Company Information for GALLOWAYS PRINTERS LIMITED
MALCOLM HOUSE, FIRST AVENUE POYNTON IND ESTATE, POYNTON, STOCKPORT CHESHIRE, SK12 1YJ,
|
Company Registration Number
00174272
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GALLOWAYS PRINTERS LIMITED | |||
Legal Registered Office | |||
MALCOLM HOUSE FIRST AVENUE POYNTON IND ESTATE POYNTON STOCKPORT CHESHIRE SK12 1YJ Other companies in SK12 | |||
| |||
Company Number | 00174272 | |
---|---|---|
Company ID Number | 00174272 | |
Date formed | 1921-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB548357708 |
Last Datalog update: | 2024-06-06 01:10:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MITCHELL GALLOWAY |
||
ANDREW JOHN GALLOWAY |
||
MATTHEW JOHN MALCOLM GALLOWAY |
||
RITA TIEFY GALLOWAY |
||
GARY NIGEL HOWSE |
||
JASON ANTHONY RICHARDSON |
||
ROBERT PETER TONGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE WILLIAMS |
Director | ||
HAROLD DAVID ROBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN GALLOWAY & SON LIMITED | Company Secretary | 2002-03-15 | CURRENT | 2001-11-19 | Active | |
JOHN GALLOWAY & SON LIMITED | Director | 2002-03-15 | CURRENT | 2001-11-19 | Active | |
MTD GRAPHICS LIMITED | Director | 1997-08-15 | CURRENT | 1982-11-15 | Active - Proposal to Strike off | |
GREENBANK SCHOOL LIMITED | Director | 1991-12-05 | CURRENT | 1971-04-14 | Active | |
JOHN GALLOWAY & SON LIMITED | Director | 2002-03-15 | CURRENT | 2001-11-19 | Active | |
POWDER SYSTEMS GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2008-10-01 | Active | |
CLEARWATER TECHNOLOGY HOLDCO LIMITED | Director | 2015-03-23 | CURRENT | 2015-01-08 | Liquidation | |
CLEARWATER TECHNOLOGY BIDCO LIMITED | Director | 2015-03-23 | CURRENT | 2015-02-04 | Liquidation | |
ULTRAPUR LTD | Director | 2015-03-23 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
CLEARWATER GROUP LIMITED | Director | 2015-03-23 | CURRENT | 1990-04-23 | Active | |
CLEARWATER TECHNOLOGY MIDCO LIMITED | Director | 2015-03-23 | CURRENT | 2015-01-08 | Liquidation | |
CLEARWATER COMPLIANCE LIMITED | Director | 2015-03-23 | CURRENT | 1977-12-15 | Active - Proposal to Strike off | |
CLEARWATER TECHNOLOGY LTD | Director | 2015-03-23 | CURRENT | 1998-10-30 | Active | |
M J QUINN CONSTRUCTEL LIMITED | Director | 2008-11-11 | CURRENT | 2008-09-29 | Active | |
M J QUINN INTEGRATED SERVICES LIMITED | Director | 2008-11-11 | CURRENT | 2008-09-29 | Active | |
GO DRIVING TUITION LTD | Director | 2009-07-27 | CURRENT | 2008-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF ANDREW JOHN GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of John Galloway & Son Limited as a person with significant control on 2016-04-06 | ||
PSC02 | Notification of John Galloway & Son Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ANDREW JOHN GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TONGE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TONGE | |
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | |
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA TIEFY GALLOWAY | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001742720009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2520 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN MALCOLM GALLOWAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2520 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 2520 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2520 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON ANTHONY RICHARDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TONGE / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIGEL HOWSE / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA TIEFY GALLOWAY / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GALLOWAY / 21/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MITCHELL GALLOWAY / 21/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 21/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA WILLIAMS | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED JOHN GALLOWAY & SON LIMITED CERTIFICATE ISSUED ON 10/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | DIVIDEND DECLARED 29/05/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
Error |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1012616 | Expired | Licenced property: GALLOWAYS PACKAGING LTD 3RD AVENUE POYNTON INDUSTRIAL ESTATE STOCKPORT SK12 1YL;GALLOWAYS PRINTERS LTD 1ST AVENUE POYNTON INDUSTRIAL ESTATE STOCKPORT SK12 1YJ; |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANDREW JOHN GALLOWAY AND MARGARET GALLOWAY | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHATTEL MORTGAGE | Satisfied | CLOSE ASSET FINANCE LTD | |
DEED OF CHATTEL MORTGAGE | Satisfied | CLOSE ASSET FINANCE LTD | |
DEBENTURE | Outstanding | PINCO 1709 LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLOWAYS PRINTERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
Children, Young People & Culture |
Bury Council | |
|
DCN |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49111010 | Commercial catalogues | |||
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |