Company NameGrosvenor House Group Holdings Limited
Company StatusActive
Company Number05389464
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGappe Stones Lothersdale Road
Glusburn
Keighley
North Yorkshire
BD20 8JN
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameMr Christopher Justin Taee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(3 months after company formation)
Appointment Duration18 years, 10 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Ringmer Avenue
London
SW6 5LP
Secretary NameMr Alastair William Hopps
StatusCurrent
Appointed31 May 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMr Alexander Toby Shedden Parry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Robert John Austin
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomiley House
Station Road, Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed12 October 2005(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameDuncan Peter Marshall-Andrew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressFirst Staithe Field
Brancaster Staithe
Kings Lynn
Norfolk
PE31 8BP
Secretary NameMr Alexander Toby Shedden Parry
NationalityBritish
StatusResigned
Appointed30 January 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY

Contact

Websiteghgplc.com
Telephone01423 523444
Telephone regionBoroughbridge / Harrogate

Location

Registered Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Gh Newco 1 LTD
99.60%
Ordinary
4 at £1Gh Newco 1 LTD
0.40%
Preference

Financials

Year2014
Net Worth£8,098,829
Cash£139

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

27 March 2019Delivered on: 11 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 June 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

15 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
4 March 2024Full accounts made up to 31 May 2023 (18 pages)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
3 March 2023Full accounts made up to 31 May 2022 (19 pages)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 May 2021 (19 pages)
11 January 2022Appointment of Mr Alexander Toby Shedden Parry as a director on 11 January 2022 (2 pages)
11 January 2022Termination of appointment of Alexander Toby Shedden Parry as a secretary on 11 January 2022 (1 page)
10 June 2021Accounts for a small company made up to 31 May 2020 (16 pages)
19 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
21 April 2020Termination of appointment of Nigel Duncan Taee as a director on 14 April 2020 (1 page)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (16 pages)
31 May 2019Appointment of Mr Alastair William Hopps as a secretary on 31 May 2019 (2 pages)
11 April 2019Registration of charge 053894640005, created on 27 March 2019 (26 pages)
25 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 March 2019Full accounts made up to 31 May 2018 (16 pages)
21 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
9 March 2018Notification of Gh Newco 1 Limited as a person with significant control on 11 March 2017 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
7 March 2018Full accounts made up to 31 May 2017 (15 pages)
30 October 2017Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 (2 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 31 May 2016 (16 pages)
8 March 2017Full accounts made up to 31 May 2016 (16 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,004
(6 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,004
(6 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages)
11 February 2016Full accounts made up to 31 May 2015 (14 pages)
11 February 2016Full accounts made up to 31 May 2015 (14 pages)
17 December 2015Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/04/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(23 pages)
17 December 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,004

Statement of capital on 2016-03-01
  • GBP 1,004
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(24 pages)
17 December 2015Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/04/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(23 pages)
17 December 2015Annual return made up to 11 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(23 pages)
17 December 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,004

Statement of capital on 2016-03-01
  • GBP 1,004
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(24 pages)
17 December 2015Annual return made up to 11 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016.
(23 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,004
(6 pages)
23 February 2015Full accounts made up to 31 May 2014 (13 pages)
23 February 2015Full accounts made up to 31 May 2014 (13 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,004
(6 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
13 February 2014Full accounts made up to 31 May 2013 (13 pages)
13 February 2014Full accounts made up to 31 May 2013 (13 pages)
23 July 2013Auditor's resignation (3 pages)
23 July 2013Auditor's resignation (3 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/12/2015
(7 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Alexander Toby Shedden Parry as a secretary (1 page)
31 January 2012Appointment of Alexander Toby Shedden Parry as a secretary on 30 January 2012 (1 page)
31 January 2012Appointment of Alexander Toby Shedden Parry as a secretary on 30 January 2012 (1 page)
31 January 2012Termination of appointment of David Barber as a secretary (1 page)
31 January 2012Termination of appointment of David Alan Barber as a secretary on 30 January 2012 (1 page)
31 January 2012Termination of appointment of David Alan Barber as a secretary on 30 January 2012 (1 page)
19 December 2011Group of companies' accounts made up to 31 May 2011 (30 pages)
19 December 2011Group of companies' accounts made up to 31 May 2011 (30 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
18 February 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
18 February 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Christopher Justin Taee on 27 January 2011 (2 pages)
17 December 2010Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 17 December 2010 (1 page)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
15 April 2010Secretary's details changed for Mr David Alan Barber on 11 March 2010 (1 page)
15 April 2010Secretary's details changed for Mr David Alan Barber on 11 March 2010 (1 page)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
21 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
21 December 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
6 April 2009Return made up to 11/03/09; full list of members (6 pages)
6 April 2009Return made up to 11/03/09; full list of members (6 pages)
23 March 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
23 March 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
24 April 2008Return made up to 11/03/08; full list of members (6 pages)
24 April 2008Return made up to 11/03/08; full list of members (6 pages)
5 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
5 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
10 April 2007Return made up to 11/03/07; full list of members (4 pages)
10 April 2007Return made up to 11/03/07; full list of members (4 pages)
28 December 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
28 December 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
29 March 2006Return made up to 11/03/06; full list of members (8 pages)
29 March 2006Return made up to 11/03/06; full list of members (8 pages)
3 November 2005Accounting reference date extended from 31/08/05 to 31/05/06 (1 page)
3 November 2005Accounting reference date extended from 31/08/05 to 31/05/06 (1 page)
21 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
9 August 2005Ad 13/06/05--------- £ si 502@1=502 £ ic 482/984 (2 pages)
9 August 2005Statement of affairs (55 pages)
9 August 2005Ad 13/06/05--------- £ si 502@1=502 £ ic 482/984 (2 pages)
9 August 2005Statement of affairs (55 pages)
28 July 2005Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page)
28 July 2005Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page)
24 July 2005Ad 02/05/05--------- £ si 225@1=225 £ ic 257/482 (2 pages)
24 July 2005Ad 02/05/05--------- £ si 225@1=225 £ ic 32/257 (2 pages)
24 July 2005Ad 02/05/05--------- £ si 225@1=225 £ ic 32/257 (2 pages)
24 July 2005Ad 02/05/05--------- £ si 225@1=225 £ ic 257/482 (2 pages)
14 July 2005New director appointed (6 pages)
14 July 2005New director appointed (7 pages)
14 July 2005New director appointed (6 pages)
14 July 2005New director appointed (7 pages)
27 June 2005Registered office changed on 27/06/05 from: romiley house station road oakworth keighley BD22 7RE (1 page)
27 June 2005Registered office changed on 27/06/05 from: romiley house, station road, oakworth, keighley BD22 7RE (1 page)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
9 May 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
9 May 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
11 March 2005Incorporation (29 pages)
11 March 2005Incorporation (29 pages)