Advanced company searchLink opens in new window

GALLAGHER AGGREGATES LIMITED

Company number 02231689

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2025 CS01 Confirmation statement made on 16 October 2025 with no updates
25 Jun 2025 AA Full accounts made up to 30 September 2024
07 Mar 2025 AP01 Appointment of Mr Peter James Thomas as a director on 7 March 2025
07 Mar 2025 AP01 Appointment of Mr Stephen John Gallagher as a director on 7 March 2025
07 Mar 2025 AP01 Appointment of Ms Lyndsey Catherine Gallagher as a director on 7 March 2025
07 Mar 2025 TM02 Termination of appointment of Ian Lea Perkins as a secretary on 7 March 2025
07 Mar 2025 AP03 Appointment of Mr Peter James Thomas as a secretary on 7 March 2025
07 Mar 2025 TM01 Termination of appointment of Ian Lea Perkins as a director on 7 March 2025
12 Nov 2024 CS01 Confirmation statement made on 16 October 2024 with updates
04 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2024 SH08 Change of share class name or designation
04 Oct 2024 MA Memorandum and Articles of Association
01 Oct 2024 PSC07 Cessation of Patrick Gallagher as a person with significant control on 30 September 2024
01 Oct 2024 PSC02 Notification of P Gallagher Ii Limited as a person with significant control on 30 September 2024
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 101
30 Sep 2024 SH19 Statement of capital on 30 September 2024
  • GBP 1
30 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £100 30/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2024 CAP-SS Solvency Statement dated 30/09/24
30 Sep 2024 SH20 Statement by Directors
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 101
  • USD 100
25 Jun 2024 AA Full accounts made up to 30 September 2023
21 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Andrew John Bate as a director on 31 December 2023
20 Nov 2023 TM01 Termination of appointment of Lance Earl Taylor as a director on 17 November 2023