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

GALLOWAY GROUP (SOUTHERN) LIMITED

DEWSBURY, WEST YORKSHIRE, WF13,
Company Registration Number
03225763
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Galloway Group (southern) Ltd
GALLOWAY GROUP (SOUTHERN) LIMITED was founded on 1996-07-17 and had its registered office in Dewsbury. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
GALLOWAY GROUP (SOUTHERN) LIMITED
 
Legal Registered Office
DEWSBURY
WEST YORKSHIRE
 
Previous Names
CAMFABS LTD.25/05/1999
Filing Information
Company Number 03225763
Date formed 1996-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-10-17
Type of accounts DORMANT
Last Datalog update: 2017-10-14 21:37:47
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 GALLOWAY GROUP (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JAMES GORDON MATHIESON
Director 2008-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MANN
Director 2008-08-14 2016-05-27
FIONA JANE MILNE
Company Secretary 2009-07-17 2013-11-15
JAMES GORDON MATHIESON
Company Secretary 2003-11-07 2009-07-17
FERGUS WILLIAM GEORGE
Director 1996-10-02 2008-08-14
CRAIG HUTCHISON
Director 1996-10-02 2008-08-14
PHILIP RYSHWORTH
Director 1997-04-05 2008-08-14
RONALD JOHN LINN
Director 1997-06-17 2004-04-30
PHILIP ROY TURNER
Company Secretary 2001-09-03 2003-11-07
FERGUS WILLIAM GEORGE
Company Secretary 1996-08-27 2001-09-03
JAMES STRACHAN
Director 1996-08-27 2001-04-30
HARRY DICKSON
Director 1996-08-27 1997-04-05
FRANCIS HUGH CECIL NEWMAN
Director 1996-10-02 1997-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-17 1996-08-27
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-17 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON MATHIESON GALLOWAY (2008) LIMITED Director 2008-08-14 CURRENT 1997-02-05 Dissolved 2017-07-18
JAMES GORDON MATHIESON DUCTMATE (U.K.) LIMITED Director 2008-08-14 CURRENT 1982-05-24 Dissolved 2017-10-24
JAMES GORDON MATHIESON DUCTMATE (EUROPE) LIMITED Director 2008-08-14 CURRENT 1982-05-24 In Administration/Administrative Receiver
JAMES GORDON MATHIESON GALLOWAY GROUP LTD. Director 2001-09-03 CURRENT 1961-03-08 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
2017-10-17GAZ2STRUCK OFF AND DISSOLVED
2017-08-01GAZ1FIRST GAZETTE
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-04AR0115/06/16 FULL LIST
2016-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 01/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANN / 01/11/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0115/06/15 FULL LIST
2015-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-31AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0115/06/14 FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LOW MILL LANE RAVENSTHORPE INDUSTRIAL DEWSBURY WEST YORKSHIRE WF13 3LN
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY FIONA MILNE
2013-07-24AA28/02/13 TOTAL EXEMPTION FULL
2013-07-04AR0115/06/13 FULL LIST
2012-10-30AA29/02/12 TOTAL EXEMPTION FULL
2012-07-18AR0115/06/12 FULL LIST
2011-10-18AA28/02/11 TOTAL EXEMPTION FULL
2011-06-29AR0115/06/11 FULL LIST
2010-09-01AA28/02/10 TOTAL EXEMPTION FULL
2010-07-13AR0115/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 12/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE JOHNSTON / 12/05/2010
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-20288aSECRETARY APPOINTED FIONA JANE JOHNSTON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY JAMES MATHIESON
2009-07-07363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MATHIESON / 12/12/2008
2008-08-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-21RES01ALTER ARTICLES 14/08/2008
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIP RYSHWORTH
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR FERGUS GEORGE
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR CRAIG HUTCHISON
2008-08-20288aDIRECTOR APPOINTED RICHARD JOHN MANN
2008-08-20288aDIRECTOR APPOINTED JAMES GORDON MATHIESON
2008-07-15363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-07-16363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-14363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-11363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-12288bDIRECTOR RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24288bSECRETARY RESIGNED
2003-09-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288bSECRETARY RESIGNED
2001-08-23AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-17288bDIRECTOR RESIGNED
2000-09-07AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-07-20363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25CERTNMCOMPANY NAME CHANGED CAMFABS LTD. CERTIFICATE ISSUED ON 25/05/99
1998-07-10363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-03363sRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1997-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GALLOWAY GROUP (SOUTHERN) 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 GALLOWAY GROUP (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 GALLOWAY GROUP (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWAY GROUP (SOUTHERN) 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 GALLOWAY GROUP (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY GROUP (SOUTHERN) 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 (74990 - Non-trading company) as GALLOWAY GROUP (SOUTHERN) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY GROUP (SOUTHERN) 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 GALLOWAY GROUP (SOUTHERN) 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 GALLOWAY GROUP (SOUTHERN) 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.