Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Secretary Name | Mrs Margaret Mitchell Galloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Malcolm House First Avenue Poynton Industrial 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 | 16 December 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malcolm House First Avenue Poynton Industrial 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 | 15 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolm House First Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | galloways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 870000 |
Telephone region | Macclesfield |
Registered Address | Malcolm House First Avenue Poynton Industrial 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 |
600 at £1 | Mr Andrew John Galloway 23.81% Preference |
---|---|
530 at £1 | Trustees Of R.t. Galloway Discretionary Settlement 21.03% Ordinary |
449 at £1 | Trustees Of W.m. Galloway Settlement 17.82% Ordinary |
311 at £1 | Trustees Of R.t. Galloway Settlement 12.34% Ordinary |
310 at £1 | Andrew John Galloway 12.30% Ordinary |
310 at £1 | Margaret Mitchell Galloway 12.30% Ordinary |
10 at £1 | Mrs Rita Tiefy Galloway 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,023 |
Cash | £23,657 |
Current Liabilities | £114,560 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
22 December 2021 | Delivered on: 22 December 2021 Persons entitled: Andrew John Galloway, Margaret Mitchell Galloway and Colston Trustees Limited (As the Trustees of the Woodside Pension Fund) Classification: A registered charge Particulars: The borrower, with full title guarantee charges by way of legal mortgage, in favour of the lender, all of the real property, being malcolm house, first avenue, poynton industrial estate, poynton, cheshire, SK12 1YJ as security for the payment and discharge of the secured obligations.. Please see the charge document for full details. Outstanding |
---|---|
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Andrew John Galloway and Margaret Mitchell Galloway Classification: A registered charge Particulars: 'The property' means the property specified in schedule 1 (malcolm house first avenue poynton industrial estate poynton cheshire SK12 1YJ in as registered with freehold title number CH419274) and all other property (if any) comprised in the title together with all buildings, erections, structures, fixtures, fittings and appurtenances thereon from time to time. 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 |
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 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
3 August 2022 | Termination of appointment of Rita Tiefy Galloway as a director on 30 May 2022 (1 page) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 December 2021 | Registration of charge 043249450004, created on 22 December 2021 (33 pages) |
21 December 2021 | Appointment of Mr Matthew John Malcolm Galloway as a director on 16 December 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 December 2019 | Change of share class name or designation (2 pages) |
14 December 2019 | Resolutions
|
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 2 in full (1 page) |
5 October 2017 | Satisfaction of charge 2 in full (1 page) |
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) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 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) |
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
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) |
4 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 June 2014 | Registration of charge 043249450003 (16 pages) |
16 June 2014 | Registration of charge 043249450003 (16 pages) |
7 April 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
7 April 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
11 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 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) |
7 December 2010 | Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page) |
18 October 2010 | Auditor's resignation (2 pages) |
18 October 2010 | Auditor's resignation (2 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (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) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Andrew John Galloway on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Andrew John Galloway on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Rita Tiefy Galloway on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Rita Tiefy Galloway on 16 December 2009 (2 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) |
15 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (5 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) |
12 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
12 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
2 April 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
22 November 2006 | Return made up to 19/11/06; full list of members (4 pages) |
22 November 2006 | Return made up to 19/11/06; full list of members (4 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members (4 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members (4 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
16 December 2004 | Return made up to 19/11/04; full list of members
|
16 December 2004 | Return made up to 19/11/04; full list of members
|
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
12 May 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
12 May 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
22 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members
|
4 December 2002 | Return made up to 19/11/02; full list of members
|
8 October 2002 | Ad 29/05/02--------- £ si 2519@1=2519 £ ic 1/2520 (2 pages) |
8 October 2002 | Statement of affairs (9 pages) |
8 October 2002 | Ad 29/05/02--------- £ si 2519@1=2519 £ ic 1/2520 (2 pages) |
8 October 2002 | Statement of affairs (9 pages) |
10 July 2002 | Company name changed pinco 1709 LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed pinco 1709 LIMITED\certificate issued on 10/07/02 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 15/03/02 (1 page) |
21 June 2002 | Nc inc already adjusted 15/03/02 (1 page) |
21 June 2002 | Resolutions
|
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
19 November 2001 | Incorporation (14 pages) |
19 November 2001 | Incorporation (14 pages) |