Company NameGalloways Printers Limited
Company StatusActive
Company Number00174272
CategoryPrivate Limited Company
Incorporation Date18 April 1921(103 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew John Galloway
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Secretary NameMrs Margaret Mitchell Galloway
NationalityBritish
StatusCurrent
Appointed21 September 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director NameMr Gary Nigel Howse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(83 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director NameMr Jason Anthony Richardson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(90 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director NameMr Matthew John Malcolm Galloway
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(94 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director NameMrs Rita Tiefy Galloway
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(70 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director NameHarold David Robson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(82 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 August 2007)
RoleCompany Director
Correspondence Address56 Milton Drive
Poynton
Stockport
Cheshire
SK12 1EY
Director NameEmma Louise Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(85 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressOak View
Cinder Lane Reaseheath
Nantwich
Cheshire
CW5 6AJ
Director NameRobert Peter Tonge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(85 years, 10 months after company formation)
Appointment Duration17 years (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ

Contact

Websitegalloways.co.uk

Location

Registered AddressMalcolm House
First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

1.9k at £1John Galloway & Son LTD
76.19%
Ordinary
600 at £1John Galloway & Son LTD
23.81%
Preference

Financials

Year2014
Net Worth£295,843
Cash£4,657
Current Liabilities£1,171,462

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 March 2019Delivered on: 10 April 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
27 September 2010Delivered on: 2 October 2010
Persons entitled: Andrew John Galloway and Margaret Galloway

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, book debts and uncalled capital, see image for full details.
Outstanding
15 September 2008Delivered on: 19 September 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 July 2002Delivered on: 8 July 2002
Persons entitled: Pinco 1709 Limited

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. See the mortgage charge document for full details.
Outstanding
29 May 2002Delivered on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 November 2004Delivered on: 1 December 2004
Satisfied on: 9 August 2007
Persons entitled: Close Asset Finance LTD

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 x heidelburg sm 74.6 + l serial number 622715 and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances.
Fully Satisfied
22 November 2004Delivered on: 1 December 2004
Satisfied on: 9 August 2007
Persons entitled: Close Asset Finance LTD

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 x heidelberg sm 74.5 plx serial number 622920 and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances.
Fully Satisfied
2 March 1964Delivered on: 9 March 1964
Satisfied on: 24 January 2004
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Premises situate fronting to or near wellington rd south stockport chester as comprised in a conveyance and an assignment dated 31/1/1964 and any rent charge created on sale thereof or on sale of any part or parts thereof.
Fully Satisfied
29 January 1964Delivered on: 10 February 1964
Satisfied on: 5 June 2002
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 31 mount st salford 3 lancs and any rent charges created on sale thereof or on sale of any part or parts thereof.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 April 2019Registration of charge 001742720009, created on 29 March 2019 (6 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 October 2017Satisfaction of charge 8 in full (1 page)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 8 in full (1 page)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 March 2016Appointment of Mr Matthew John Malcolm Galloway as a director on 1 January 2016 (2 pages)
10 March 2016Appointment of Mr Matthew John Malcolm Galloway as a director on 1 January 2016 (2 pages)
22 January 2016Accounts for a small company made up to 30 September 2015 (5 pages)
22 January 2016Accounts for a small company made up to 30 September 2015 (5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,520
(6 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,520
(6 pages)
13 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
13 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,520
(6 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,520
(6 pages)
7 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,520
(6 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,520
(6 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 October 2011Appointment of Mr Jason Anthony Richardson as a director (2 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 October 2011Appointment of Mr Jason Anthony Richardson as a director (2 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 October 2010Auditor's resignation (2 pages)
18 October 2010Auditor's resignation (2 pages)
14 October 2010Director's details changed for Mr Gary Nigel Howse on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Peter Tonge on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mrs Rita Tiefy Galloway on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Gary Nigel Howse on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Peter Tonge on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mrs Rita Tiefy Galloway on 21 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mrs Margaret Mitchell Galloway on 21 September 2010 (1 page)
14 October 2010Secretary's details changed for Mrs Margaret Mitchell Galloway on 21 September 2010 (1 page)
14 October 2010Director's details changed for Mr Andrew John Galloway on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Andrew John Galloway on 21 September 2010 (2 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
17 October 2008Return made up to 21/09/08; full list of members (5 pages)
17 October 2008Return made up to 21/09/08; full list of members (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
4 March 2008Appointment terminated director emma williams (1 page)
4 March 2008Appointment terminated director emma williams (1 page)
3 October 2007Return made up to 21/09/07; full list of members (4 pages)
3 October 2007Return made up to 21/09/07; full list of members (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (9 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (9 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
22 November 2006Return made up to 21/09/06; full list of members (4 pages)
22 November 2006Return made up to 21/09/06; full list of members (4 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 October 2005Return made up to 21/09/05; full list of members (4 pages)
19 October 2005Return made up to 21/09/05; full list of members (4 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
6 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
21 October 2004Return made up to 21/09/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 21/09/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
31 July 2002Full accounts made up to 30 September 2001 (19 pages)
31 July 2002Full accounts made up to 30 September 2001 (19 pages)
10 July 2002Company name changed john galloway & son LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed john galloway & son LIMITED\certificate issued on 10/07/02 (2 pages)
8 July 2002Particulars of mortgage/charge (11 pages)
8 July 2002Particulars of mortgage/charge (11 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Resolutions
  • RES13 ‐ Dividend declared 29/05/02
(1 page)
13 June 2002Resolutions
  • RES13 ‐ Dividend declared 29/05/02
(1 page)
5 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
31 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
28 October 2001Return made up to 21/09/01; full list of members (7 pages)
28 October 2001Return made up to 21/09/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (17 pages)
12 January 1999Full accounts made up to 31 March 1998 (17 pages)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 March 1997 (14 pages)
25 June 1997Full accounts made up to 31 March 1997 (14 pages)
30 September 1996Return made up to 21/09/96; no change of members (4 pages)
30 September 1996Return made up to 21/09/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Return made up to 21/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Return made up to 21/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1921Certificate of incorporation (1 page)
18 April 1921Certificate of incorporation (1 page)