Check the

GALLEYWOOD CONSTRUCTION LIMITED

Company
GALLEYWOOD CONSTRUCTION LIMITED (04316004)

GALLEYWOOD CONSTRUCTION

Phone: 01621 828 700
B⁺ rating

ABOUT GALLEYWOOD CONSTRUCTION LIMITED

Welcome to Galleywood Construction Ltd

Galleywood Construction Limited a family run, 3rd generation builder operating in Chelmsford, Essex and surrounding areas with it’s head office based in Hazeleigh, Chelmsford, Essex. A local established builder in Chelmsford commencing with a partnership between father

Galleywood Construction Ltd | Shingle Farm, Lodge Road, Hazeleigh, Chelmsford, Essex, CM3 6QX

Company Reg no. 4316004 VAT Reg Ni, 594 8329 88 | Web Design by

KEY FINANCES

Year
2016
Assets
£207.08k ▼ £-7.42k (-3.46 %)
Cash
£10.1k ▲ £10.1k (Infinity)
Liabilities
£192.78k ▲ £8.74k (4.75 %)
Net Worth
£14.29k ▼ £-16.16k (-53.06 %)

REGISTRATION INFO

Company name
GALLEYWOOD CONSTRUCTION LIMITED
Company number
04316004
VAT
GB594832988
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
galleywoodconstruction.co.uk
Phones
01621 828 700
01621 826 997
Registered Address
10 JOSEPHS BARN WOODEND FARM,
HATFIELD ROAD,
WITHAM,
ESSEX,
ENGLAND,
CM8 1EH

ECONOMIC ACTIVITIES

41100
Development of building projects
41202
Construction of domestic buildings

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
16 Nov 2016
Termination of appointment of Linda Brunning as a secretary on 3 November 2016

CHARGES

10 March 2009
Status
Outstanding
Delivered
18 March 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Land lying to the north of high street southminster;…

26 March 2007
Status
Outstanding
Delivered
28 March 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H plot to the rear of 1-7 high street southminster to be…

24 November 2006
Status
Outstanding
Delivered
30 November 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 115 main road, great leighs, chelmsford…

14 November 2006
Status
Outstanding
Delivered
18 November 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being land at the rear of 8-10 high…

18 July 2006
Status
Outstanding
Delivered
22 July 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Land at honey close great baddow chelmsford essex. Together…

16 May 2005
Status
Outstanding
Delivered
18 May 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property 6 the avenue danbury essex. Together with…

20 August 2004
Status
Outstanding
Delivered
25 August 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a 61 roxwell road, chelmsford, essex…

22 March 2004
Status
Outstanding
Delivered
25 March 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property known as or being land at the rear of 23…

29 May 2003
Status
Outstanding
Delivered
7 June 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a land adjacent to the forge 139 main…

30 October 2002
Status
Outstanding
Delivered
7 November 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
The freehold property known as land at the rear of nos 14…

20 June 2002
Status
Outstanding
Delivered
26 June 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
By way of legal mortgage the f/h property known as or being…

3 January 2002
Status
Outstanding
Delivered
9 January 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GALLEYWOOD CONSTRUCTION LIMITED DIRECTORS

Antony William Brunning

  Acting PSC
Appointed
20 November 2001
Occupation
House Builder
Role
Director
Age
64
Nationality
British
Address
Shingle Farm, Lodge Road Hazeleigh, Chelmsford, Essex, CM3 6QX
Country Of Residence
United Kingdom
Name
BRUNNING, Antony William
Notified On
2 November 2016
Nature Of Control
Has significant influence or control

Linda Brunning

  Resigned
Appointed
20 November 2001
Resigned
03 November 2016
Role
Secretary
Nationality
British
Address
Shingle Farm, Lodge Road Hazeleigh, Chelmsford, Essex, CM3 6QX
Name
BRUNNING, Linda

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
02 November 2001
Resigned
20 November 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

William Charles Brunning

  Resigned
Appointed
20 November 2001
Resigned
01 June 2008
Occupation
House Builder
Role
Director
Age
88
Nationality
British
Address
Ingledene The Ridge, Little Baddow, Chelmsford, Essex, CM3 4RT
Name
BRUNNING, William Charles

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
02 November 2001
Resigned
20 November 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.