Company NameGalene Holdings Limited
Company StatusActive
Company Number07177140
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Anthony Whittle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMs Jill Frances Whittle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMr Maurice Henry Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMr Andrew Jonathan Whittle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 37 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS

Contact

Websiteloxit.com
Email address[email protected]
Telephone0845 5195191
Telephone regionUnknown

Location

Registered AddressFirst Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Andrew Jonathan Whittle
40.00%
Ordinary
300 at £1John Anthony Whittle
30.00%
Ordinary
150 at £1Jill Frances Whittle
15.00%
Ordinary
150 at £1Maurice Henry Whittle
15.00%
Ordinary

Financials

Year2014
Net Worth£895,010
Cash£53,238
Current Liabilities£342,594

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

12 May 2010Delivered on: 2 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of first avenue poynton cheshire t/n CH414088 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2010Delivered on: 5 May 2010
Persons entitled: The Royal Bank of Scotland 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 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
10 March 2021Cessation of Maurice Henry Whittle as a person with significant control on 3 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Director's details changed for Mr Maurice Henry Whittle on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr John Anthony Whittle on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Ms Jill Frances Whittle on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Maurice Henry Whittle on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr John Anthony Whittle on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Ms Jill Frances Whittle on 12 August 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
17 June 2010Registered office address changed from Unit 2 37 Albert Road Bollington Macclesfield Cheshire SK10 5HS United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Unit 2 37 Albert Road Bollington Macclesfield Cheshire SK10 5HS United Kingdom on 17 June 2010 (1 page)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 500
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 500
(4 pages)
23 March 2010Termination of appointment of Andrew Whittle as a director (1 page)
23 March 2010Appointment of Mr Andrew Jonathan Whittle as a director (2 pages)
23 March 2010Termination of appointment of Andrew Whittle as a director (1 page)
23 March 2010Appointment of Mr Andrew Jonathan Whittle as a director (2 pages)
22 March 2010Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages)
4 March 2010Incorporation (47 pages)
4 March 2010Incorporation (47 pages)