Background WavePink WaveYellow Wave

GALTEC HOLDINGS LIMITED (02431549)

GALTEC HOLDINGS LIMITED (02431549) is an active UK company. incorporated on 11 October 1989. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GALTEC HOLDINGS LIMITED has been registered for 36 years. Current directors include GALVIN, Liam James, GREEN, Douglas Lee, HANDLEY, John Martin and 1 others.

Company Number
02431549
Status
active
Type
ltd
Incorporated
11 October 1989
Age
36 years
Address
Boyce's Building 40- 42 Regent Street, Bristol, BS8 4HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALVIN, Liam James, GREEN, Douglas Lee, HANDLEY, John Martin, RAYER, Thomas Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALTEC HOLDINGS LIMITED

GALTEC HOLDINGS LIMITED is an active company incorporated on 11 October 1989 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GALTEC HOLDINGS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02431549

LTD Company

Age

36 Years

Incorporated 11 October 1989

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group 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 11 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

WARDSTAFF LIMITED
From: 11 October 1989To: 18 March 1991
Contact
Address

Boyce's Building 40- 42 Regent Street Clifton Bristol, BS8 4HU,

Previous Addresses

Fourth Floor St James House St James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 8 July 2021To: 26 March 2024
Carrick House Lypiatt Road Cheltenham Gloucester. GL50 2QJ
From: 11 October 1989To: 8 July 2021
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Mar 21
Owner Exit
Oct 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Funding Round
Dec 25
4
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GALVIN, Liam James

Active
Bentham Lane, GloucesterGL3 4UD
Born March 1992
Director
Appointed 01 Mar 2022

GREEN, Douglas Lee

Active
Bentham Lane, GloucesterGL3 4UD
Born January 1962
Director
Appointed 01 Mar 2022

HANDLEY, John Martin

Active
Galtec Limited, GloucesterGL3 4UD
Born March 1962
Director
Appointed 24 Jan 2019

RAYER, Thomas Lee

Active
Bentham Lane, GloucesterGL3 4UD
Born June 1986
Director
Appointed 01 Mar 2022

GALVIN, Anthony John

Resigned
Monks Ditch, GloucesterGL4 8HF
Secretary
Appointed N/A
Resigned 15 Oct 2016

GALVIN, Terence Patrick

Resigned
Cheltenham Road, StroudGL6 6TW
Secretary
Appointed 15 Oct 2016
Resigned 04 May 2017

DENNISS, Neil Michael

Resigned
Bentham Lane, GloucesterGL3 4UD
Born June 1959
Director
Appointed 08 Aug 2017
Resigned 24 Jan 2019

GALVIN, Anthony John

Resigned
Carrick House, CheltenhamGL50 2QJ
Born April 1956
Director
Appointed N/A
Resigned 13 Feb 2016

GALVIN, Terence Patrick

Resigned
Carrick House, CheltenhamGL50 2QJ
Born October 1959
Director
Appointed N/A
Resigned 04 May 2017

Persons with significant control

6

3 Active
3 Ceased

Angela Galvin

Active
Bentham Lane, GloucesterGL3 4UD
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Oct 2024

Bishop Fleming Trustee Company Limited

Active
Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Oct 2024

Mr John Martin Handley

Active
Galtec Ltd, GloucesterGL3 4UD
Born March 1962

Nature of Control

Significant influence or control
Notified 24 Jan 2019

The Aj Galvin Wills Trust

Ceased
Lypiatt Road, CheltenhamGL50 2QJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Dec 2018
Ceased 10 Oct 2024

Ms Stephanie Pitt

Ceased
Cheltenham Road, StroudGL6 6TW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 19 Oct 2021

Mr Terence Patrick Galvin

Ceased
Bentham Lane, GloucesterGL3 4UD
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

122

Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
5 November 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 November 2025
MAMA
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
29 October 2021
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 March 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 2003
AAAnnual Accounts
Legacy
8 June 2003
88(3)88(3)
Legacy
8 June 2003
88(2)R88(2)R
Legacy
3 June 2003
123Notice of Increase in Nominal Capital
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363aAnnual Return
Legacy
2 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
13 March 1997
288cChange of Particulars
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
2 January 1996
363x363x
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363x363x
Legacy
5 December 1994
363x363x
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363x363x
Legacy
30 May 1991
88(3)88(3)
Legacy
30 May 1991
88(2)O88(2)O
Legacy
9 May 1991
88(2)P88(2)P
Legacy
30 April 1991
288288
Legacy
3 April 1991
363aAnnual Return
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1991
287Change of Registered Office
Legacy
19 February 1991
288288
Legacy
19 February 1991
225(1)225(1)
Incorporation Company
11 October 1989
NEWINCIncorporation