Company NameJohn Galloway & Son Limited
DirectorsAndrew John Galloway and Matthew John Malcolm Galloway
Company StatusActive
Company Number04324945
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 4 months ago)
Previous NamePinco 1709 Limited

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
Appointed15 March 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Secretary NameMrs Margaret Mitchell Galloway
NationalityBritish
StatusCurrent
Appointed15 March 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressMalcolm House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NameMr Matthew John Malcolm Galloway
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NameMrs Rita Tiefy Galloway
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House First Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1YJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitegalloways.co.uk
Email address[email protected]
Telephone01625 870000
Telephone regionMacclesfield

Location

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

Shareholders

600 at £1Mr Andrew John Galloway
23.81%
Preference
530 at £1Trustees Of R.t. Galloway Discretionary Settlement
21.03%
Ordinary
449 at £1Trustees Of W.m. Galloway Settlement
17.82%
Ordinary
311 at £1Trustees Of R.t. Galloway Settlement
12.34%
Ordinary
310 at £1Andrew John Galloway
12.30%
Ordinary
310 at £1Margaret Mitchell Galloway
12.30%
Ordinary
10 at £1Mrs Rita Tiefy Galloway
0.40%
Ordinary

Financials

Year2014
Net Worth£822,023
Cash£23,657
Current Liabilities£114,560

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

22 December 2021Delivered 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 2014Delivered 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 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
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

Filing History

22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
3 August 2022Termination of appointment of Rita Tiefy Galloway as a director on 30 May 2022 (1 page)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
22 December 2021Registration of charge 043249450004, created on 22 December 2021 (33 pages)
21 December 2021Appointment of Mr Matthew John Malcolm Galloway as a director on 16 December 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
30 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 December 2019Change of share class name or designation (2 pages)
14 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 2 in full (1 page)
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)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 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)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,520
(5 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,520
(5 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)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,520
(5 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,520
(5 pages)
16 June 2014Registration of charge 043249450003 (16 pages)
16 June 2014Registration of charge 043249450003 (16 pages)
7 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,520
(5 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,520
(5 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
11 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 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)
7 December 2010Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page)
7 December 2010Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page)
7 December 2010Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mrs Rita Tiefy Galloway on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Andrew John Galloway on 1 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mrs Margaret Mitchell Galloway on 1 December 2010 (1 page)
18 October 2010Auditor's resignation (2 pages)
18 October 2010Auditor's resignation (2 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (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)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Andrew John Galloway on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Andrew John Galloway on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Rita Tiefy Galloway on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Rita Tiefy Galloway on 16 December 2009 (2 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)
15 December 2008Return made up to 19/11/08; full list of members (5 pages)
15 December 2008Return made up to 19/11/08; full list of members (5 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)
12 December 2007Return made up to 19/11/07; full list of members (4 pages)
12 December 2007Return made up to 19/11/07; full list of members (4 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (10 pages)
2 April 2007Accounts for a small company made up to 30 September 2006 (10 pages)
22 November 2006Return made up to 19/11/06; full list of members (4 pages)
22 November 2006Return made up to 19/11/06; full list of members (4 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
13 December 2005Return made up to 19/11/05; full list of members (4 pages)
13 December 2005Return made up to 19/11/05; full list of members (4 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
16 December 2004Return made up to 19/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2004Return made up to 19/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
22 December 2003Return made up to 19/11/03; full list of members (8 pages)
22 December 2003Return made up to 19/11/03; full list of members (8 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2002Ad 29/05/02--------- £ si 2519@1=2519 £ ic 1/2520 (2 pages)
8 October 2002Statement of affairs (9 pages)
8 October 2002Ad 29/05/02--------- £ si 2519@1=2519 £ ic 1/2520 (2 pages)
8 October 2002Statement of affairs (9 pages)
10 July 2002Company name changed pinco 1709 LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed pinco 1709 LIMITED\certificate issued on 10/07/02 (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2002Nc inc already adjusted 15/03/02 (1 page)
21 June 2002Nc inc already adjusted 15/03/02 (1 page)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
13 June 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 1 park row leeds LS1 5AB (1 page)
28 March 2002Registered office changed on 28/03/02 from: 1 park row leeds LS1 5AB (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
19 November 2001Incorporation (14 pages)
19 November 2001Incorporation (14 pages)