Company NameGHC Holdings Limited
Company StatusActive
Company Number13096830
CategoryPrivate Limited Company
Incorporation Date23 December 2020(3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jim Hartley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr Stephen Phillip Cowley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewalls 1 Old Court
Beverley
HU17 7EX
Director NameMr Christopher John Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Main Street
Hotham
York
North Yorkshire
YO43 4UD
Director NameMr Paul Jeffery Worthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Earls Court Priory Park East
Hull
East Yorkshire
HU4 7DY

Location

Registered Address1 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

12 January 2023Delivered on: 26 January 2023
Persons entitled: Ubs Ag London Branch

Classification: A registered charge
Outstanding
7 September 2022Delivered on: 15 September 2022
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Any securities from time to time (1) named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or (2) in respect of which title or the relative account entries is/. Are held in the name of or to the order of the bank or its nominee or. (3) in respect of which the relative certificates or other title. Documents are deposited with or held to the order of the bank or its. Nominee.
Outstanding

Filing History

4 February 2021Notification of Christopher John Green as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Appointment of Mr Jim Hartley as a director on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Paul Jeffery Worthy as a director on 4 February 2021 (1 page)
4 February 2021Notification of Stephen Phillip Cowley as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Notification of Jim Hartley as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Appointment of Mr Christopher John Green as a director on 4 February 2021 (2 pages)
4 February 2021Appointment of Mr Stephen Phillip Cowley as a director on 4 February 2021 (2 pages)
4 February 2021Cessation of Paul Jeffery Worthy as a person with significant control on 4 February 2021 (1 page)
23 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-23
  • GBP 120
(24 pages)