Background WavePink WaveYellow Wave

GALLAGHER AGGREGATES LIMITED (02231689)

GALLAGHER AGGREGATES LIMITED (02231689) is an active UK company. incorporated on 17 March 1988. with registered office in Maidstone. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. GALLAGHER AGGREGATES LIMITED has been registered for 38 years. Current directors include CONNOR, Sean Richard, D'ARCY, Paul, GALLAGHER, Lyndsey Catherine and 4 others.

Company Number
02231689
Status
active
Type
ltd
Incorporated
17 March 1988
Age
38 years
Address
Leitrim House Little Preston, Maidstone, ME20 7NS
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
CONNOR, Sean Richard, D'ARCY, Paul, GALLAGHER, Lyndsey Catherine, GALLAGHER, Patrick, GALLAGHER, Stephen John, HOLLINGSHEAD, Stephen, THOMAS, Peter James
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER AGGREGATES LIMITED

GALLAGHER AGGREGATES LIMITED is an active company incorporated on 17 March 1988 with the registered office located in Maidstone. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. GALLAGHER AGGREGATES LIMITED was registered 38 years ago.(SIC: 08110)

Status

active

Active since 38 years ago

Company No

02231689

LTD Company

Age

38 Years

Incorporated 17 March 1988

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

GALLAGHER MATERIALS LIMITED
From: 17 March 1988To: 1 May 2002
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: 17 March 1988To: 29 November 2009
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 16
New Owner
Jul 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Jan 24
Funding Round
Sept 24
Capital Update
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

THOMAS, Peter James

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

CONNOR, Sean Richard

Active
Coldharbour Lane, AylesfordME20 7NS
Born April 1966
Director
Appointed 04 Nov 2022

D'ARCY, Paul

Active
Little Preston, MaidstoneME20 7NS
Born September 1968
Director
Appointed 13 Jun 2019

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 07 Mar 2025

HOLLINGSHEAD, Stephen

Active
Little Preston, MaidstoneME20 7NS
Born April 1956
Director
Appointed 01 Apr 2018

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 11 Jun 2008
Resigned 31 Dec 2018

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

BATE, Andrew John

Resigned
Little Preston, MaidstoneME20 7NS
Born March 1969
Director
Appointed 04 Nov 2022
Resigned 31 Dec 2023

CONNOR, Sean

Resigned
Little Preston, MaidstoneME20 7NS
Born April 1966
Director
Appointed 01 Jan 2019
Resigned 31 Mar 2022

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

HOBBS, Martin James

Resigned
Coldharbour Lane, MaidstoneME20 7NS
Born September 1952
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2010

PERKINS, Ian Lea

Resigned
Little Preston, MaidstoneME20 7NS
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 07 Mar 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

2

1 Active
1 Ceased
Tabernacle Street, LondonEC2A 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Patrick Gallagher

Ceased
Little Preston, AylesfordME20 7NS
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
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 Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Resolution
4 October 2024
RESOLUTIONSResolutions
Resolution
4 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2024
MAMA
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 September 2024
SH19Statement of Capital
Resolution
30 September 2024
RESOLUTIONSResolutions
Legacy
30 September 2024
CAP-SSCAP-SS
Legacy
30 September 2024
SH20SH20
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
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 Group
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
14 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 Group
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Group
20 May 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
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
3 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
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 Medium
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
14 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
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 Medium
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
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)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2003
AAAnnual Accounts
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
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2001
AAAnnual Accounts
Legacy
5 December 2000
88(2)R88(2)R
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
123Notice of Increase in Nominal Capital
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2000
AAAnnual Accounts
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
28 October 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)
Legacy
3 April 1996
225(1)225(1)
Accounts With Accounts Type Medium
30 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Dormant
8 May 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
2 December 1988
288288
Incorporation Company
17 March 1988
NEWINCIncorporation