Company NameGalleywood Timber Products Limited
Company StatusActive
Company Number07428245
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James Stephen Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr Adam James Roberts
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Secretary NameMrs Victoria Louise Hamblin
StatusCurrent
Appointed01 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMrs Rebecca Grace Line
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr Callum Richard Dunsmore
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameSamantha Jane Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr Peter James Allen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF

Contact

Websitewww.gwtp.co.uk

Location

Registered Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches6 other UK companies use this postal address

Shareholders

500 at £0.01Adam James Roberts
5.00%
Ordinary A
500 at £0.01Rebecca Grace Roberts
5.00%
Ordinary A
500 at £0.01Victoria Louise Roberts
5.00%
Ordinary A
3.3k at £0.01Waterlow Domiciliary LTD
33.33%
Ordinary B
2.6k at £0.01James Stephen Roberts
25.84%
Ordinary A
2.6k at £0.01Samantha Jane Roberts
25.83%
Ordinary A

Financials

Year2014
Net Worth£27,384
Cash£14,390
Current Liabilities£1,077,990

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

23 April 2019Delivered on: 25 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 3 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 February 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
24 February 2021Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 24 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
9 November 2020Notification of Galleywood Timber and Port Logistics Group Limited as a person with significant control on 1 July 2020 (2 pages)
6 November 2020Cessation of Samantha Jane Roberts as a person with significant control on 1 July 2020 (1 page)
6 November 2020Cessation of Peter James Allen as a person with significant control on 1 July 2020 (1 page)
3 April 2020Cessation of James Stephen Roberts as a person with significant control on 30 March 2020 (1 page)
3 April 2020Change of details for Mrs Samantha Jane Roberts as a person with significant control on 30 March 2020 (2 pages)
19 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr James Stephen Roberts on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Samantha Jane Roberts on 29 October 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 April 2019Registration of charge 074282450002, created on 23 April 2019 (5 pages)
7 January 2019Appointment of Mr Adam James Roberts as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mrs Victoria Louise Hamblin as a secretary on 1 January 2019 (2 pages)
6 November 2018Confirmation statement made on 3 November 2018 with updates (9 pages)
12 April 2018Change of details for Mr Peter James Roberts as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
22 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 March 2017Appointment of Mr Peter James Allen as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Peter James Allen as a director on 14 March 2017 (2 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (11 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (11 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
15 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 November 2013Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages)
8 November 2013Director's details changed for Samantha Jane Roberts on 3 November 2013 (2 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 November 2010Incorporation (37 pages)
3 November 2010Incorporation (37 pages)