Company NameGGR Holdings Limited
DirectorGordon Alex Bethell
Company StatusActive
Company Number04395716
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years ago)
Previous NameL&P 66 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Alex Bethell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Andrea Bethell
StatusCurrent
Appointed01 September 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameRobert Alan Beckram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameGareth Healey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameRobert Alan Beckram
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Website-

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Andrea Bethell
7.51%
Ordinary B
50 at £1Laura Healey
7.51%
Ordinary B
283 at £1Gareth Healey
42.49%
Ordinary A
283 at £1Gordon Bethell
42.49%
Ordinary A

Financials

Year2014
Turnover£10,890,078
Gross Profit£3,950,273
Net Worth£2,963,077
Cash£1,510,036
Current Liabilities£2,555,174

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

14 June 2002Delivered on: 20 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 June 2002Delivered on: 20 June 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

5 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 September 2021Director's details changed for Mr Gordon Alex Bethell on 1 December 2013 (2 pages)
6 September 2021Appointment of Mrs Andrea Bethell as a secretary on 1 September 2020 (2 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
3 February 2021Satisfaction of charge 1 in full (1 page)
22 December 2020Satisfaction of charge 2 in full (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
2 January 2018Cessation of Gareth Michael Healey as a person with significant control on 5 June 2017 (1 page)
2 January 2018Change of details for Mr Gordon Alex Bethell as a person with significant control on 14 June 2017 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
12 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 333
(4 pages)
12 July 2017Purchase of own shares. (3 pages)
12 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 333
(4 pages)
12 July 2017Purchase of own shares. (3 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2017Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
29 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 666
(4 pages)
29 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 666
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 666
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 666
(4 pages)
20 January 2015Statement of capital on 20 January 2015
  • GBP 666
(4 pages)
20 January 2015Statement of capital on 20 January 2015
  • GBP 666
(4 pages)
9 January 2015Statement by Directors (1 page)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2015Solvency Statement dated 05/12/14 (1 page)
9 January 2015Solvency Statement dated 05/12/14 (1 page)
9 January 2015Statement by Directors (1 page)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 66,666
(4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 66,666
(4 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Robert Beckram as a director (1 page)
17 October 2011Termination of appointment of Robert Beckram as a secretary (1 page)
17 October 2011Termination of appointment of Robert Beckram as a director (1 page)
17 October 2011Termination of appointment of Robert Beckram as a secretary (1 page)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 33,333
(4 pages)
10 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 33,333
(4 pages)
10 October 2011Purchase of own shares. (3 pages)
10 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 October 2011Purchase of own shares. (3 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
24 August 2010Director's details changed for Gordon Bethell on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Gordon Bethell on 20 August 2010 (2 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2010Director's details changed for Gordon Bethell on 26 February 2010 (2 pages)
8 April 2010Director's details changed for Gareth Healey on 26 February 2010 (2 pages)
8 April 2010Director's details changed for Gareth Healey on 26 February 2010 (2 pages)
8 April 2010Director's details changed for Robert Beckram on 26 February 2010 (2 pages)
8 April 2010Secretary's details changed for Robert Beckram on 26 February 2010 (1 page)
8 April 2010Secretary's details changed for Robert Beckram on 26 February 2010 (1 page)
8 April 2010Director's details changed for Robert Beckram on 26 February 2010 (2 pages)
8 April 2010Director's details changed for Gordon Bethell on 26 February 2010 (2 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
8 July 2009Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
8 July 2009Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
5 May 2009Return made up to 15/03/09; full list of members (4 pages)
5 May 2009Return made up to 15/03/09; full list of members (4 pages)
12 August 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
12 August 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
3 April 2007Return made up to 15/03/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Registered office changed on 10/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
10 July 2006Registered office changed on 10/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
26 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Return made up to 15/03/04; full list of members (7 pages)
27 April 2004Return made up to 15/03/04; full list of members (7 pages)
13 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 November 2003Full accounts made up to 31 December 2002 (14 pages)
5 September 2003Company name changed L&P 66 LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed L&P 66 LIMITED\certificate issued on 05/09/03 (2 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
28 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 August 2002Registered office changed on 06/08/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
6 August 2002Nc inc already adjusted 14/06/02 (1 page)
6 August 2002Nc inc already adjusted 14/06/02 (1 page)
6 August 2002Registered office changed on 06/08/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
6 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2002Ad 14/06/02--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2002Ad 14/06/02--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)