Background WavePink WaveYellow Wave

GALLAGHER CONTRACTORS LIMITED (04207212)

GALLAGHER CONTRACTORS LIMITED (04207212) is an active UK company. incorporated on 27 April 2001. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GALLAGHER CONTRACTORS LIMITED has been registered for 24 years. Current directors include GALLAGHER, Patrick, PERKINS, Ian Lea.

Company Number
04207212
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
Leitrim House Little Preston, Maidstone, ME20 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALLAGHER, Patrick, PERKINS, Ian Lea
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER CONTRACTORS LIMITED

GALLAGHER CONTRACTORS LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GALLAGHER CONTRACTORS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04207212

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

LEITRIM LIMITED
From: 27 April 2001To: 29 September 2016
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: 27 April 2001To: 29 November 2009
Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 10
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PERKINS, Ian Lea

Active
Little Preston, MaidstoneME20 7NS
Secretary
Appointed 11 Oct 2019

GALLAGHER, Patrick

Active
Coldharbour Lane, MaidstoneME20 7NS
Born April 1949
Director
Appointed 27 Apr 2001

PERKINS, Ian Lea

Active
Little Preston, MaidstoneME20 7NS
Born May 1965
Director
Appointed 11 Oct 2019

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

HUBBARD, Christopher Richard

Resigned
42 Garner Drive, East MallingME19 6NF
Secretary
Appointed 27 Apr 2001
Resigned 31 Jan 2006

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

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

CORKERY, Thomas John

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

ROSSITER, Catherine Jane

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

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Apr 2001
Resigned 27 Apr 2001

Persons with significant control

1

Mr Patrick Gallagher

Active
Little Preston, AylesfordME20 7NS
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 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
8 May 2019
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
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
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
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
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
29 May 2007
363aAnnual Return
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 Dormant
3 August 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation