Company NameGalloway European Coachlines Limited
Company StatusActive
Company Number01185283
CategoryPrivate Limited Company
Incorporation Date26 September 1974(49 years, 7 months ago)
Previous NameTouranglia Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(44 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(44 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Gary John Raven
StatusCurrent
Appointed01 January 2019(44 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMrs Chloe Alice Bailey
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(49 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr David William Cattermole
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlisle House
Gislingham
Eye
Suffolk
IP23 8JX
Director NameMr Timothy John Stedman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1997)
RoleTravel Consultant
Correspondence AddressCopinger Hall
Buxhall
Stowmarket
Suffolk
IP14 3DJ
Director NameMr John William Jeffrey Stocker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address6 Mayfield Way
Mendlesham
Stowmarket
Suffolk
IP14 5SH
Director NameMr Roger Athelstane Stedman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Swan Street
Boxford
Colchester
Essex
CO10 5QD
Secretary NameMr Timothy John Stedman
NationalityBritish
StatusResigned
Appointed02 May 1991(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressCopinger Hall
Buxhall
Stowmarket
Suffolk
IP14 3DJ
Director NameMr John Leonard Miles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(23 years after company formation)
Appointment Duration21 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverson's Farm Brockford Green
Stowmarket
Suffolk
IP14 5NJ
Secretary NameMr Roger Athelstane Stedman
NationalityBritish
StatusResigned
Appointed30 September 1997(23 years after company formation)
Appointment Duration21 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenters Hill Farm Mendlesham
Stowmarket
Suffolk
IP14 5RR

Contact

Websitegallowayeuropean.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Appleblossom (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,133,362
Gross Profit£1,993,250
Net Worth£238,633
Cash£5,016
Current Liabilities£3,086,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

28 June 2005Delivered on: 1 July 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £150,000 and all other monies due or to become due.
Particulars: 1 x wilcomatic C3000 vehicle wash serial no 21262 together with all accessories and compnent parts,. See the mortgage charge document for full details.
Outstanding
7 June 2004Delivered on: 18 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 2021Delivered on: 28 May 2021
Persons entitled: Santander UK PLC (Company Number: 2294747)

Classification: A registered charge
Outstanding
9 December 2019Delivered on: 14 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 July 2004Delivered on: 29 July 2004
Satisfied on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the yard denters hill mendlesham stowmarket suffolk.
Fully Satisfied
6 June 2003Delivered on: 14 June 2003
Satisfied on: 28 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of old station road (now known as ivory house stowmarket road) mendlesham suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 June 1990Delivered on: 27 June 1990
Satisfied on: 13 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over rex service station thorndon eye suffolk the yard denters hill mendlesham stowmarket suffolk. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 May 1990Delivered on: 13 June 1990
Satisfied on: 13 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rex service station, thorndon, eye, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1989Delivered on: 4 August 1989
Satisfied on: 15 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a the yard denters hill mendlesham stowmarket suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1978Delivered on: 31 May 1978
Satisfied on: 18 January 1992
Persons entitled: Arthur William Braybrooke.

Classification: Legal charge & guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 19/5/78 and lease dated 23/5/78.
Particulars: Property described in a lease dated 23/5/78.
Fully Satisfied
25 May 1978Delivered on: 30 May 1978
Satisfied on: 18 January 1992
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two used ford tunbo plaxton 53 seater coaches reg no's jgu 880N yrt 59N chassis no's BC04RC59817 BC04PU59662.
Fully Satisfied

Filing History

15 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
16 April 2020Change of details for Appleblossom (Holdings) Limited as a person with significant control on 3 May 2019 (2 pages)
14 December 2019Registration of charge 011852830011, created on 9 December 2019 (57 pages)
30 September 2019Termination of appointment of David William Cattermole as a director on 30 September 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 May 2019Registered office address changed from Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 May 2019 (1 page)
8 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
7 May 2019Change of details for Appleblossom (Holdings) Limited as a person with significant control on 22 January 2019 (2 pages)
21 January 2019Termination of appointment of Roger Athelstane Stedman as a secretary on 1 January 2019 (1 page)
21 January 2019Termination of appointment of Roger Athelstane Stedman as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Mr Gary John Raven as a secretary on 1 January 2019 (2 pages)
21 January 2019Termination of appointment of John Leonard Miles as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Mr William Hiron as a director on 1 January 2019 (2 pages)
21 January 2019Appointment of Mr Gary John Raven as a director on 1 January 2019 (2 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
1 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
8 January 2017Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR on 8 January 2017 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(6 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(6 pages)
6 June 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
6 June 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 40,000
(6 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 40,000
(6 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 40,000
(6 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(6 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(6 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(6 pages)
13 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
13 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Registration of charge 011852830010 (6 pages)
11 June 2013Registration of charge 011852830010 (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
29 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
1 June 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
1 June 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
11 May 2010Director's details changed for David William Cattermole on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for David William Cattermole on 2 May 2010 (2 pages)
11 May 2010Director's details changed for David William Cattermole on 2 May 2010 (2 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
18 May 2009Director and secretary's change of particulars / roger stedman / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / john miles / 18/05/2009 (2 pages)
18 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / john miles / 18/05/2009 (2 pages)
18 May 2009Director and secretary's change of particulars / roger stedman / 18/05/2009 (1 page)
10 June 2008Return made up to 02/05/08; no change of members (7 pages)
10 June 2008Return made up to 02/05/08; no change of members (7 pages)
27 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
27 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
29 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 May 2007Return made up to 02/05/07; no change of members (7 pages)
22 May 2007Return made up to 02/05/07; no change of members (7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
25 August 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 August 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
10 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
31 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
13 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
18 June 2004Particulars of mortgage/charge (9 pages)
18 June 2004Particulars of mortgage/charge (9 pages)
10 May 2004Return made up to 02/05/04; full list of members (8 pages)
10 May 2004Return made up to 02/05/04; full list of members (8 pages)
16 June 2003Return made up to 02/05/03; full list of members (8 pages)
16 June 2003Return made up to 02/05/03; full list of members (8 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
19 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
19 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
21 May 2002Return made up to 02/05/02; full list of members (8 pages)
21 May 2002Return made up to 02/05/02; full list of members (8 pages)
15 June 2001Full accounts made up to 31 December 2000 (18 pages)
15 June 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Full accounts made up to 31 December 1999 (18 pages)
15 August 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000Return made up to 02/05/00; full list of members (7 pages)
24 May 2000Return made up to 02/05/00; full list of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Return made up to 02/05/99; no change of members (4 pages)
13 May 1999Return made up to 02/05/99; no change of members (4 pages)
18 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
18 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 November 1997 (15 pages)
8 May 1998Full accounts made up to 30 November 1997 (15 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 July 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
16 July 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
23 May 1997Return made up to 02/05/97; full list of members (6 pages)
23 May 1997Return made up to 02/05/97; full list of members (6 pages)
5 June 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
5 June 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
15 May 1996Return made up to 02/05/96; full list of members (6 pages)
15 May 1996Return made up to 02/05/96; full list of members (6 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
4 May 1995Return made up to 02/05/95; no change of members (4 pages)
4 May 1995Return made up to 02/05/95; no change of members (4 pages)
20 April 1988Memorandum and Articles of Association (12 pages)
20 April 1988Memorandum and Articles of Association (12 pages)