Background WavePink WaveYellow Wave

GALLOWAY EUROPEAN COACHLINES LIMITED (01185283)

GALLOWAY EUROPEAN COACHLINES LIMITED (01185283) is an active UK company. incorporated on 26 September 1974. with registered office in Leigh On Sea. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. GALLOWAY EUROPEAN COACHLINES LIMITED has been registered for 51 years. Current directors include BAILEY, Chloe Alice, HIRON, William, RAVEN, Gary John.

Company Number
01185283
Status
active
Type
ltd
Incorporated
26 September 1974
Age
51 years
Address
Monometer House, Leigh On Sea, SS9 2HL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BAILEY, Chloe Alice, HIRON, William, RAVEN, Gary John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWAY EUROPEAN COACHLINES LIMITED

GALLOWAY EUROPEAN COACHLINES LIMITED is an active company incorporated on 26 September 1974 with the registered office located in Leigh On Sea. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. GALLOWAY EUROPEAN COACHLINES LIMITED was registered 51 years ago.(SIC: 49390)

Status

active

Active since 51 years ago

Company No

01185283

LTD Company

Age

51 Years

Incorporated 26 September 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TOURANGLIA LIMITED
From: 26 September 1974To: 31 December 1978
Contact
Address

Monometer House Rectory Grove Leigh On Sea, SS9 2HL,

Previous Addresses

Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR England
From: 8 January 2017To: 8 May 2019
3 North Hill Colchester Essex CO1 1DZ
From: 26 September 1974To: 8 January 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Mar 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 01 Jan 2019

BAILEY, Chloe Alice

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born April 1986
Director
Appointed 03 Mar 2024

HIRON, William

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963
Director
Appointed 01 Jan 2019

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 01 Jan 2019

STEDMAN, Roger Athelstane

Resigned
Mendlesham, StowmarketIP14 5RR
Secretary
Appointed 30 Sept 1997
Resigned 01 Jan 2019

STEDMAN, Timothy John

Resigned
Copinger Hall, StowmarketIP14 3DJ
Secretary
Appointed N/A
Resigned 30 Sept 1997

CATTERMOLE, David William

Resigned
Carlisle House, EyeIP23 8JX
Born May 1955
Director
Appointed 30 Sept 1997
Resigned 30 Sept 2019

CATTERMOLE, David William

Resigned
Carlisle House, EyeIP23 8JX
Born May 1955
Director
Appointed N/A
Resigned 04 Mar 1996

MILES, John Leonard

Resigned
Brockford Green, StowmarketIP14 5NJ
Born June 1947
Director
Appointed 30 Sept 1997
Resigned 01 Jan 2019

STEDMAN, Roger Athelstane

Resigned
69 Swan Street, ColchesterCO10 5QD
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2019

STEDMAN, Timothy John

Resigned
Copinger Hall, StowmarketIP14 3DJ
Born May 1938
Director
Appointed N/A
Resigned 30 Sept 1997

STOCKER, John William Jeffrey

Resigned
6 Mayfield Way, StowmarketIP14 5SH
Born February 1947
Director
Appointed N/A
Resigned 30 Nov 2006

Persons with significant control

1

Rectory Grove, Leigh On SeaSS9 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Medium
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Medium
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
8 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 May 2008
AAAnnual Accounts
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 June 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
19 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
9 January 1992
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
28 February 1989
288288
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
16 June 1988
363363
Legacy
19 May 1988
288288
Legacy
9 May 1988
PUC 2PUC 2
Memorandum Articles
20 April 1988
MAMA
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
17 March 1988
123Notice of Increase in Nominal Capital
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
8 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts