Company NameGalebest Contracting Limited
DirectorsJames Stephen Bell and Glyn Bell
Company StatusActive
Company Number08262386
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Stephen Bell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressGalebest Rother Valley Way
Holbrook
Sheffield
S20 3RW
Director NameMr Glyn Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr James Bell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Periwood Avenue
Sheffield
S8 0HY
Director NameMr Robert Price
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadowhead Drive
Sheffield
S8 7TQ
Director NameMr Robert Alan Price
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressGalebest Rother Valley Way
Holbrook
Sheffield
S20 3RW
Secretary NameMr Robert Price
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGalebest Rother Valley Way
Holbrook
Sheffield
S20 3RW

Contact

Telephone0114 2510066
Telephone regionSheffield

Location

Registered AddressGalebest Rother Valley Way
Holbrook
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

50 at £1James Bell
50.00%
Ordinary
50 at £1Robert Price
50.00%
Ordinary

Financials

Year2014
Net Worth£175,816
Cash£175,096
Current Liabilities£140,524

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

26 April 2016Delivered on: 28 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at meadowbrook park, holbrook, sheffield, S20 3PJ.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 December 2021Satisfaction of charge 082623860001 in full (1 page)
6 December 2021Satisfaction of charge 082623860002 in full (1 page)
16 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
16 November 2021Cessation of Glyn Douglas Stephen Bell as a person with significant control on 16 November 2021 (1 page)
25 March 2021Second filing of Confirmation Statement dated 22 October 2020 (3 pages)
24 March 2021Notification of Glyn Bell as a person with significant control on 12 March 2020 (2 pages)
24 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 March 2021Change of details for Mr Glyn Douglas Stephen Bell as a person with significant control on 12 March 2020 (2 pages)
2 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
2 November 2020Confirmation statement made on 22 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(5 pages)
29 October 2020Notification of Glyn Douglas Stephen Bell as a person with significant control on 4 March 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 March 2020Appointment of Mr Glyn Bell as a director on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Robert Price as a secretary on 28 February 2020 (1 page)
4 March 2020Cessation of Robert Alan Price as a person with significant control on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Robert Alan Price as a director on 28 February 2020 (1 page)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 October 2016Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page)
26 October 2016Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr Robert Alan Price on 14 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr James Stephen Bell on 14 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Robert Alan Price on 14 October 2016 (2 pages)
24 October 2016Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr James Stephen Bell on 14 October 2016 (2 pages)
28 April 2016Registration of charge 082623860002, created on 26 April 2016 (7 pages)
28 April 2016Registration of charge 082623860002, created on 26 April 2016 (7 pages)
22 April 2016Registration of charge 082623860001, created on 21 April 2016 (5 pages)
22 April 2016Registration of charge 082623860001, created on 21 April 2016 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
7 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
6 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
6 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
6 November 2014Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2013Appointment of Mr Robert Alan Price as a director (2 pages)
6 November 2013Termination of appointment of Robert Price as a director (1 page)
6 November 2013Appointment of Mr James Stephen Bell as a director (2 pages)
6 November 2013Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page)
6 November 2013Appointment of Mr Robert Alan Price as a director (2 pages)
6 November 2013Termination of appointment of James Bell as a director (1 page)
6 November 2013Termination of appointment of James Bell as a director (1 page)
6 November 2013Appointment of Mr James Stephen Bell as a director (2 pages)
6 November 2013Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Robert Price as a director (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)