Background WavePink WaveYellow Wave

GALLOWAY COACH TRAVEL LIMITED (02281216)

GALLOWAY COACH TRAVEL LIMITED (02281216) is an active UK company. incorporated on 28 July 1988. 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 COACH TRAVEL LIMITED has been registered for 37 years. Current directors include HIRON, William, RAVEN, Gary John.

Company Number
02281216
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
Monometer House, Leigh On Sea, SS9 2HL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
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 COACH TRAVEL LIMITED

GALLOWAY COACH TRAVEL LIMITED is an active company incorporated on 28 July 1988 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 COACH TRAVEL LIMITED was registered 37 years ago.(SIC: 49390)

Status

active

Active since 37 years ago

Company No

02281216

LTD Company

Age

37 Years

Incorporated 28 July 1988

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

11 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
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 August 2024
3 North Hill Colchester Essex CO1 1DZ
From: 28 July 1988To: 8 January 2017
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Funding Round
Apr 11
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Joined
Oct 23
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RAVEN, Gary John

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

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 N/A
Resigned 01 Jan 2019

ALLUM, Joann

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born October 1984
Director
Appointed 01 Oct 2023
Resigned 13 Jul 2025

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 28 Jul 1988
Resigned 01 Jan 2019

STEDMAN, Roger Athelstane

Resigned
Mendlesham, StowmarketIP14 5RR
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

Persons with significant control

1

Mendlesham, StowmarketIP14 5RR

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

116

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 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
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 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
22 May 2019
CS01Confirmation Statement
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 Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 June 2017
AD04Change of Accounting Records Location
Auditors Resignation Company
7 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
16 May 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Move Registers To Sail Company
13 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Memorandum Articles
6 April 2011
MEM/ARTSMEM/ARTS
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
7 June 1990
363363
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
10 October 1989
288288
Legacy
28 June 1989
88(2)R88(2)R
Legacy
22 June 1989
225(2)225(2)
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Incorporation Company
28 July 1988
NEWINCIncorporation