Background WavePink WaveYellow Wave

GALION (BALTONSBOROUGH) LIMITED (11044530)

GALION (BALTONSBOROUGH) LIMITED (11044530) is an active UK company. incorporated on 2 November 2017. with registered office in Glastonbury. The company operates in the Construction sector, engaged in development of building projects. GALION (BALTONSBOROUGH) LIMITED has been registered for 8 years. Current directors include MACDONALD, Angus Crawford.

Company Number
11044530
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Higher Hill Farm, 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 (BALTONSBOROUGH) LIMITED

GALION (BALTONSBOROUGH) LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Glastonbury. The company operates in the Construction sector, specifically engaged in development of building projects. GALION (BALTONSBOROUGH) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11044530

LTD Company

Age

8 Years

Incorporated 2 November 2017

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

GALION HOMES (TORRINGTON) LIMITED
From: 2 November 2017To: 14 May 2021
Contact
Address

Higher Hill Farm Butleigh Hill Glastonbury, BA6 8TW,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Feb 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Aug 22
Loan Secured
Jul 23
Director Left
Mar 24
Director Left
Oct 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 20 Apr 2022

BARNES, Tim

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born January 1965
Director
Appointed 14 May 2021
Resigned 11 Oct 2024

CREBER, Victoria Hillyer

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1971
Director
Appointed 14 May 2021
Resigned 31 Jul 2022

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 02 Nov 2017
Resigned 24 Feb 2022

WARD, Jonathan Philip

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born April 1979
Director
Appointed 14 May 2021
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

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 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
31 May 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 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
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Resolution
14 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation