Company NameGalemain (Engineering Services) Limited
DirectorsRaymond Phillip Dickinson and Mitchell Jon Dickinson
Company StatusActive
Company Number01758284
CategoryPrivate Limited Company
Incorporation Date4 October 1983(40 years, 7 months ago)
Previous NameGalemain Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Raymond Phillip Dickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Estate
Sheffield
S20 3GH
Director NameMr Mitchell Jon Dickinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Estate
Sheffield
S20 3GH
Director NameDonald Fredrick Dickinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 June 1994)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5a High Lane
Ridgeway
Sheffield
South Yorkshire
S12 3XF
Secretary NameSandra Dickinson
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address5 A High Lank
Ridgeway
Derbyshire
Secretary NameMs Vera Ford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressNew Street
Holbrook Industrial Estate
Sheffield
S20 3GH
Secretary NameMs Vera Ford
NationalityBritish
StatusResigned
Appointed15 June 1994(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressNew Street
Holbrook Industrial Estate
Sheffield
S20 3GH

Contact

Websitegalemainltd.co.uk

Location

Registered AddressNew Street
Holbrook Industrial Estate
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1R.p. Dickinson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,256,470
Cash£1,873,699
Current Liabilities£289,266

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

24 June 1994Delivered on: 28 June 1994
Satisfied on: 10 November 2009
Persons entitled: Yorkshire 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
8 November 1983Delivered on: 14 November 1983
Satisfied on: 10 November 2009
Persons entitled: Barclays 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

Filing History

16 April 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
21 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
27 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
4 November 2021Change of share class name or designation (2 pages)
7 July 2021Appointment of Mr Mitchell Jon Dickinson as a director on 30 June 2021 (2 pages)
7 July 2021Director's details changed for Mr Raymond Phillip Dickinson on 30 June 2021 (2 pages)
7 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 June 2013Termination of appointment of Vera Ford as a secretary (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Termination of appointment of Vera Ford as a secretary (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Vera Ford on 25 May 2011 (1 page)
26 July 2011Secretary's details changed for Vera Ford on 25 May 2011 (1 page)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Raymond Phillip Dickinson on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Raymond Phillip Dickinson on 15 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 15/06/09; full list of members (3 pages)
1 October 2009Return made up to 15/06/09; full list of members (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 August 2008Return made up to 15/06/08; full list of members (3 pages)
7 August 2008Return made up to 15/06/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
13 June 2006Return made up to 15/06/05; full list of members (2 pages)
13 June 2006Return made up to 15/06/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 September 2004Return made up to 15/06/04; full list of members (6 pages)
3 September 2004Return made up to 15/06/04; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
31 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
31 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 June 2003Return made up to 15/06/03; full list of members (6 pages)
27 June 2003Return made up to 15/06/03; full list of members (6 pages)
15 August 2002Return made up to 15/06/02; full list of members (6 pages)
15 August 2002Return made up to 15/06/02; full list of members (6 pages)
9 August 2002Full accounts made up to 30 November 2001 (12 pages)
9 August 2002Full accounts made up to 30 November 2001 (12 pages)
21 August 2001Full accounts made up to 30 November 2000 (13 pages)
21 August 2001Full accounts made up to 30 November 2000 (13 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (14 pages)
1 October 1999Full accounts made up to 30 November 1998 (14 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
8 September 1998Full accounts made up to 30 November 1997 (13 pages)
8 September 1998Full accounts made up to 30 November 1997 (13 pages)
14 July 1998Return made up to 15/06/98; no change of members (4 pages)
14 July 1998Return made up to 15/06/98; no change of members (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (13 pages)
29 September 1997Full accounts made up to 30 November 1996 (13 pages)
23 July 1997Return made up to 15/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Return made up to 15/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Full accounts made up to 30 November 1995 (13 pages)
1 October 1996Full accounts made up to 30 November 1995 (13 pages)
26 June 1996Return made up to 15/06/96; full list of members (6 pages)
26 June 1996Return made up to 15/06/96; full list of members (6 pages)
29 September 1995Full accounts made up to 30 November 1994 (13 pages)
29 September 1995Full accounts made up to 30 November 1994 (13 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)