Company NameG. H. E. Stansfeld (UK) Limited
Company StatusActive
Company Number02411982
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)
Previous NameG.H.E. (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameMrs Jean Carol Hallas
NationalityBritish
StatusCurrent
Appointed08 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
West Yorkshire
LS7 2DF
Director NameMrs Jean Carol Hallas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
West Yorkshire
LS7 2DF
Director NameMr Rodger Andrew Hallas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
West Yorkshire
LS7 2DF
Director NameMr Graeme Andrew Hallas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(18 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
West Yorkshire
LS7 2DF
Director NameMr Elliott Lewis Hallas
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(34 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Oliver James William Hallas
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(34 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameGraeme Andrew Hallas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleSportsman
Correspondence Address15 Cliffe Lane
Cleckheaton
Bradford
West Yorkshire
BD19 4ET

Contact

Websitegheuk.co.uk
Email address[email protected]
Telephone0113 2628155
Telephone regionLeeds

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

38 at £1Rodger Hallas
38.00%
Ordinary
37 at £1Mrs Jean Carol Hallas
37.00%
Ordinary
25 at £1Graeme Andrew Hallas
25.00%
Ordinary A

Financials

Year2014
Net Worth£895,133
Cash£589,895
Current Liabilities£214,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

27 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 August 2020Confirmation statement made on 8 August 2020 with updates (6 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2020Memorandum and Articles of Association (27 pages)
16 June 2020Particulars of variation of rights attached to shares (2 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
7 August 2017Cessation of Graeme Andrew Hallas as a person with significant control on 22 February 2017 (1 page)
7 August 2017Cessation of Rodger Hallas as a person with significant control on 22 February 2017 (1 page)
7 August 2017Notification of Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages)
7 August 2017Cessation of Graeme Andrew Hallas as a person with significant control on 22 February 2017 (1 page)
7 August 2017Change of details for Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages)
7 August 2017Cessation of Jean Carol Hallas as a person with significant control on 22 February 2017 (1 page)
7 August 2017Cessation of Rodger Hallas as a person with significant control on 22 February 2017 (1 page)
7 August 2017Change of details for Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages)
7 August 2017Notification of Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages)
7 August 2017Cessation of Jean Carol Hallas as a person with significant control on 22 February 2017 (1 page)
2 August 2017Registration of charge 024119820002, created on 27 July 2017 (26 pages)
2 August 2017Registration of charge 024119820002, created on 27 July 2017 (26 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Change of share class name or designation (2 pages)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(7 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(7 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Rodger Hallas on 5 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Rodger Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Rodger Hallas on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Co business dir authorisation 11/04/2008
(2 pages)
22 April 2008Nc inc already adjusted 11/04/08 (29 pages)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2008Director appointed graeme andrew hallas (2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2008Nc inc already adjusted 11/04/08 (29 pages)
22 April 2008Director appointed graeme andrew hallas (2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Co business dir authorisation 11/04/2008
(2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Return made up to 08/08/07; full list of members (3 pages)
21 August 2007Return made up to 08/08/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2006Return made up to 08/08/06; full list of members (3 pages)
19 September 2006Return made up to 08/08/06; full list of members (3 pages)
21 June 2006Company name changed G.H.E. (uk) LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed G.H.E. (uk) LIMITED\certificate issued on 21/06/06 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
25 October 2005Return made up to 08/08/05; full list of members (3 pages)
25 October 2005Return made up to 08/08/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 August 2003Return made up to 08/08/03; full list of members (7 pages)
15 August 2003Return made up to 08/08/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2002Return made up to 08/08/02; full list of members (7 pages)
7 August 2002Return made up to 08/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2001Return made up to 08/08/01; full list of members (6 pages)
8 August 2001Return made up to 08/08/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2000Return made up to 08/08/00; full list of members (6 pages)
26 September 2000Return made up to 08/08/00; full list of members (6 pages)
21 September 2000Registered office changed on 21/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
21 September 2000Registered office changed on 21/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 1999Return made up to 08/08/99; no change of members (4 pages)
27 September 1999Return made up to 08/08/99; no change of members (4 pages)
10 August 1999Registered office changed on 10/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
10 August 1999Registered office changed on 10/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Return made up to 08/08/98; no change of members (4 pages)
23 October 1998Return made up to 08/08/98; no change of members (4 pages)
7 August 1997Return made up to 08/08/97; full list of members (6 pages)
7 August 1997Return made up to 08/08/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
10 April 1997Company name changed graeme hallas enterprises limite d\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed graeme hallas enterprises limite d\certificate issued on 11/04/97 (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Return made up to 08/08/96; full list of members (6 pages)
1 October 1996Return made up to 08/08/96; full list of members (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
17 August 1995Return made up to 08/08/95; no change of members (4 pages)
17 August 1995Return made up to 08/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1994Director's particulars changed (4 pages)
9 August 1994Director's particulars changed (4 pages)
3 March 1991Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1991Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 August 1989Incorporation (15 pages)
8 August 1989Incorporation (15 pages)