First Avenue Poynton Ind Estate
Poynton
Stockport Cheshire
SK12 1YJ
Director Name | Mrs Rita Tiefy Galloway |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Secretary Name | Mrs Margaret Mitchell Galloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mr Gary Nigel Howse |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(83 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Robert Peter Tonge |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(85 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mr Jason Anthony Richardson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(90 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mr Matthew John Malcolm Galloway |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Mrs Rita Tiefy Galloway |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(70 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Harold David Robson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(82 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 56 Milton Drive Poynton Stockport Cheshire SK12 1EY |
Director Name | Emma Louise Williams |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(85 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Oak View Cinder Lane Reaseheath Nantwich Cheshire CW5 6AJ |
Website | galloways.co.uk |
---|
Registered Address | Malcolm House First Avenue Poynton Ind Estate Poynton Stockport Cheshire SK12 1YJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
1.9k at £1 | John Galloway & Son LTD 76.19% Ordinary |
---|---|
600 at £1 | John Galloway & Son LTD 23.81% Preference |
Year | 2014 |
---|---|
Net Worth | £295,843 |
Cash | £4,657 |
Current Liabilities | £1,171,462 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (4 days from now) |
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
---|---|
27 September 2010 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 April 2019 | Registration of charge 001742720009, created on 29 March 2019 (6 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 October 2017 | Satisfaction of charge 8 in full (1 page) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 8 in full (1 page) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 March 2016 | Appointment of Mr Matthew John Malcolm Galloway as a director on 1 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr Matthew John Malcolm Galloway as a director on 1 January 2016 (2 pages) |
22 January 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
22 January 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 October 2011 | Appointment of Mr Jason Anthony Richardson as a director (2 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Appointment of Mr Jason Anthony Richardson as a director (2 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 October 2010 | Auditor's resignation (2 pages) |
18 October 2010 | Auditor's resignation (2 pages) |
14 October 2010 | Director's details changed for Mr Gary Nigel Howse on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Peter Tonge on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mrs Rita Tiefy Galloway on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Gary Nigel Howse on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Peter Tonge on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mrs Rita Tiefy Galloway on 21 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mrs Margaret Mitchell Galloway on 21 September 2010 (1 page) |
14 October 2010 | Secretary's details changed for Mrs Margaret Mitchell Galloway on 21 September 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Andrew John Galloway on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Andrew John Galloway on 21 September 2010 (2 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
4 March 2008 | Appointment terminated director emma williams (1 page) |
4 March 2008 | Appointment terminated director emma williams (1 page) |
3 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
22 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
22 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 21/09/04; no change of members
|
21 October 2004 | Return made up to 21/09/04; no change of members
|
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
10 July 2002 | Company name changed john galloway & son LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed john galloway & son LIMITED\certificate issued on 10/07/02 (2 pages) |
8 July 2002 | Particulars of mortgage/charge (11 pages) |
8 July 2002 | Particulars of mortgage/charge (11 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
5 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
31 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
28 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
9 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
23 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Return made up to 21/09/95; full list of members
|
19 October 1995 | Return made up to 21/09/95; full list of members
|
18 April 1921 | Certificate of incorporation (1 page) |
18 April 1921 | Certificate of incorporation (1 page) |