Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLOWAYS PRINTERS LIMITED
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 Overview

About Galloways Printers Ltd
GALLOWAYS PRINTERS LIMITED was founded on 1921-04-18 and has its registered office in Poynton. The organisation's status is listed as "Active". Galloways Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALLOWAYS PRINTERS LIMITED
 
Legal Registered Office
MALCOLM HOUSE
FIRST AVENUE POYNTON IND ESTATE
POYNTON
STOCKPORT CHESHIRE
SK12 1YJ
Other companies in SK12
 
Telephone01625 859292
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLOWAYS PRINTERS LIMITED
Is this data useful to you?
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.

Company Officers of GALLOWAYS PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MITCHELL GALLOWAY
Company Secretary 1991-09-21
ANDREW JOHN GALLOWAY
Director 1991-09-21
MATTHEW JOHN MALCOLM GALLOWAY
Director 2016-01-01
RITA TIEFY GALLOWAY
Director 1991-09-21
GARY NIGEL HOWSE
Director 2004-10-01
JASON ANTHONY RICHARDSON
Director 2011-10-01
ROBERT PETER TONGE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WILLIAMS
Director 2007-02-01 2008-02-29
HAROLD DAVID ROBSON
Director 2003-08-14 2007-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MITCHELL GALLOWAY JOHN GALLOWAY & SON LIMITED Company Secretary 2002-03-15 CURRENT 2001-11-19 Active
ANDREW JOHN GALLOWAY JOHN GALLOWAY & SON LIMITED Director 2002-03-15 CURRENT 2001-11-19 Active
ANDREW JOHN GALLOWAY MTD GRAPHICS LIMITED Director 1997-08-15 CURRENT 1982-11-15 Active - Proposal to Strike off
ANDREW JOHN GALLOWAY GREENBANK SCHOOL LIMITED Director 1991-12-05 CURRENT 1971-04-14 Active
RITA TIEFY GALLOWAY JOHN GALLOWAY & SON LIMITED Director 2002-03-15 CURRENT 2001-11-19 Active
GARY NIGEL HOWSE POWDER SYSTEMS GROUP LIMITED Director 2017-07-01 CURRENT 2008-10-01 Active
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY HOLDCO LIMITED Director 2015-03-23 CURRENT 2015-01-08 Liquidation
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY BIDCO LIMITED Director 2015-03-23 CURRENT 2015-02-04 Liquidation
GARY NIGEL HOWSE ULTRAPUR LTD Director 2015-03-23 CURRENT 2014-07-21 Active - Proposal to Strike off
GARY NIGEL HOWSE CLEARWATER GROUP LIMITED Director 2015-03-23 CURRENT 1990-04-23 Active
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY MIDCO LIMITED Director 2015-03-23 CURRENT 2015-01-08 Liquidation
GARY NIGEL HOWSE CLEARWATER COMPLIANCE LIMITED Director 2015-03-23 CURRENT 1977-12-15 Active - Proposal to Strike off
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY LTD Director 2015-03-23 CURRENT 1998-10-30 Active
GARY NIGEL HOWSE M J QUINN CONSTRUCTEL LIMITED Director 2008-11-11 CURRENT 2008-09-29 Active
GARY NIGEL HOWSE M J QUINN INTEGRATED SERVICES LIMITED Director 2008-11-11 CURRENT 2008-09-29 Active
JASON ANTHONY RICHARDSON GO DRIVING TUITION LTD Director 2009-07-27 CURRENT 2008-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15CESSATION OF ANDREW JOHN GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15Notification of John Galloway & Son Limited as a person with significant control on 2016-04-06
2024-03-15PSC02Notification of John Galloway & Son Limited as a person with significant control on 2016-04-06
2024-03-15PSC07CESSATION OF ANDREW JOHN GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TONGE
2024-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TONGE
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-11-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RITA TIEFY GALLOWAY
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-01-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-04-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001742720009
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-01-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-02-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2520
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN MALCOLM GALLOWAY
2016-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2520
2015-10-12AR0121/09/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2520
2014-10-17AR0121/09/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2520
2013-10-15AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-18AR0121/09/12 ANNUAL RETURN FULL LIST
2012-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-05AR0121/09/11 ANNUAL RETURN FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MR JASON ANTHONY RICHARDSON
2011-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-10-18AUDAUDITOR'S RESIGNATION
2010-10-14AR0121/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TONGE / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIGEL HOWSE / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA TIEFY GALLOWAY / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GALLOWAY / 21/09/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MITCHELL GALLOWAY / 21/09/2010
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-08AR0121/09/09 FULL LIST
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-17363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR EMMA WILLIAMS
2007-10-03363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-19363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-21363sRETURN MADE UP TO 21/09/04; NO CHANGE OF MEMBERS
2004-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-01288aNEW DIRECTOR APPOINTED
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-16363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-10CERTNMCOMPANY NAME CHANGED JOHN GALLOWAY & SON LIMITED CERTIFICATE ISSUED ON 10/07/02
2002-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13RES13DIVIDEND DECLARED 29/05/02
2002-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-31225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-10-28363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-23363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLOWAYS PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-02 Satisfied ANDREW JOHN GALLOWAY AND MARGARET GALLOWAY
FIXED & FLOATING CHARGE 2008-09-19 Outstanding BARCLAYS BANK PLC
DEED OF CHATTEL MORTGAGE 2004-11-22 Satisfied CLOSE ASSET FINANCE LTD
DEED OF CHATTEL MORTGAGE 2004-11-22 Satisfied CLOSE ASSET FINANCE LTD
DEBENTURE 2002-07-08 Outstanding PINCO 1709 LIMITED
GUARANTEE & DEBENTURE 2002-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1964-03-02 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1964-01-29 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of GALLOWAYS PRINTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GALLOWAYS PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GALLOWAYS PRINTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-12-16 GBP £1,300 Children, Young People & Culture
Bury Council 2014-08-15 GBP £1,300 DCN
Bury Council 2014-04-11 GBP £2,420
Bury Council 2014-04-11 GBP £1,035
Bury Council 2013-12-06 GBP £2,012
Bury Council 2013-08-16 GBP £2,012
Bury Council 2013-05-08 GBP £1,820
Bury Council 2012-12-14 GBP £2,012 EDS
Bury Council 2012-08-15 GBP £1,512 EDS
Bury Council 2012-05-30 GBP £835 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.

Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAYS PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GALLOWAYS PRINTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119900Printed matter, n.e.s.
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-04-0049119900Printed matter, n.e.s.
2016-08-0049119900Printed matter, n.e.s.
2016-06-0049119100Pictures, prints and photographs, n.e.s.
2016-05-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-03-0049111010Commercial catalogues
2016-03-0049119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAYS PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLOWAYS PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.