Rhyl
Clwyd
LL18 4TT
Wales
Director Name | Mr Frank Keith Birch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Supervisor |
Country of Residence | Wales |
Correspondence Address | Silver Birch Eton Park Rhuddlan LL18 2UP Wales |
Director Name | Mr Thomas David Gallagher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Frank Keith Birch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Avenue Rhyl Clwyd LL18 4AR Wales |
Director Name | Mr William John Gallagher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 82 Rosehill Road Rhyl Clwyd LL18 4TT Wales |
Director Name | Mr Michael John Silver |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Heddwyn 20 Bryn-Y-Bia Road Llandudno Conwy County LL30 3AS Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Michael John Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Heddwyn 20 Bryn-Y-Bia Road Llandudno Conwy County LL30 3AS Wales |
Director Name | David William Thomas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1996) |
Role | Manager |
Correspondence Address | 4 Bryntirion Henllan Denbigh Clwyd LL16 5YL Wales |
Director Name | Mrs Lynne Gallagher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Pendyffryn Road Rhyl Denbighshire LL18 4RY Wales |
Director Name | Mr Thomas David Gallagher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 1997) |
Role | Contractor |
Country of Residence | Wales |
Correspondence Address | 54 Pendyffryn Road Rhyl Denbighshire LL18 4RY Wales |
Director Name | Mrs Hazel Noreen Silver |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2000) |
Role | Personal Assistant |
Country of Residence | Wales |
Correspondence Address | Heddwyn 20 Bryn-Y-Bia Road Llandudno Conwy County LL30 3AS Wales |
Director Name | Lynne Gallagher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2000) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 54 Pendyffryn Road Rhyl Denbighshire LL18 4RY Wales |
Secretary Name | Mrs Lynne Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Pendyffryn Road Rhyl Denbighshire LL18 4RY Wales |
Director Name | Michael Round |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Rhodfa Sychnant Conwy North Wales LL32 8RD Wales |
Director Name | Mr Thomas David Gallagher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Pendyffryn Road Rhyl Clwyd LL18 4RY Wales |
Website | gallagherconstruction |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | T.d. Gallagher 28.00% Ordinary |
---|---|
2.4k at £1 | Frank Keith Birch 24.00% Ordinary |
2.4k at £1 | L. Gallagher 24.00% Ordinary |
2.4k at £1 | William John Gallagher 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,958 |
Cash | £127,163 |
Current Liabilities | £2,655,109 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 September 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 8 October 2018 (overdue) |
7 February 2001 | Delivered on: 13 February 2001 Persons entitled: Hsbc 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: F/H property k/a foryd workshops clwyd bank kinmel bay rhyl t/n WA472395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 January 2001 | Delivered on: 10 January 2001 Persons entitled: Hsbc 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. Outstanding |
12 November 1999 | Delivered on: 17 November 1999 Satisfied on: 7 October 2011 Persons entitled: National Westminster 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: F/H foryd workshops clwyd bank kinmel bank rhyl t/no.WA472395. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 7 October 2011 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a factoring facility dated 3RD february 1998 and any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts due to the company from time to time howsoever by way of first fixed charge. Fully Satisfied |
15 May 1996 | Delivered on: 23 May 1996 Satisfied on: 7 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
2 October 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
5 August 2016 | Appointment of Mr Thomas David Gallagher as a director on 10 June 2016 (2 pages) |
14 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Termination of appointment of Thomas David Gallagher as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Thomas David Gallagher as a director on 20 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Lynne Gallagher as a secretary on 6 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Lynne Gallagher as a secretary on 6 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Thomas David Gallagher as a director on 20 March 2015 (2 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 November 2009 | Director's details changed for Thomas David Gallagher on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Thomas David Gallagher on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Frank Keith Birch on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Frank Keith Birch on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for William John Gallagher on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for William John Gallagher on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
17 July 2006 | Resolutions
|
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
23 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 December 2003 | Director resigned (2 pages) |
26 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
18 November 2003 | Particulars of contract relating to shares (4 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Ad 03/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 November 2003 | £ nc 100/10000 03/09/03 (1 page) |
7 October 2003 | Resolutions
|
20 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 05/11/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 March 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 05/11/99; full list of members (7 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | New director appointed (4 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Return made up to 05/11/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 June 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
5 November 1993 | Incorporation (14 pages) |