UKBizDB.co.uk

HENRY GALLACHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Gallacher Limited. The company was founded 58 years ago and was given the registration number 00857484. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:HENRY GALLACHER LIMITED
Company Number:00857484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director15 June 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Oaktree, Belmangate, Guisborough, TS14 7BD

Secretary-Active
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN

Secretary15 October 2015Active
71a Roman Way, Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director27 July 2018Active
71a Roman Way, Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director15 June 2018Active
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN

Director22 February 2013Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN

Director-Active
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN

Director22 February 2013Active
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN

Director-Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:71a Roman Way, Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Ford
Notified on:27 July 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:71a Roman Way, Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm William Young (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:Perry Avenue, Stockton On Tees, TS17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-06Accounts

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.