Company NameGale And Phillipson Consulting Ltd
DirectorsPeter Denis Griffin and Gale And Phillipson Holdings Limited
Company StatusActive
Company Number11334836
CategoryPrivate Limited Company
Incorporation Date28 April 2018(5 years, 11 months ago)
Previous NameGYR Financial Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Denis Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
DL10 4TB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed01 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressTobias House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QW
Director NameGale And Phillipson Holdings Limited (Corporation)
StatusCurrent
Appointed30 September 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
DL10 4TB
Director NameMrs Andrea Purdie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(same day as company formation)
RoleIndependent Financial Planner
Country of ResidenceEngland
Correspondence Address5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Director NameMr Robert Rackliffe
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(same day as company formation)
RoleIndependent Financial Planner
Country of ResidenceEngland
Correspondence Address5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Director NameMr David Hugh Carr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Director NameMr Adam Joseph Galache-Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
DL10 4TB

Location

Registered AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
1 October 2020Appointment of Gale and Phillipson Holdings Limited as a director on 30 September 2020 (2 pages)
1 October 2020Appointment of Mr Peter Denis Griffin as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Adam Joseph Galache-Brown as a director on 30 September 2020 (1 page)
29 September 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 10.00
(4 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2020Memorandum and Articles of Association (10 pages)
9 September 2020Statement by Directors (3 pages)
9 September 2020Statement of capital on 9 September 2020
  • GBP 20
(3 pages)
9 September 2020Resolutions
  • RES13 ‐ Article 14 (1) disapplied / reduce share prem a/c 28/08/2020
(3 pages)
9 September 2020Solvency Statement dated 28/08/20 (3 pages)
9 September 2020Previous accounting period extended from 30 May 2020 to 31 May 2020 (1 page)
8 September 2020Cessation of Robert Rackliffe as a person with significant control on 1 September 2020 (1 page)
8 September 2020Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Appointment of Endeavour Secretary Limited as a secretary on 1 September 2020 (2 pages)
8 September 2020Registered office address changed from Trinity House Thurston Road Northallerton DL6 2NA England to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond DL10 4TB on 8 September 2020 (1 page)
8 September 2020Termination of appointment of David Hugh Carr as a director on 1 September 2020 (1 page)
8 September 2020Termination of appointment of Andrea Purdie as a director on 1 September 2020 (1 page)
8 September 2020Cessation of Andrea Purdie as a person with significant control on 1 September 2020 (1 page)
8 September 2020Termination of appointment of Robert Rackliffe as a director on 1 September 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 30 May 2019 (4 pages)
11 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS United Kingdom to Trinity House Thurston Road Northallerton DL6 2NA on 27 April 2020 (1 page)
24 January 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
5 June 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
13 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
8 August 2018Appointment of Mr Adam Joseph Galache-Brown as a director on 4 July 2018 (2 pages)
8 August 2018Appointment of Mr David Hugh Carr as a director on 4 July 2018 (2 pages)
28 April 2018Incorporation
Statement of capital on 2018-04-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)