GALLAGHER AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Termination of appointment of Ian Lea Perkins as a secretary on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Peter James Thomas as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Stephen John Gallagher as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Peter James Thomas as a secretary on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Ms Lyndsey Catherine Gallagher as a director on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Ian Lea Perkins as a director on 2025-03-07

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Change of share class name or designation

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Resolutions

View Document

01/10/241 October 2024 Cessation of Patrick Gallagher as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Notification of P Gallagher Ii Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

30/09/2430 September 2024 Resolutions

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Andrew John Bate as a director on 2023-12-31

View Document

20/11/2320 November 2023 Termination of appointment of Lance Earl Taylor as a director on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/05/2331 May 2023 Full accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Appointment of Mr Sean Richard Connor as a director on 2022-11-04

View Document

13/05/2213 May 2022 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR IAN LEA PERKINS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR IAN LEA PERKINS

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROSSITER

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSSITER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED MR PAUL D'ARCY

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR LANCE EARL TAYLOR

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS CORKERY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORKERY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YANDLE

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MS CATHERINE JANE ROSSITER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR SEAN CONNOR

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS CATHERINE JANE ROSSITER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GALLAGHER

View Document

14/02/1714 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY GALLAGHER

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

25/07/1125 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOBBS

View Document

07/07/107 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 13/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN CORKERY / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET GALLAGHER / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY ANTHONY YANDLE / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOBBS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR THOMAS JOHN CORKERY

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES BELLINGHAM

View Document

04/07/084 July 2008 SECRETARY APPOINTED THOMAS JOHN CORKERY

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 COMPANY NAME CHANGED GALLAGHER MATERIALS LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 ADOPT ARTICLES 07/11/00

View Document

20/11/0020 November 2000 US$ NC 0/1000 07/11/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/01/9320 January 1993 EXEMPTION FROM APPOINTING AUDITORS 21/03/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 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