General information

Name:

Galaford Ltd

Office Address:

Spitalfields Hosue Stirling Way WD6 2FX Borehamwood

Number: 03226273

Incorporation date: 1996-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Galaford started conducting its business in 1996 as a Private Limited Company under the following Company Registration No.: 03226273. The firm has operated for twenty eight years and the present status is active. This company's registered office is registered in Borehamwood at Spitalfields Hosue. You could also locate the company by its area code, WD6 2FX. This firm's classified under the NACE and SIC code 14131, that means Manufacture of other men's outerwear. Its most recent annual accounts were submitted for the period up to July 31, 2022 and the most current annual confirmation statement was released on July 17, 2023.

There seems to be one managing director at the moment supervising this firm, namely John T. who has been carrying out the director's assignments since Wed, 17th Jul 1996. Since June 1998 Howard W., had performed assigned duties for this specific firm until the resignation twenty one years ago. Additionally a different director, including Simon C. gave up the position in 1998. Moreover, the director's duties are backed by a secretary - Sally G., who was appointed by this specific firm in May 2003.

Financial data based on annual reports

Company staff

Sally G.

Role: Secretary

Appointed: 07 May 2003

Latest update: 14 February 2024

John T.

Role: Director

Appointed: 07 May 2003

Latest update: 14 February 2024

People with significant control

John T. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John T.
Notified on 17 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 December 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 February 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 26th, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

HQ address,
2014

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

HQ address,
2015

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

HQ address,
2016

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Accountant/Auditor,
2016

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

Accountant/Auditor,
2015 - 2014

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 14131 : Manufacture of other men's outerwear
  • 47990 : Other retail sale not in stores, stalls or markets
  • 46420 : Wholesale of clothing and footwear
27
Company Age

Closest Companies - by postcode