GALE AND PHILLIPSON INVESTMENT SERVICES LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/11/244 November 2024 Full accounts made up to 2024-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

11/04/2411 April 2024 Change of details for Solomon Investment Management Limited as a person with significant control on 2023-12-07

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Register inspection address has been changed to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW

View Document

03/04/243 April 2024 Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-04-03

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW

View Document

09/01/249 January 2024 Appointment of Mr Derrick William Dunne as a director on 2024-01-05

View Document

07/12/237 December 2023 Cessation of Gale and Phillipson Holdings Ltd as a person with significant control on 2023-06-30

View Document

07/12/237 December 2023 Notification of Solomon Investment Management Limited as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Darren William John Sharkey as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Gale and Phillipson Holdings Ltd as a director on 2023-06-30

View Document

04/07/234 July 2023 Auditor's resignation

View Document

22/06/2322 June 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-05-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM GALACHE BROWN

View Document

18/10/1818 October 2018 CORPORATE DIRECTOR APPOINTED GALE AND PHILLIPSON HOLDINGS LTD

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PETER DENIS GRIFFIN

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SNEDDON

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALE AND PHILLIPSON HOLDINGS LTD

View Document

16/07/1816 July 2018 CESSATION OF ANGELICA CARR AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF DAVID HUGH CARR AS A PSC

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BLOCH

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELICA CARR

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SHUR

View Document

11/07/1811 July 2018 CESSATION OF GENESIS CAPITAL UK LTD AS A PSC

View Document

11/07/1811 July 2018 CESSATION OF ADAM JOSEPH GALACHE BROWN AS A PSC

View Document

09/07/189 July 2018 COMPANY NAME CHANGED GALE AND PHILLIPSON LTD CERTIFICATE ISSUED ON 09/07/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 807630.00

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HUGH CARR / 11/09/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELICA CARR / 11/09/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS CAPITAL UK LTD

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOSEPH GALACHE BROWN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR LEWIS BARRY BLOCH

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR DARREN LANCE SHUR

View Document

23/08/1723 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 792386

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED PETER DENIS GRIFFIN

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELICA CARR / 21/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CARR / 21/03/2017

View Document

07/11/167 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED PHILIP ANTHONY MORRIS

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS

View Document

11/09/1511 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 748853.75

View Document

05/08/155 August 2015 11/03/13 STATEMENT OF CAPITAL GBP 455357.00

View Document

18/05/1518 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 13/02/15 STATEMENT OF CAPITAL GBP 526122

View Document

01/04/151 April 2015 13/02/15 STATEMENT OF CAPITAL GBP 747166.25

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY ADAM GALACHE-BROWN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR PHILLIP ANTHONY MORRIS

View Document

18/02/1518 February 2015 CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED

View Document

18/02/1518 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 13/02/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ALAN ROBERT SNEDDON

View Document

11/02/1511 February 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/1511 February 2015 REREG PLC TO PRI; RES02 PASS DATE:11/02/2015

View Document

11/02/1511 February 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED JONATHANFRY PLC CERTIFICATE ISSUED ON 11/02/15

View Document

11/02/1511 February 2015 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS ANGELICA CARR

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 22/10/12 STATEMENT OF CAPITAL GBP 303571.75

View Document

16/11/1216 November 2012 22/10/12 STATEMENT OF CAPITAL GBP 303571.75

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 252976.50

View Document

26/07/1226 July 2012 SECRETARY APPOINTED ADAM JOSEPH GALACHE-BROWN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIA SIMPSON

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY ANTONIA SIMPSON

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SUB-DIVISION 14/03/11

View Document

21/03/1121 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 216837.50

View Document

21/03/1121 March 2011 ADOPT ARTICLES 14/03/2011

View Document

21/03/1121 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM GALLOWFIELDS HOUSE FAIRFIELD WAY RICHMOND NORTH YORKSHIRE DL10 4HN

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SUB-DIVISION 02/02/10

View Document

12/02/1012 February 2010 SUB-DIVISION OF SHARES 02/02/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ADAM JOSEPH GALACHE BROWN

View Document

12/01/1012 January 2010 S 550, 551,NO LIMIT ON SH CAP,ALTER MA 16/12/2009

View Document

12/01/1012 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 50000

View Document

12/01/1012 January 2010 APPT 2 DIRS 14/12/2009

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED JONATHAN FRY & CO LTD CERTIFICATE ISSUED ON 24/12/09

View Document

24/12/0924 December 2009 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/12/0924 December 2009 BALANCE SHEET

View Document

24/12/0924 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/0924 December 2009 AUDITORS' STATEMENT

View Document

24/12/0924 December 2009 AUDITORS' REPORT

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED DAVID HUGH CARR

View Document

24/12/0924 December 2009 REREG PRI TO PLC; RES02 PASS DATE:22/12/2009

View Document

24/12/0924 December 2009 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN FRY

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY EMILY SIMPSON

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN FRY

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED ANTONIA SIMPSON LTD CERTIFICATE ISSUED ON 20/05/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company