on: 19 November 1993
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/as land parcel 3 park farm kingsnorth ashford kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 8 August 2002
Persons entitled: Denson Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Land near silver street godmanchester cambridge.
Fully Satisfied
1 October 1993Delivered on: 5 October 1993
Satisfied on: 31 March 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church commissioners land at silver street godmanchester cambridgeshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 April 1993Delivered on: 14 April 1993
Satisfied on: 17 March 1994
Persons entitled: National House Building Council

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1980Delivered on: 10 July 1980
Persons entitled: S H Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 10/1/77 & 20/10/77.
Particulars: 6 rowan close, st leonards dorset, title no dp 29760.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of arbury rd cambridge t/no CB116832. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of old bedford rd luton bedfordshire t/no BD130844. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of west drive & east drive angmering t/no WSX145443. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of weston rd, l/b of merton t/no TGL24249. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of west rd clacton on sea essex t/no ex 346183. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of beeleigh link chelmsford essex t/no EX387355. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of adams lane great paxton huntingdonshire cambridgeshire t/no cb 16363. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 16 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at the priory goldington road bedford t/no BD142912 BD150821. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of booth road colindale l/b of barnet t/no NGL645259. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at elm tree ave, frinton essex t/no ex 361043. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 April 1980Delivered on: 16 April 1980
Persons entitled: S H Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from galliford estates limited to the chargee under the terms of a trust deed dated 10TH jan, 1977, and a supplemental trust deed dated 20TH oct, 1977.
Particulars: Land situate at headley, in the county of hampshire being the land conveyed to the company by a conveyance dated 10TH april 1980.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of straight rd colchester essex t/no EX359354. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site of a surface water tank lying to the north of weston rd l/b of merton t/no TGL51481. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south west side of swan drive hendon l/b of barnet t/no ngl 676739. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land & buildings comprising two parcels of land lying to the east of old bedford rd luton south bedfordshire t/no bd 166359. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 16 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off finringhoe rd, langenhoe essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land & buildings at westfield gardens wellingborough t/no NN95429. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at abbotts meadow evesham t/no hw 69188. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 9 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at downsview hastings rd bexhill east sussex t/no esx 121077. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of bourne rd colchester essex t/no EX286383. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north east of kingston rd ewell t/no SY437716. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 February 1980Delivered on: 14 February 1980
Persons entitled: The Greater London Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Site at milton barracks, gravesend, kent, comprised in title numbers k 441578 and k 493893.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 16 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of the causeway petersfield hampshire t/no hp 7470. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 27 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a areas C1 C2 & C3 pine springs farm broadstone dorset t/no dt 172226. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at lady grove abingdon rd didcot oxfordshire t/no ON148001. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 9 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of hide hollow north langney eastbourne east sussex t/no esx 133208. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying between warsack rd & dibles rd warsash fareham hampshire t/no hp 221547. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 17 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property & land k/a land on the east side of southwick hill rd, portsdown cosham portsmouth t/no hp 382368. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land buildings property K.a canterbury court station rd, dorking t/no SY562491. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of old bedford road luton bedfordshire t/no bd 130843. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1990Delivered on: 7 August 1990
Satisfied on: 8 August 2002
Persons entitled: Florence Elizabeth Bailey

Classification: Confirmatory deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of assignment dated 28.7.89 & a deed of charge dated 12.1.87 (as defined in the deed).
Particulars: All the estate, right or interest in property detailed in plan attached to legal charge 12.1.87.
Fully Satisfied
30 April 1980Delivered on: 17 May 1980
Persons entitled: S H Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 10/1/77 and 20/10/77.
Particulars: Approx 5.7 acres of f/h land off elm tree avenue frinton on sea, essex. Composed in a conveyance of 30/4/80 approx 2.35 acres of f/h land off elm tree avenue, frinton on sea, essex comprised in a conveyance dated 25/4/80. approx 2.35 acres of f/h land off elm tree avenue frinton on sea, essex comprised, in a conveyance dated 30/4/80.
Fully Satisfied
4 November 2021Delivered on: 12 November 2021
Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey

Classification: A registered charge
Particulars: All monies due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021), with this charge on the same terms as the charge dated 24 may 1988 as previously registered against galliford developments limited (00673016) (with silver mist limited as then persons entitled) as relating to all that property being part of reliant works site brockham betchworth surrey.
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey

Classification: A registered charge
Particulars: All moneys due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021), with this charge on the same terms as the 12 january 1987 charge as previously registered against galliford developments limited (00673016) (with silver mist limited as then persons entitled) as relating to land lying to the west of middle street, brockham betchworth surrey.
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Robert Bailey, Robyn Bailey, Penelope Bailey and Elizabeth Bailey

Classification: A registered charge
Particulars: All moneys due or to become due from the chargor under the terms of an agreement dated 10 december 1986 (as novated on 4 november 2021) with this charge on the same terms as the charge dated 12 january 1987 as registered against galliford developments limited (00673016) (with florence elizabeth bailey as the person then entitled) as relating to land lying to the west of middle street, brockham betchworth surrey.
Outstanding

Filing History

23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Amended accounts made up to 31 December 2011 (4 pages)
4 October 2012Amended accounts made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
20 November 2008Return made up to 09/11/08; full list of members (4 pages)
20 November 2008Return made up to 09/11/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 November 2007Return made up to 09/11/07; full list of members (3 pages)
14 November 2007Return made up to 09/11/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
10 March 2006Registered office changed on 10/03/06 from: westbury house, lansdown road, cheltenham, gloucestershire GL50 2WH (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: westbury house, lansdown road, cheltenham, gloucestershire GL50 2WH (1 page)
10 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (8 pages)
21 November 2003Return made up to 09/11/03; full list of members (8 pages)
21 November 2003Return made up to 09/11/03; full list of members (8 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house, bury street, ruislip, middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspear house, bury street, ruislip, middlesex HA4 7SY (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court, 71 cowley road, uxbridge, middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court, 71 cowley road, uxbridge, middlesex UB8 2AE (1 page)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
22 November 2001Return made up to 09/11/01; full list of members (7 pages)
22 November 2001Return made up to 09/11/01; full list of members (7 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 November 2000Full accounts made up to 29 February 2000 (11 pages)
29 November 2000Full accounts made up to 29 February 2000 (11 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
13 November 2000Return made up to 09/11/00; full list of members (8 pages)
13 November 2000Return made up to 09/11/00; full list of members (8 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Return made up to 09/11/99; full list of members (8 pages)
10 December 1999Return made up to 09/11/99; full list of members (8 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 28 February 1998 (14 pages)
24 December 1998Full accounts made up to 28 February 1998 (14 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
1 December 1998Return made up to 09/11/98; no change of members (6 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Return made up to 09/11/98; no change of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
19 November 1997Return made up to 09/11/97; no change of members (6 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 09/11/97; no change of members (6 pages)
19 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
28 October 1997New secretary appointed (1 page)
28 October 1997New secretary appointed (1 page)
7 October 1997Full accounts made up to 28 February 1997 (14 pages)
7 October 1997Full accounts made up to 28 February 1997 (14 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 09/11/96; full list of members (8 pages)
12 November 1996Return made up to 09/11/96; full list of members (8 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Full accounts made up to 29 February 1996 (10 pages)
12 August 1996Full accounts made up to 29 February 1996 (10 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Return made up to 09/11/95; no change of members (6 pages)
7 December 1995Return made up to 09/11/95; no change of members (6 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
28 February 1994Company name changed galliford sears homes LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed galliford sears homes LIMITED\certificate issued on 01/03/94 (2 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 October 1993Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 October 1993Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
15 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
15 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
13 November 1991Return made up to 23/11/91; full list of members (7 pages)
13 November 1991Return made up to 23/11/91; full list of members (7 pages)
3 December 1990Return made up to 23/11/90; full list of members (5 pages)
3 December 1990Return made up to 23/11/90; full list of members (5 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
29 November 1989Return made up to 27/11/89; full list of members (8 pages)
29 November 1989Return made up to 27/11/89; full list of members (8 pages)
7 December 1988Return made up to 21/11/88; full list of members (5 pages)
7 December 1988Return made up to 21/11/88; full list of members (5 pages)
3 December 1987Return made up to 26/11/87; full list of members (5 pages)
3 December 1987Return made up to 26/11/87; full list of members (5 pages)
9 October 1986Return made up to 05/09/86; full list of members (5 pages)
9 October 1986Return made up to 05/09/86; full list of members (5 pages)
5 August 1971Memorandum and Articles of Association (15 pages)
5 August 1971Memorandum and Articles of Association (15 pages)
18 October 1963Incorporation (12 pages)
18 October 1963Incorporation (12 pages)