Glusburn
Keighley
North Yorkshire
BD20 8JN
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 113 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | Mr Christopher Justin Taee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2005(3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ringmer Avenue London SW6 5LP |
Secretary Name | Mr Alastair William Hopps |
---|---|
Status | Current |
Appointed | 31 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Alexander Toby Shedden Parry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Romiley House Station Road, Oakworth Keighley West Yorkshire BD22 7RE |
Director Name | Mr Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 April 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Duncan Peter Marshall-Andrew |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | First Staithe Field Brancaster Staithe Kings Lynn Norfolk PE31 8BP |
Secretary Name | Mr Alexander Toby Shedden Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Website | ghgplc.com |
---|---|
Telephone | 01423 523444 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Gh Newco 1 LTD 99.60% Ordinary |
---|---|
4 at £1 | Gh Newco 1 LTD 0.40% Preference |
Year | 2014 |
---|---|
Net Worth | £8,098,829 |
Cash | £139 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
27 March 2019 | Delivered on: 11 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
14 June 2005 | Delivered on: 21 June 2005 Satisfied on: 9 June 2006 Persons entitled: Private Trust Corporation Limited Classification: Fourth priority charge of shares Secured details: All monies due or to become due from the company to the sellers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,000 ordinary shares of £1 each in grosvenor house group PLC and related rights. See the mortgage charge document for full details. Fully Satisfied |
14 June 2005 | Delivered on: 21 June 2005 Satisfied on: 9 June 2006 Persons entitled: Private Trust Corporation Limited Classification: Third priority charge of shares Secured details: All monies due or to become due from the company to the sellers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,000 ordinary shares of £1 each in grosvenor house group PLC and related rights. See the mortgage charge document for full details. Fully Satisfied |
14 June 2005 | Delivered on: 21 June 2005 Satisfied on: 9 June 2006 Persons entitled: Private Trust Corporation Limited Classification: Second priority charge of shares Secured details: All monies due or to become due from the company to the sellers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50,000 ordinary shares of £1 each in grosvenor house group PLC and related rights. See the mortgage charge document for full details. Fully Satisfied |
14 June 2005 | Delivered on: 21 June 2005 Satisfied on: 9 June 2006 Persons entitled: Private Trust Corporation Limited Classification: First priority charge of shares 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: 50,000 ordinary shares of £1 each in grosvenor house group PLC and related rights. See the mortgage charge document for full details. Fully Satisfied |
15 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
4 March 2024 | Full accounts made up to 31 May 2023 (18 pages) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
3 March 2023 | Full accounts made up to 31 May 2022 (19 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
2 March 2022 | Full accounts made up to 31 May 2021 (19 pages) |
11 January 2022 | Appointment of Mr Alexander Toby Shedden Parry as a director on 11 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Alexander Toby Shedden Parry as a secretary on 11 January 2022 (1 page) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (16 pages) |
19 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Nigel Duncan Taee as a director on 14 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
31 May 2019 | Appointment of Mr Alastair William Hopps as a secretary on 31 May 2019 (2 pages) |
11 April 2019 | Registration of charge 053894640005, created on 27 March 2019 (26 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
14 March 2019 | Full accounts made up to 31 May 2018 (16 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
9 March 2018 | Notification of Gh Newco 1 Limited as a person with significant control on 11 March 2017 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (15 pages) |
30 October 2017 | Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 (2 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
8 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages) |
11 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
11 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
17 December 2015 | Annual return made up to 11 March 2013 with a full list of shareholders
|
17 December 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2016-03-01
|
17 December 2015 | Annual return made up to 11 March 2013 with a full list of shareholders
|
17 December 2015 | Annual return made up to 11 March 2014 with a full list of shareholders
|
17 December 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2016-03-01
|
17 December 2015 | Annual return made up to 11 March 2014 with a full list of shareholders
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
23 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders
|
13 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
13 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
23 July 2013 | Auditor's resignation (3 pages) |
23 July 2013 | Auditor's resignation (3 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Alexander Toby Shedden Parry as a secretary (1 page) |
31 January 2012 | Appointment of Alexander Toby Shedden Parry as a secretary on 30 January 2012 (1 page) |
31 January 2012 | Appointment of Alexander Toby Shedden Parry as a secretary on 30 January 2012 (1 page) |
31 January 2012 | Termination of appointment of David Barber as a secretary (1 page) |
31 January 2012 | Termination of appointment of David Alan Barber as a secretary on 30 January 2012 (1 page) |
31 January 2012 | Termination of appointment of David Alan Barber as a secretary on 30 January 2012 (1 page) |
19 December 2011 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
19 December 2011 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
18 February 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages) |
17 December 2010 | Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Secretary's details changed for Mr David Alan Barber on 11 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr David Alan Barber on 11 March 2010 (1 page) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
21 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
21 December 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
23 March 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
23 March 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
5 February 2008 | Group of companies' accounts made up to 31 May 2007 (29 pages) |
5 February 2008 | Group of companies' accounts made up to 31 May 2007 (29 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 11/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (4 pages) |
28 December 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
28 December 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (8 pages) |
3 November 2005 | Accounting reference date extended from 31/08/05 to 31/05/06 (1 page) |
3 November 2005 | Accounting reference date extended from 31/08/05 to 31/05/06 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
9 August 2005 | Ad 13/06/05--------- £ si 502@1=502 £ ic 482/984 (2 pages) |
9 August 2005 | Statement of affairs (55 pages) |
9 August 2005 | Ad 13/06/05--------- £ si 502@1=502 £ ic 482/984 (2 pages) |
9 August 2005 | Statement of affairs (55 pages) |
28 July 2005 | Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page) |
24 July 2005 | Ad 02/05/05--------- £ si 225@1=225 £ ic 257/482 (2 pages) |
24 July 2005 | Ad 02/05/05--------- £ si 225@1=225 £ ic 32/257 (2 pages) |
24 July 2005 | Ad 02/05/05--------- £ si 225@1=225 £ ic 32/257 (2 pages) |
24 July 2005 | Ad 02/05/05--------- £ si 225@1=225 £ ic 257/482 (2 pages) |
14 July 2005 | New director appointed (6 pages) |
14 July 2005 | New director appointed (7 pages) |
14 July 2005 | New director appointed (6 pages) |
14 July 2005 | New director appointed (7 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: romiley house station road oakworth keighley BD22 7RE (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: romiley house, station road, oakworth, keighley BD22 7RE (1 page) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
9 May 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
11 March 2005 | Incorporation (29 pages) |
11 March 2005 | Incorporation (29 pages) |