Company NameGallagher Partitioning Ltd
DirectorIan Lucas
Company StatusActive
Company Number03921940
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Lucas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Secretary NameMrs Karen Louise Lucas
StatusCurrent
Appointed17 January 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameMr Ian Peter Gallagher
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(6 days after company formation)
Appointment Duration11 years (resigned 18 February 2011)
RoleContractor
Country of ResidenceEngland
Correspondence Address55 Heath Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9DY
Director NameStephen William Gallagher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(6 days after company formation)
Appointment Duration10 years, 11 months (resigned 17 January 2011)
RoleContractor
Correspondence Address19 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMark Jonathan Scroggie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(6 days after company formation)
Appointment Duration10 years, 9 months (resigned 08 December 2010)
RoleDraughtsman
Correspondence Address12 Sycamore Close
Upton
Wirral
CH49 4QL
Wales
Secretary NameMr Ian Peter Gallagher
NationalityBritish
StatusResigned
Appointed15 February 2000(6 days after company formation)
Appointment Duration10 years, 11 months (resigned 17 January 2011)
RoleContractor
Country of ResidenceEngland
Correspondence Address55 Heath Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9DY
Director NameMr Paul Eric Highton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Kirkwood Close
Aspull
Wigan
Lancashire
WN2 1DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegpartitioning.co.uk

Location

Registered AddressTruline Building Challenge Way
Martland Park
Wigan
Lancashire
WN5 0LD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

70 at £1Truline Interior Services LTD
70.00%
Ordinary
10 at £1Truline Interior Services LTD
10.00%
Ordinary A
10 at £1Truline Interior Services LTD
10.00%
Ordinary B
10 at £1Truline Interior Services LTD
10.00%
Ordinary C

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

16 January 2012Delivered on: 25 January 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 December 2016Audited abridged accounts made up to 31 July 2016 (6 pages)
21 December 2016Audited abridged accounts made up to 31 July 2016 (6 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 June 2015Termination of appointment of Paul Eric Highton as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Paul Eric Highton as a director on 11 June 2015 (1 page)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
25 February 2014Registered office address changed from C/O Truline Construction & Interior Services Truline Challenge Way Martland Park Wigan Lancashire WN5 0LD England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O Truline Construction & Interior Services Truline Challenge Way Martland Park Wigan Lancashire WN5 0LD England on 25 February 2014 (1 page)
18 February 2014Registered office address changed from Unit 3 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Unit 3 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA England on 18 February 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages)
16 February 2012Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Termination of appointment of Ian Gallagher as a director (1 page)
16 January 2012Termination of appointment of Ian Gallagher as a director (1 page)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
21 February 2011Registered office address changed from Lakeside Court Haydock Lane Haydock Industrial Estate Merseyside WA11 9UY on 21 February 2011 (1 page)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
21 February 2011Registered office address changed from Lakeside Court Haydock Lane Haydock Industrial Estate Merseyside WA11 9UY on 21 February 2011 (1 page)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Termination of appointment of Mark Scroggie as a director (1 page)
19 January 2011Termination of appointment of Stephen Gallagher as a director (1 page)
19 January 2011Appointment of Mrs Karen Louise Lucas as a secretary (2 pages)
19 January 2011Termination of appointment of Ian Gallagher as a secretary (1 page)
19 January 2011Appointment of Mrs Karen Louise Lucas as a secretary (2 pages)
19 January 2011Appointment of Mr Ian Lucas as a director (2 pages)
19 January 2011Termination of appointment of Ian Gallagher as a secretary (1 page)
19 January 2011Termination of appointment of Mark Scroggie as a director (1 page)
19 January 2011Appointment of Mr Ian Lucas as a director (2 pages)
19 January 2011Termination of appointment of Stephen Gallagher as a director (1 page)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 April 2009Return made up to 09/02/09; full list of members (5 pages)
28 April 2009Return made up to 09/02/09; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 March 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
25 March 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2007Return made up to 09/02/07; full list of members (8 pages)
28 June 2007Return made up to 09/02/07; full list of members (8 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 February 2005Return made up to 09/02/05; full list of members (7 pages)
18 February 2005Return made up to 09/02/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Return made up to 09/02/04; full list of members (7 pages)
26 February 2004Return made up to 09/02/04; full list of members (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 19 haydock park gardens newton le willows merseyside WA12 0JF (1 page)
10 December 2003Registered office changed on 10/12/03 from: 19 haydock park gardens newton le willows merseyside WA12 0JF (1 page)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 April 2003Return made up to 09/02/03; full list of members (7 pages)
28 April 2003Return made up to 09/02/03; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Return made up to 09/02/02; full list of members (7 pages)
15 February 2002Return made up to 09/02/02; full list of members (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (7 pages)
17 July 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
17 July 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
9 February 2000Incorporation (12 pages)
9 February 2000Incorporation (12 pages)