Galtres Timber Limited

General information

Name:

Galtres Timber Ltd

Office Address:

Hartwith House Claro Road HG1 4DS Harrogate

Number: 07174279

Incorporation date: 2010-03-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01347810002

Emails:

  • galtrestimber@hotmail.com

Websites

www.galtrestimber.com
www.galtrestimber.co.uk

Description

Data updated on:

The business is located in Harrogate with reg. no. 07174279. The company was started in 2010. The headquarters of the firm is located at Hartwith House Claro Road. The zip code for this address is HG1 4DS. The firm's SIC code is 99999 and has the NACE code: Dormant Company. Galtres Timber Ltd filed its account information for the period that ended on 2022-09-30. Its most recent annual confirmation statement was filed on 2023-03-02.

Galtres Timber Ltd is a small-sized vehicle operator with the licence number OB1111541. The firm has one transport operating centre in the country. In their subsidiary in York on Easingwold Road, 3 machines are available.

Andrew B., John B. and Judith B. are the firm's directors and have been expanding the company for 6 years.

The companies that control this firm include: G.H.Brooks & Co (Harrogate) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrogate at Claro Road, HG1 4DS and was registered as a PSC under the registration number 00646437.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 30 November 2018

Latest update: 16 April 2024

John B.

Role: Director

Appointed: 30 November 2018

Latest update: 16 April 2024

Judith B.

Role: Director

Appointed: 30 November 2018

Latest update: 16 April 2024

People with significant control

G.H.Brooks & Co (Harrogate) Limited
Address: Hartwith House Claro Road, Harrogate, HG1 4DS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00646437
Notified on 30 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew C.
Notified on 1 March 2017
Ceased on 30 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 November 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 July 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 July 2013

Company Vehicle Operator Data

Fox Inn Farm

Address

Easingwold Road , Stillington

City

York

Postal code

YO61 1LS

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

HQ address,
2014

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

HQ address,
2015

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

HQ address,
2016

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

Accountant/Auditor,
2013 - 2015

Name:

Smith Wilson Limited

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode