Background WavePink WaveYellow Wave

GALION (COURT) LIMITED (09626688)

GALION (COURT) LIMITED (09626688) is an active UK company. incorporated on 6 June 2015. with registered office in Glastonbury. The company operates in the Construction sector, engaged in development of building projects. GALION (COURT) LIMITED has been registered for 10 years. Current directors include MACDONALD, Angus Crawford.

Company Number
09626688
Status
active
Type
ltd
Incorporated
6 June 2015
Age
10 years
Address
Higher Hill Farm Butleigh Hill, Glastonbury, BA6 8TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACDONALD, Angus Crawford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION (COURT) LIMITED

GALION (COURT) LIMITED is an active company incorporated on 6 June 2015 with the registered office located in Glastonbury. The company operates in the Construction sector, specifically engaged in development of building projects. GALION (COURT) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09626688

LTD Company

Age

10 Years

Incorporated 6 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

GALION HOMES ( COMPOUND 1) LIMITED
From: 19 October 2017To: 5 July 2019
GALION HOMES (FROME) LIMITED
From: 6 June 2015To: 19 October 2017
Contact
Address

Higher Hill Farm Butleigh Hill Butleigh Glastonbury, BA6 8TW,

Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jun 22
Director Left
Aug 22
Director Left
Mar 24
Director Left
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 06 Jun 2015

BARNES, Tim

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born January 1965
Director
Appointed 13 Jan 2022
Resigned 11 Oct 2024

CREBER, Victoria Hillyer

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1971
Director
Appointed 13 Jan 2022
Resigned 31 Jul 2022

WARD, Jonathan Philip

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born April 1979
Director
Appointed 13 Jan 2022
Resigned 08 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Butleigh Hill, GlastonburyBA6 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Angus Crawford Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Significant influence or control
Notified 03 Jun 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Resolution
19 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2015
NEWINCIncorporation