Background WavePink WaveYellow Wave

GALLAGHER PROCESSED AGGREGATES LIMITED (10883961)

GALLAGHER PROCESSED AGGREGATES LIMITED (10883961) is an active UK company. incorporated on 26 July 2017. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). GALLAGHER PROCESSED AGGREGATES LIMITED has been registered for 8 years. Current directors include D'ARCY, Paul, GALLAGHER, Lyndsey Catherine, GALLAGHER, Patrick and 2 others.

Company Number
10883961
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
Leitrim House Little Preston, Maidstone, ME20 7NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
D'ARCY, Paul, GALLAGHER, Lyndsey Catherine, GALLAGHER, Patrick, GALLAGHER, Stephen John, THOMAS, Peter James
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER PROCESSED AGGREGATES LIMITED

GALLAGHER PROCESSED AGGREGATES LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). GALLAGHER PROCESSED AGGREGATES LIMITED was registered 8 years ago.(SIC: 23610)

Status

active

Active since 8 years ago

Company No

10883961

LTD Company

Age

8 Years

Incorporated 26 July 2017

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Leitrim House Little Preston Aylesford Maidstone, ME20 7NS,

Previous Addresses

171-173 Gray's Inn Road London WC1X 8UE United Kingdom
From: 26 July 2017To: 28 October 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

THOMAS, Peter James

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

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
Little Preston, Coldharbour Lane, AylesfordME20 7NS
Born April 1949
Director
Appointed 26 Jul 2017

GALLAGHER, Stephen John

Active
Little Preston, MaidstoneME20 7NS
Born December 1980
Director
Appointed 07 Mar 2025

THOMAS, Peter James

Active
Little Preston, MaidstoneME20 7NS
Born March 1983
Director
Appointed 07 Mar 2025

PERKINS, Ian Lea

Resigned
Little Preston, MaidstoneME20 7NS
Secretary
Appointed 11 Oct 2019
Resigned 07 Mar 2025

CONNOR, Sean

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

CORKERY, Thomas John

Resigned
Little Preston, Coldharbour Lane, AylesfordME20 7NS
Born April 1962
Director
Appointed 26 Jul 2017
Resigned 31 Dec 2018

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 Jan 2019
Resigned 30 Sept 2019

TAYLOR, Lance Earl

Resigned
Little Preston, MaidstoneME20 7NS
Born May 1968
Director
Appointed 13 Jun 2019
Resigned 17 Nov 2023

Persons with significant control

1

Gallagher Aggregates Limited

Active
Gray's Inn Road, LondonWC1X 8UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Second Filing Of Director Appointment With Name
22 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
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 Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 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
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Incorporation Company
26 July 2017
NEWINCIncorporation