Background WavePink WaveYellow Wave

GALLAGHER PLANT LIMITED (01129009)

GALLAGHER PLANT LIMITED (01129009) is an active UK company. incorporated on 14 August 1973. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. GALLAGHER PLANT LIMITED has been registered for 52 years. Current directors include GALLAGHER, Lyndsey Catherine, GALLAGHER, Patrick, GALLAGHER, Stephen John and 3 others.

Company Number
01129009
Status
active
Type
ltd
Incorporated
14 August 1973
Age
52 years
Address
Leitrim House Little Preston, Maidstone, ME20 7NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GALLAGHER, Lyndsey Catherine, GALLAGHER, Patrick, GALLAGHER, Stephen John, KERRIGAN, John, THISTLETON, Kim Samantha, THOMAS, Peter James
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER PLANT LIMITED

GALLAGHER PLANT LIMITED is an active company incorporated on 14 August 1973 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. GALLAGHER PLANT LIMITED was registered 52 years ago.(SIC: 77320)

Status

active

Active since 52 years ago

Company No

01129009

LTD Company

Age

52 Years

Incorporated 14 August 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

GALLAGHER PLANT (S.E.) LIMITED
From: 20 November 1992To: 3 March 2000
GALLAGHER CONTRACTORS LIMITED
From: 23 September 1988To: 20 November 1992
P. GALLAGHER CONTRACTORS LIMITED
From: 14 August 1973To: 23 September 1988
Contact
Address

Leitrim House Little Preston Aylesford Maidstone, ME20 7NS,

Previous Addresses

171-173 Gray's Inn Road London WC1X 8UE
From: 29 November 2009To: 28 October 2019
24 Grays Inn Road London WC1X 8HP
From: 14 August 1973To: 29 November 2009
Timeline

19 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Jan 10
Director Left
Sept 16
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Mar 22
Director Left
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

THOMAS, Peter James

Active
Little Preston, MaidstoneME20 7NS
Secretary
Appointed 07 Mar 2025

GALLAGHER, Lyndsey Catherine

Active
Little Preston, MaidstoneME20 7NS
Born July 1976
Director
Appointed 07 Mar 2025

GALLAGHER, Patrick

Active
Coldharbour Lane, MaidstoneME20 7NS
Born April 1949
Director
Appointed N/A

GALLAGHER, Stephen John

Active
Little Preston, MaidstoneME20 7NS
Born December 1980
Director
Appointed 10 Mar 2025

KERRIGAN, John

Active
Little Preston, MaidstoneME20 7NS
Born May 1985
Director
Appointed 31 Mar 2022

THISTLETON, Kim Samantha

Active
Little Preston, MaidstoneME20 7NS
Born February 1971
Director
Appointed 11 Oct 2019

THOMAS, Peter James

Active
Little Preston, MaidstoneME20 7NS
Born March 1983
Director
Appointed 07 Mar 2025

BELLINGHAM, James

Resigned
6 Burlington Close, OrpingtonBR6 8PP
Secretary
Appointed 07 Dec 2006
Resigned 11 Jun 2008

CORKERY, Thomas John

Resigned
Coldharbour Lane, MaidstoneME20 7NS
Secretary
Appointed 07 Nov 2008
Resigned 31 Dec 2018

DUDDY, Steven John

Resigned
10 Saint Michaels Road, CanterburyCT2 7HG
Secretary
Appointed 11 Jun 2008
Resigned 07 Nov 2008

GALLAGHER, Mary Bridget

Resigned
Hermitage Farm, Barming MaidstoneME16 9NC
Secretary
Appointed N/A
Resigned 15 Sept 1995

HUBBARD, Christopher Richard

Resigned
42 Garner Drive, East MallingME19 6NF
Secretary
Appointed 15 Sept 1995
Resigned 31 Jan 2006

PERKINS, Ian Lea

Resigned
Little Preston, MaidstoneME20 7NS
Secretary
Appointed 11 Oct 2019
Resigned 07 Mar 2025

ROSSITER, Catherine Jane

Resigned
Little Preston, MaidstoneME20 7NS
Secretary
Appointed 01 Jan 2019
Resigned 30 Sept 2019

WELLER, David Kenneth

Resigned
12 Chamberlain Avenue, MaidstoneME16 8NR
Secretary
Appointed 31 Jan 2006
Resigned 07 Dec 2006

CORKERY, Thomas John

Resigned
Coldharbour Lane, AylesfordME20 7NS
Born April 1962
Director
Appointed 01 Nov 2009
Resigned 31 Dec 2018

GALLAGHER, Mary Bridget

Resigned
Coldharbour Lane, MaidstoneME20 7NS
Born August 1949
Director
Appointed N/A
Resigned 02 Sept 2016

HANLY, Paul Andrew

Resigned
106 Timberbank, MeophamDA13 0SW
Born April 1948
Director
Appointed 01 Dec 1993
Resigned 31 Aug 1994

PERKINS, Ian Lea

Resigned
Little Preston, MaidstoneME20 7NS
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 20 Jun 2025

ROSSITER, Catherine Jane

Resigned
Little Preston, MaidstoneME20 7NS
Born November 1976
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2019

TAYLOR, Lance Earl

Resigned
Little Preston, MaidstoneME20 7NS
Born May 1968
Director
Appointed 01 Jan 2019
Resigned 17 Nov 2023

YANDLE, Nicholas Guy Anthony

Resigned
Coldharbour Lane, MaidstoneME20 7NS
Born July 1957
Director
Appointed 01 May 2005
Resigned 31 Dec 2018

Persons with significant control

1

Leitrim House, AylesfordME20 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Second Filing Of Director Appointment With Name
21 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Statement Of Companys Objects
21 June 2023
CC04CC04
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2009
AD01Change of Registered Office Address
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 August 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2000
287Change of Registered Office
Accounts With Accounts Type Medium
26 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
19 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1991
403b403b
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Certificate Change Of Name Company
22 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1988
363363
Legacy
18 August 1987
363363
Accounts With Accounts Type Small
5 May 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Legacy
27 January 1987
363363
Legacy
27 January 1987
363363
Legacy
27 January 1987
363363
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
20 September 1983
395Particulars of Mortgage or Charge
Legacy
6 July 1978
395Particulars of Mortgage or Charge
Incorporation Company
14 August 1973
NEWINCIncorporation
Miscellaneous
14 August 1973
MISCMISC