Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Company Information for

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
04701434
Private Limited Company
Active

Company Overview

About Galloways Accounting (horsham) Ltd
GALLOWAYS ACCOUNTING (HORSHAM) LIMITED was founded on 2003-03-18 and has its registered office in Horsham. The organisation's status is listed as "Active". Galloways Accounting (horsham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH12
 
Previous Names
D.A. CLARK & CO LIMITED21/04/2021
Filing Information
Company Number 04701434
Company ID Number 04701434
Date formed 2003-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:31:50
Primary Source:Companies House
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 ACCOUNTING (HORSHAM) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY CLARK
Director 2003-03-18
SARAH PENELOPE MCMANUS
Director 2009-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY CLARK
Company Secretary 2003-03-18 2010-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY CLARK BAILEY ACCOUNTANTS LTD Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-10-20
SARAH PENELOPE MCMANUS BAILEY ACCOUNTANTS LTD Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-10-20

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
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-27CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SARAH PENELOPE MCMANUS
2023-12-14DIRECTOR APPOINTED MR SCOTT JOHN HARROWER
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH ROURKE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH ROURKE
2022-04-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-09-14PSC05Change of details for Cow Corner Investments (No.1) Ltd as a person with significant control on 2021-09-09
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM First Floor Ridgeland House Carfax Horsham West Sussex RH12 1DY England
2021-05-18CH01Director's details changed for Mrs Sarah Penelope Mcmanus on 2021-05-18
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
2021-04-21RES15CHANGE OF COMPANY NAME 21/04/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-11-19CH01Director's details changed for Mr Matthew Joseph Rourke on 2020-11-17
2020-11-17CH01Director's details changed for Mr Iain Campbell on 2020-11-17
2020-11-17PSC05Change of details for Cow Corner Investments (No.1) Ltd as a person with significant control on 2020-11-13
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH ROURKE
2020-05-05PSC02Notification of Cow Corner Investments (No.1) Ltd as a person with significant control on 2020-03-31
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CLARK
2020-05-05AP01DIRECTOR APPOINTED MR IAIN CAMPBELL
2020-05-04PSC07CESSATION OF SARAH PENELOPE MCMANUS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047014340003
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047014340005
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047014340004
2016-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047014340002
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047014340002
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047014340003
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PENELOPE MCMANUS / 01/03/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARK / 21/09/2013
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE
2012-03-19AR0118/03/12 ANNUAL RETURN FULL LIST
2011-08-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0118/03/11 ANNUAL RETURN FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA CLARK
2010-03-19AR0118/03/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED MRS SARAH PENELOPE MCMANUS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-03-31288bSECRETARY RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GALLOWAYS ACCOUNTING (HORSHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ACCOUNTING (HORSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-12 Outstanding DAVID JOHN STONER
DEBENTURE 2005-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 334,847
Creditors Due Within One Year 2012-03-31 £ 331,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ACCOUNTING (HORSHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 13,657
Current Assets 2013-03-31 £ 137,928
Current Assets 2012-03-31 £ 166,583
Debtors 2013-03-31 £ 154,348
Debtors 2012-03-31 £ 152,926
Fixed Assets 2013-03-31 £ 233,348
Fixed Assets 2012-03-31 £ 225,067
Shareholder Funds 2013-03-31 £ 36,429
Shareholder Funds 2012-03-31 £ 60,183
Tangible Fixed Assets 2013-03-31 £ 13,348
Tangible Fixed Assets 2012-03-31 £ 5,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GALLOWAYS ACCOUNTING (HORSHAM) LIMITED registering or being granted any patents
Domain Names

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED owns 1 domain names.

daclark.co.uk  

Trademarks
We have not found any records of GALLOWAYS ACCOUNTING (HORSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAYS ACCOUNTING (HORSHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GALLOWAYS ACCOUNTING (HORSHAM) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAYS ACCOUNTING (HORSHAM) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAYS ACCOUNTING (HORSHAM) 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 ACCOUNTING (HORSHAM) 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.