Company NameGalvin Brothers Limited
DirectorMatthew Galvin
Company StatusActive
Company Number08091780
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Matthew Galvin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address218 Kingston Road
New Malden
Surrey
KT3 3RJ

Contact

Websitegalvinbrothers.co.uk

Location

Registered Address11 Flemingate Flemingate
Beverley
HU17 0NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

95 at £1Matthew Galvin
95.00%
Ordinary A
5 at £1Andrew Galvin
5.00%
Ordinary B

Financials

Year2014
Net Worth-£6,687
Cash£568
Current Liabilities£58,043

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

1 August 2022Delivered on: 10 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Holly croft at long lane beverley east riding of yorkshire HU17 0RN and ancillary land and buildings.
Outstanding
22 April 2021Delivered on: 26 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
24 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 August 2023Registered office address changed from 218 Kingston Road New Malden Surrey KT3 3RJ to 11 Flemingate Flemingate Beverley HU17 0NP on 24 August 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Registration of charge 080917800002, created on 1 August 2022 (10 pages)
9 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 April 2021Registration of charge 080917800001, created on 22 April 2021 (8 pages)
5 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Notification of Matthew Galvin as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
27 July 2017Notification of Matthew Galvin as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages)
2 August 2013Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
7 May 2013Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page)
1 June 2012Incorporation (24 pages)
1 June 2012Incorporation (24 pages)