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

GALECROWN LIMITED

6 Earls Court, Priory Park East, Hull, EAST YORKSHIRE, HU4 7DY,
Company Registration Number
03928862
Private Limited Company
Active

Company Overview

About Galecrown Ltd
GALECROWN LIMITED was founded on 2000-02-18 and has its registered office in Hull. The organisation's status is listed as "Active". Galecrown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GALECROWN LIMITED
 
Legal Registered Office
6 Earls Court
Priory Park East
Hull
EAST YORKSHIRE
HU4 7DY
Other companies in HU4
 
Filing Information
Company Number 03928862
Company ID Number 03928862
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-05-31
Account next due 30/06/2023
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-19 04:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALECROWN LIMITED
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 GALECROWN LIMITED

Current Directors
Officer Role Date Appointed
MELVYN WARREN SADOFSKY
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID GIBBIN
Company Secretary 2008-02-01 2013-12-31
JANET LEVESON
Director 2000-08-07 2008-04-04
JANET LEVESON
Company Secretary 2000-08-07 2008-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-18 2000-08-07
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-18 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN WARREN SADOFSKY HEY SMILE FOUNDATION Director 2015-12-18 CURRENT 2007-12-17 Active
MELVYN WARREN SADOFSKY MARZEK LIMITED Director 2014-11-10 CURRENT 2014-02-12 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY TEXMAR LIMITED Director 2013-06-01 CURRENT 2013-04-17 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY SAC SUPERCAST LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2015-06-16
MELVYN WARREN SADOFSKY HEY SMILE EVENTS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
MELVYN WARREN SADOFSKY COMPUTER DJ LIMITED Director 2010-10-19 CURRENT 2004-03-22 Dissolved 2015-12-08
MELVYN WARREN SADOFSKY THE HEALTH FACTOR LIMITED Director 2010-05-24 CURRENT 2009-01-28 Active
MELVYN WARREN SADOFSKY THE ACTIVE HONEY COMPANY LIMITED Director 2010-04-09 CURRENT 2010-03-31 Active
MELVYN WARREN SADOFSKY EARLS COURT CONSTRUCTION LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2014-07-01
MELVYN WARREN SADOFSKY EARLS COURT LAND & PLANNING LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-09-08
MELVYN WARREN SADOFSKY EARLS COURT DEVELOPMENTS LIMITED Director 2009-12-09 CURRENT 2009-08-12 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY HI GROW (YORKSHIRE) LIMITED Director 2009-05-28 CURRENT 2007-10-02 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY TSD COLLECTIONS LIMITED Director 2009-04-08 CURRENT 2008-08-18 Dissolved 2015-05-05
MELVYN WARREN SADOFSKY HUDSON JAMES HOLDINGS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY VALEWAY FINANCE LTD Director 2008-08-07 CURRENT 2007-10-09 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY VITS GLOBAL MANUFACTURING LIMITED Director 2007-10-15 CURRENT 2007-09-04 Active
MELVYN WARREN SADOFSKY MWS GROUP LTD Director 2007-03-20 CURRENT 2007-03-20 Active
MELVYN WARREN SADOFSKY VALEWAY TECHNOLOGY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY KYOOB SPACE LIMITED Director 2006-01-03 CURRENT 2004-01-08 Dissolved 2017-12-29
MELVYN WARREN SADOFSKY PROWSE & HARGOOD LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2014-04-22
MELVYN WARREN SADOFSKY THINK NATURAL LTD Director 2004-01-26 CURRENT 2003-12-11 Active
MELVYN WARREN SADOFSKY H S A H LIMITED Director 2003-10-01 CURRENT 1982-07-02 Active
MELVYN WARREN SADOFSKY INIVEX LIMITED Director 2003-07-04 CURRENT 2003-06-13 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY THE TYRE STORE LIMITED Director 2003-01-15 CURRENT 1999-01-29 Active
MELVYN WARREN SADOFSKY KYOOB HIRE LIMITED Director 2001-05-30 CURRENT 2001-05-30 Dissolved 2014-10-21
MELVYN WARREN SADOFSKY STONECROFT HOMES LIMITED Director 1999-11-03 CURRENT 1999-10-01 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY MWS BUSINESS MANAGEMENT LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MELVYN WARREN SADOFSKY WRIGHT STREET HOLDINGS LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
MELVYN WARREN SADOFSKY LIFEPLAN PRODUCTS LIMITED Director 1991-02-08 CURRENT 1984-08-28 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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-30Application to strike the company off the register
2022-05-25AA01Current accounting period extended from 31/05/22 TO 30/09/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 668400
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 668400
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 668400
2015-02-20AR0118/02/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 668400
2014-04-09AR0118/02/14 ANNUAL RETURN FULL LIST
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL GIBBIN
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-06-08DISS40Compulsory strike-off action has been discontinued
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-22AR0118/02/13 ANNUAL RETURN FULL LIST
2012-03-23AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-07AR0118/02/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0118/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Mr Melvyn Warren Sadofsky on 2010-02-18
2010-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID GIBBIN on 2010-02-18
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JANET LEVESON
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED
2008-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY JANET LEVESON
2008-02-28288aSECRETARY APPOINTED MR MICHAEL DAVID GIBBIN
2007-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 SILVESTER SQUARE THE MALTINGS HULL EAST YORKSHIRE HU1 3HA
2006-04-03363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-03-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-06-28RES12VARYING SHARE RIGHTS AND NAMES
2004-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-03-16363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-03-14363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-05-13363sRETURN MADE UP TO 18/02/02; NO CHANGE OF MEMBERS
2002-04-18225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02
2001-06-22363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-06-13288bSECRETARY RESIGNED
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-04-19SASHARES AGREEMENT OTC
2001-04-1988(2)RAD 11/08/00--------- £ SI 668399@1=668399 £ IC 1/668400
2000-09-27SRES01ADOPT ARTICLES 11/08/00
2000-09-27123£ NC 1000/668400 11/08/00
2000-09-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/00
2000-09-27SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/00
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GALECROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against GALECROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALECROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GALECROWN LIMITED

Intangible Assets
Patents
We have not found any records of GALECROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALECROWN LIMITED
Trademarks
We have not found any records of GALECROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALECROWN 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 (70100 - Activities of head offices) as GALECROWN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GALECROWN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGALECROWN LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALECROWN 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 GALECROWN 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.