Leeds
West Yorkshire
LS7 2DF
Director Name | Mrs Jean Carol Hallas |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell Works Buslingthorpe Lane Leeds West Yorkshire LS7 2DF |
Director Name | Mr Rodger Andrew Hallas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell Works Buslingthorpe Lane Leeds West Yorkshire LS7 2DF |
Director Name | Mr Graeme Andrew Hallas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(18 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwell Works Buslingthorpe Lane Leeds West Yorkshire LS7 2DF |
Director Name | Mr Elliott Lewis Hallas |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(34 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Oliver James William Hallas |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(34 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Graeme Andrew Hallas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Sportsman |
Correspondence Address | 15 Cliffe Lane Cleckheaton Bradford West Yorkshire BD19 4ET |
Website | gheuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2628155 |
Telephone region | Leeds |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
38 at £1 | Rodger Hallas 38.00% Ordinary |
---|---|
37 at £1 | Mrs Jean Carol Hallas 37.00% Ordinary |
25 at £1 | Graeme Andrew Hallas 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £895,133 |
Cash | £589,895 |
Current Liabilities | £214,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
27 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2005 | Delivered 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 |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with updates (6 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 June 2020 | Memorandum and Articles of Association (27 pages) |
16 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
7 August 2017 | Cessation of Graeme Andrew Hallas as a person with significant control on 22 February 2017 (1 page) |
7 August 2017 | Cessation of Rodger Hallas as a person with significant control on 22 February 2017 (1 page) |
7 August 2017 | Notification of Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages) |
7 August 2017 | Cessation of Graeme Andrew Hallas as a person with significant control on 22 February 2017 (1 page) |
7 August 2017 | Change of details for Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages) |
7 August 2017 | Cessation of Jean Carol Hallas as a person with significant control on 22 February 2017 (1 page) |
7 August 2017 | Cessation of Rodger Hallas as a person with significant control on 22 February 2017 (1 page) |
7 August 2017 | Change of details for Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages) |
7 August 2017 | Notification of Ghe Holdings Ltd as a person with significant control on 22 February 2017 (2 pages) |
7 August 2017 | Cessation of Jean Carol Hallas as a person with significant control on 22 February 2017 (1 page) |
2 August 2017 | Registration of charge 024119820002, created on 27 July 2017 (26 pages) |
2 August 2017 | Registration of charge 024119820002, created on 27 July 2017 (26 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Rodger Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Graeme Andrew Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Rodger Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Rodger Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mrs Jean Carol Hallas on 5 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Nc inc already adjusted 11/04/08 (29 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Director appointed graeme andrew hallas (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Nc inc already adjusted 11/04/08 (29 pages) |
22 April 2008 | Director appointed graeme andrew hallas (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
21 June 2006 | Company name changed G.H.E. (uk) LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed G.H.E. (uk) LIMITED\certificate issued on 21/06/06 (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
25 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
23 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
7 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
7 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 April 1997 | Company name changed graeme hallas enterprises limite d\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed graeme hallas enterprises limite d\certificate issued on 11/04/97 (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1994 | Director's particulars changed (4 pages) |
9 August 1994 | Director's particulars changed (4 pages) |
3 March 1991 | Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1991 | Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 August 1989 | Incorporation (15 pages) |
8 August 1989 | Incorporation (15 pages) |