Company NameISS Technical Services Holdings Limited
DirectorsElizabeth Michelle Benison and Joanne Roberts
Company StatusActive
Company Number00358239
CategoryPrivate Limited Company
Incorporation Date15 December 1939(84 years, 5 months ago)
Previous Names8

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(81 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(81 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Ian Scarr Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(51 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 November 2006)
RoleEngineer
Correspondence AddressAmhuinnsuidhe
Castle Estate
Isle Of Harris
Western Isles
HS3 3AS
Scotland
Director NameDr Hans Juerg Bracher
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 1991(51 years, 2 months after company formation)
Appointment Duration11 years (resigned 28 February 2002)
RoleLawyer
Correspondence AddressTantra Sa
Baarerstrasse 57/59
6301 Zug
Switzerland
Secretary NamePhilip Newton White
NationalityBritish
StatusResigned
Appointed20 February 1991(51 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address3 Stoneleigh Court
Hyde Lea
Stafford
Staffordshire
ST18 9QJ
Director NameGeorge Lilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(53 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address9 Portland Grove
Westbury Park Clayton
Newcastle
Staffordshire
ST5 4JH
Secretary NameRuth Scarr Hall
NationalityBritish
StatusResigned
Appointed20 February 1994(54 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 September 2004)
RoleSecretary
Correspondence AddressAmhuinnsuidh Castle Estate
Isle Of Harris
Western Isles
HS3 3AS
Scotland
Director NameMr Christopher Ian McLain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressHillside Bungalow Bullington Lane
Sutton Scotney
Winchester
Hampshire
SO21 3RA
Director NameFranciscus Oswaldus Bosch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(62 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressBurgemeester De Bruinelann 35
3331 Ac Zwijndrecht
Foreign
Netherlands
Director NameMr Robert Michael Gilbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(64 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconwood Lodge
Beacon Lane
Rednal
West Midlands
B45 9XN
Director NameMr Robert Philip Painting
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(64 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Secretary NameMr David Thomas Simons
NationalityBritish
StatusResigned
Appointed14 September 2004(64 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(67 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Trees 49 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameStuart William Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(67 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Portland Park
Gerrards Cross
Buckinghamshire
SL9 7PX
Director NameMr Jamie Reynolds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(68 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House 254 Leek Road
Endon
Stoke On Trent
Staffordshire
ST9 9DY
Director NameMr Christopher Ian McLain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(68 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 August 2009)
RoleCompany Director
Correspondence Address11 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG
Secretary NameMary Josephine Erb
NationalityBritish
StatusResigned
Appointed20 October 2008(68 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6EQ
Director NameMr Edward Charles Chandler
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(69 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Poole
Nantwich
Cheshire
CW5 6AP
Secretary NameMr Edward Charles Chandler
NationalityBritish
StatusResigned
Appointed27 February 2009(69 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2009)
RoleAccountant
Correspondence AddressOrchard Cottage Poole
Nantwich
Cheshire
CW5 6AP
Director NameMr Duncan Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(69 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGsh House
Forge Lane
Stoke On Trent
Staffordshire
ST1 5PZ
Director NameMr Ian Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(69 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Ian Davidson
StatusResigned
Appointed05 November 2009(69 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Ross Forman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2009(70 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
Director NameMr John Davy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(70 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(70 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
Director NameMr Richard Anthony Roberts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(70 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGsh House
Forge Lane
Stoke On Trent
Staffordshire
ST1 5PZ
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(75 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Matthew Brabin
StatusResigned
Appointed20 January 2015(75 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(76 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(79 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(80 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(81 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websitegshgroup.com

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£102,203,000
Gross Profit£22,836,000
Net Worth-£4,826,000
Cash£2,624,000
Current Liabilities£40,893,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

14 March 1985Delivered on: 28 March 1985
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/10 dolland street quadrant house 250 kennington lane kennington l/b of lambeth T.N. sgl 173770.
Fully Satisfied
8 February 1985Delivered on: 14 February 1985
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of town road, hanley, staffordshire. Title no. Sf 212601.
Fully Satisfied
8 February 1985Delivered on: 14 February 1985
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of bow street, hanley, staffordshire, title no. Sf 186093.
Fully Satisfied
8 February 1985Delivered on: 14 February 1985
Satisfied on: 11 March 1989
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.
Fully Satisfied
12 November 1982Delivered on: 11 February 1984
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land - britannia pottery, cobridge, stoke-on-trent. Title no. Sf 155223.
Fully Satisfied
9 September 1982Delivered on: 13 September 1982
Satisfied on: 11 January 2007
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 151, 6 montagu mansions crawford street marylebone in the city of westminster title no. Ngl 225319. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1982Delivered on: 1 July 1982
Satisfied on: 11 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 kennington lane & 2/10 (even nos) dolland street, london SE11 title no sgl 173770.
Fully Satisfied
5 July 2012Delivered on: 19 July 2012
Satisfied on: 11 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2003Delivered on: 11 April 2003
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum owing on the security of a mortgage dated 25 august 2000 and all interest now or to become due thereon and the benefit of all securities for the same. See the mortgage charge document for full details.
Fully Satisfied
15 April 2002Delivered on: 20 April 2002
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum owing on the security of a mortgage dated 25 august 2000 made between (1) dunfield limited and (2) the company and all interest now due or to become due thereon and the benefit of all securities for the same.
Fully Satisfied
3 January 1995Delivered on: 11 January 1995
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 portland grove, westbury park, clayton, newcastle, staffordshire t/no: SF222154.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, millbrook business park, jarvis brook crowborough east sussex t/no. ESX143151.
Fully Satisfied
25 September 1981Delivered on: 1 October 1981
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 186 moorside road, swinton manchester, being land & buildings on the east side of moorside road. Title no la 382717.
Fully Satisfied
12 March 1992Delivered on: 31 March 1992
Satisfied on: 11 January 2007
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due by the company to airdrie savings bank,.
Particulars: Subjects k/a 9 and whittington street, coatbridge t/n lan 83603.
Fully Satisfied
2 February 1990Delivered on: 23 February 1990
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Swiss forming no 221 balgreen road edinburgh midlothian.
Fully Satisfied
27 September 1985Delivered on: 10 October 1985
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of:- town road, hanley, stoke on trent, staffordshire.
Fully Satisfied
10 July 1985Delivered on: 16 July 1985
Satisfied on: 11 March 1989
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.
Fully Satisfied
9 April 1985Delivered on: 24 April 1985
Satisfied on: 18 November 1988
Persons entitled: Algemene Bank Nederland Nv.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia pottery, north rd, cobridge stoke-on-trent t/no:- sf 155223. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1985Delivered on: 24 April 1985
Satisfied on: 11 January 2007
Persons entitled: Algemene Bank Nederland Nv.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on W. side of town road, hanley, stoke-on-trent. T/no:- sf 212601.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1985Delivered on: 24 April 1985
Satisfied on: 11 January 2007
Persons entitled: Algemene Bank Nederland Nv.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on.E. Side of moor side road swinton, lancashire, t/no:- la 382717. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1985Delivered on: 24 April 1985
Satisfied on: 11 January 2007
Persons entitled: Algemene Bank Nederland Nv.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 kensington land and 2/10 dolland st. Quadrant house, kennington london SE11. T/no:- sgl 173770.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1985Delivered on: 24 April 1985
Satisfied on: 11 January 2007
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings an S.E. side of bow st. Hanley-stoke-on.trent. T.N. sf 186093. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1985Delivered on: 22 April 1985
Satisfied on: 9 November 1990
Persons entitled: Algemene Bank Nederland N.V.

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.
Fully Satisfied
14 August 1989Delivered on: 23 August 1989
Satisfied on: 6 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of bow st. Hanley. Stoke on trent, staffordshire, title no- sf 186093.
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
23 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
8 November 2022Statement by Directors (1 page)
8 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2022Solvency Statement dated 03/11/22 (1 page)
8 November 2022Statement of capital on 8 November 2022
  • GBP 300
(5 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
1 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
1 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
7 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
7 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (17 pages)
24 July 2017Full accounts made up to 31 December 2016 (17 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 184,800
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 184,800
(5 pages)
15 January 2016Resolutions
  • RES13 ‐ The share premium account and capital redemption reserve be cancelled. 31/12/2015
  • RES13 ‐ The share premium account and capital redemption reserve be cancelled. 31/12/2015
(1 page)
15 January 2016Solvency Statement dated 31/12/15 (2 pages)
15 January 2016Statement by Directors (1 page)
15 January 2016Resolutions
  • RES13 ‐ The share premium account and capital redemption reserve be cancelled. 31/12/2015
(1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 184,800.00
(4 pages)
15 January 2016Solvency Statement dated 31/12/15 (2 pages)
15 January 2016Statement by Directors (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 184,800.00
(4 pages)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
18 November 2015Auditor's resignation (2 pages)
18 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
6 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
(5 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
(5 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
(5 pages)
25 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
(5 pages)
24 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
(4 pages)
24 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
(4 pages)
23 March 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Ian Davidson
(4 pages)
23 March 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Ian Davidson
(4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 184,800
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 184,800
(4 pages)
17 February 2015Change of name notice (2 pages)
17 February 2015Change of name notice (2 pages)
17 February 2015Company name changed gsh group LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
17 February 2015Company name changed gsh group LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
11 February 2015Satisfaction of charge 24 in full (4 pages)
11 February 2015Satisfaction of charge 24 in full (4 pages)
30 January 2015Memorandum and Articles of Association (27 pages)
30 January 2015Memorandum and Articles of Association (27 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
21 January 2015Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages)
21 January 2015Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
21 January 2015Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages)
21 January 2015Termination of appointment of John Davy as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/03/2015
(3 pages)
21 January 2015Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/03/2015
(3 pages)
21 January 2015Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
21 January 2015Termination of appointment of John Davy as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
21 January 2015Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
(3 pages)
21 January 2015Registered office address changed from 3Rd Floor John Stow House 18 Bevis Marks London EC3A 7JB to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 3Rd Floor John Stow House 18 Bevis Marks London EC3A 7JB to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page)
8 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
8 January 2015Re-registration from a public company to a private limited company (2 pages)
8 January 2015Re-registration of Memorandum and Articles (29 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 184,800
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 184,800
(4 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Garry Verbeeck as a director (1 page)
10 January 2013Termination of appointment of Garry Verbeeck as a director (1 page)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-reg as PLC 04/04/2005
(84 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-reg as PLC 04/04/2005
(84 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 24 (13 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 24 (13 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
28 July 2011Termination of appointment of Ross Forman as a director (1 page)
28 July 2011Termination of appointment of Ross Forman as a director (1 page)
13 April 2011Resolutions
  • RES13 ‐ 10/06/2010
(1 page)
13 April 2011Consolidation of shares on 10 June 2010 (8 pages)
13 April 2011Consolidation of shares on 10 June 2010 (8 pages)
13 April 2011Resolutions
  • RES13 ‐ 10/06/2010
(1 page)
14 March 2011Termination of appointment of Paul Cottam as a director (1 page)
14 March 2011Termination of appointment of Paul Cottam as a director (1 page)
8 March 2011Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 December 2010Termination of appointment of Duncan Hall as a director (1 page)
16 December 2010Termination of appointment of Duncan Hall as a director (1 page)
24 November 2010Termination of appointment of Richard Roberts as a director (1 page)
24 November 2010Termination of appointment of Richard Roberts as a director (1 page)
12 October 2010Group of companies' accounts made up to 31 July 2010 (73 pages)
12 October 2010Group of companies' accounts made up to 31 July 2010 (73 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 184,800.00
(7 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 184,800.00
(7 pages)
20 July 2010Appointment of Mr Richard Anthony Roberts as a director (2 pages)
20 July 2010Appointment of Mr Richard Anthony Roberts as a director (2 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 18,585,710
(7 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 18,585,710
(7 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 18,585,710
(7 pages)
6 July 2010Purchase of own shares. (3 pages)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
6 March 2010Appointment of Mr Paul Andrew Cottam as a director (2 pages)
6 March 2010Appointment of Mr Paul Andrew Cottam as a director (2 pages)
5 March 2010Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages)
6 February 2010Group of companies' accounts made up to 31 July 2009 (70 pages)
6 February 2010Group of companies' accounts made up to 31 July 2009 (70 pages)
15 December 2009Appointment of Mr John Davy as a director (2 pages)
15 December 2009Appointment of Mr Ross Forman as a director (2 pages)
15 December 2009Appointment of Mr Garry Francois Caroline Verbeeck as a director (2 pages)
15 December 2009Appointment of Mr John Davy as a director (2 pages)
15 December 2009Appointment of Mr Ross Forman as a director (2 pages)
15 December 2009Appointment of Mr Garry Francois Caroline Verbeeck as a director (2 pages)
5 November 2009Appointment of Mr Ian Davidson as a secretary (1 page)
5 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
5 November 2009Termination of appointment of Edward Chandler as a director (1 page)
5 November 2009Appointment of Mr Ian Davidson as a secretary (1 page)
5 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
5 November 2009Termination of appointment of Edward Chandler as a director (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
5 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
5 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
13 August 2009Resolutions
  • RES13 ‐ Cancellation of ordinary shares 31/07/2009
(1 page)
13 August 2009Resolutions
  • RES13 ‐ Cancellation of ordinary shares 31/07/2009
(1 page)
11 August 2009Director appointed mr duncan scarr hall (1 page)
11 August 2009Director appointed mr duncan scarr hall (1 page)
11 August 2009Appointment terminated director christopher mclain (1 page)
11 August 2009Appointment terminated director christopher mclain (1 page)
10 August 2009Appointment terminated director robert painting (1 page)
10 August 2009Appointment terminated director robert painting (1 page)
2 April 2009Director's change of particulars / christopher mclain / 07/01/2009 (1 page)
2 April 2009Return made up to 20/02/09; full list of members (14 pages)
2 April 2009Director's change of particulars / christopher mclain / 07/01/2009 (1 page)
2 April 2009Return made up to 20/02/09; full list of members (14 pages)
2 March 2009Secretary appointed mr edward charles chandler (1 page)
2 March 2009Secretary appointed mr edward charles chandler (1 page)
27 February 2009Appointment terminated secretary mary erb (1 page)
27 February 2009Appointment terminated secretary mary erb (1 page)
21 January 2009Group of companies' accounts made up to 31 July 2008 (119 pages)
21 January 2009Group of companies' accounts made up to 31 July 2008 (119 pages)
14 January 2009Location of register of members (non legible) (1 page)
14 January 2009Location of register of members (non legible) (1 page)
28 November 2008Director appointed mr edward charles chandler (2 pages)
28 November 2008Director appointed mr edward charles chandler (2 pages)
10 November 2008Secretary appointed mary erb (2 pages)
10 November 2008Appointment terminated secretary david simons (1 page)
10 November 2008Appointment terminated secretary david simons (1 page)
10 November 2008Secretary appointed mary erb (2 pages)
3 November 2008Appointment terminated director david simons (1 page)
3 November 2008Appointment terminated director david simons (1 page)
22 October 2008Appointment terminated director duncan hall (1 page)
22 October 2008Director appointed christopher ian mclain (1 page)
22 October 2008Director appointed jamie reynolds (1 page)
22 October 2008Appointment terminated director john kelly (1 page)
22 October 2008Director appointed christopher ian mclain (1 page)
22 October 2008Director appointed jamie reynolds (1 page)
22 October 2008Appointment terminated director duncan hall (1 page)
22 October 2008Appointment terminated director john kelly (1 page)
8 October 2008Appointment terminated director colin tennent (1 page)
8 October 2008Appointment terminated director colin tennent (1 page)
8 April 2008Appointment terminated director stuart graham (1 page)
8 April 2008Appointment terminated director stuart graham (1 page)
13 March 2008Return made up to 20/02/08; bulk list available separately (10 pages)
13 March 2008Return made up to 20/02/08; bulk list available separately (10 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
31 December 2007Group of companies' accounts made up to 31 July 2007 (129 pages)
31 December 2007Group of companies' accounts made up to 31 July 2007 (129 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
29 August 2007Ad 31/07/07--------- £ si [email protected]=3000 £ ic 213000/216000 (2 pages)
29 August 2007Ad 31/07/07--------- £ si [email protected]=3000 £ ic 213000/216000 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
4 July 2007Ad 20/06/07--------- £ si [email protected]=7000 £ ic 206000/213000 (2 pages)
4 July 2007Ad 20/06/07--------- £ si [email protected]=7000 £ ic 206000/213000 (2 pages)
27 April 2007Ad 05/04/07--------- £ si [email protected]=5500 £ ic 200500/206000 (2 pages)
27 April 2007Ad 05/04/07--------- £ si [email protected]=5500 £ ic 200500/206000 (2 pages)
19 March 2007Return made up to 20/02/07; change of members (42 pages)
19 March 2007Return made up to 20/02/07; change of members (42 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (88 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (88 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
8 March 2006Return made up to 20/02/06; full list of members (49 pages)
8 March 2006Return made up to 20/02/06; full list of members (49 pages)
2 February 2006Group of companies' accounts made up to 31 July 2005 (70 pages)
2 February 2006Group of companies' accounts made up to 31 July 2005 (70 pages)
13 September 2005Ad 30/08/05--------- £ si [email protected]=500 £ ic 350000/350500 (2 pages)
13 September 2005Ad 30/08/05--------- £ si [email protected]=500 £ ic 350000/350500 (2 pages)
9 June 2005Group of companies' accounts made up to 31 July 2004 (56 pages)
9 June 2005Group of companies' accounts made up to 31 July 2004 (56 pages)
29 April 2005Ad 12/04/05--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages)
29 April 2005Ad 12/04/05--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages)
21 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
21 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2005Resolutions
  • RES14 ‐ 150000 capitalised 12/04/05
(4 pages)
21 April 2005Nc dec already adjusted 12/04/05 (1 page)
21 April 2005Nc dec already adjusted 12/04/05 (1 page)
21 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
21 April 2005Resolutions
  • RES13 ‐ Sub div 12/04/05
(2 pages)
21 April 2005S-div 12/04/05 (1 page)
21 April 2005Resolutions
  • RES14 ‐ 150000 capitalised 12/04/05
(4 pages)
21 April 2005Ad 12/04/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages)
21 April 2005Ad 12/04/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages)
21 April 2005S-div 12/04/05 (1 page)
21 April 2005Resolutions
  • RES13 ‐ Sub div 12/04/05
(2 pages)
13 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(8 pages)
13 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(8 pages)
13 April 2005S-div 07/04/05 (1 page)
13 April 2005£ nc 783000/533000 07/04/05 (1 page)
13 April 2005£ nc 783000/533000 07/04/05 (1 page)
13 April 2005S-div 07/04/05 (1 page)
11 April 2005£ sr 250000@1 30/06/04 (1 page)
11 April 2005£ sr 250000@1 30/06/04 (1 page)
6 April 2005Auditor's report (1 page)
6 April 2005Application for reregistration from private to PLC (2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2005Declaration on reregistration from private to PLC (82 pages)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
6 April 2005Balance Sheet (1 page)
6 April 2005Re-registration of Memorandum and Articles (7 pages)
6 April 2005Balance Sheet (1 page)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 2005Application for reregistration from private to PLC (2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2005Auditor's statement (1 page)
6 April 2005Auditor's report (1 page)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
6 April 2005Declaration on reregistration from private to PLC (82 pages)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 2005Re-registration of Memorandum and Articles (7 pages)
6 April 2005Auditor's statement (1 page)
23 March 2005Return made up to 20/02/05; full list of members (9 pages)
23 March 2005Return made up to 20/02/05; full list of members (9 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
28 May 2004Group of companies' accounts made up to 31 July 2003 (48 pages)
28 May 2004Group of companies' accounts made up to 31 July 2003 (48 pages)
9 March 2004Return made up to 20/02/04; full list of members (9 pages)
9 March 2004Return made up to 20/02/04; full list of members (9 pages)
15 April 2003Company name changed george s hall LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed george s hall LIMITED\certificate issued on 15/04/03 (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 20/02/03; full list of members (9 pages)
8 March 2003Return made up to 20/02/03; full list of members (9 pages)
10 January 2003Group of companies' accounts made up to 31 July 2002 (38 pages)
10 January 2003Group of companies' accounts made up to 31 July 2002 (38 pages)
1 October 2002Group of companies' accounts made up to 31 July 2001 (33 pages)
1 October 2002Group of companies' accounts made up to 31 July 2001 (33 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2002S-div 04/09/02 (1 page)
13 September 2002S-div 04/09/02 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 May 2002Sf ic 350000/0 28/03/02 £ sr 425834@1=425834 £ ic 738091/312257 sf sr 350000@1=350000 (3 pages)
10 May 2002£ ic 312257/300000 28/03/02 £ sr 12257@1=12257 (1 page)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 May 2002Sf ic 350000/0 28/03/02 £ sr 425834@1=425834 £ ic 738091/312257 sf sr 350000@1=350000 (3 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
10 May 2002£ ic 312257/300000 28/03/02 £ sr 12257@1=12257 (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Ad 28/03/02--------- £ si 753@1=753 £ ic 737338/738091 (2 pages)
19 April 2002Ad 28/03/02--------- £ si 753@1=753 £ ic 737338/738091 (2 pages)
19 April 2002New director appointed (3 pages)
18 April 2002Company name changed george hall LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed george hall LIMITED\certificate issued on 18/04/02 (2 pages)
4 April 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 2001Registered office changed on 21/08/01 from: town road hanley stoke on trent ST1 2LA (1 page)
21 August 2001Registered office changed on 21/08/01 from: town road hanley stoke on trent ST1 2LA (1 page)
11 July 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2001Full group accounts made up to 31 July 2000 (27 pages)
24 May 2001Full group accounts made up to 31 July 2000 (27 pages)
28 March 2000Full group accounts made up to 31 July 1999 (25 pages)
28 March 2000Full group accounts made up to 31 July 1999 (25 pages)
28 March 2000Return made up to 20/02/00; full list of members (7 pages)
28 March 2000Return made up to 20/02/00; full list of members (7 pages)
29 July 1999Nc inc already adjusted 13/07/99 (1 page)
29 July 1999Ad 15/07/99--------- £ si 250000@1=250000 £ ic 487338/737338 (2 pages)
29 July 1999Nc inc already adjusted 13/07/99 (1 page)
29 July 1999Ad 15/07/99--------- £ si 250000@1=250000 £ ic 487338/737338 (2 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
6 July 1999Memorandum and Articles of Association (24 pages)
6 July 1999Ad 28/04/99--------- £ si 133000@1=133000 £ ic 354338/487338 (2 pages)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999Ad 28/04/99--------- £ si 133000@1=133000 £ ic 354338/487338 (2 pages)
6 July 1999£ nc 400000/533000 14/04/99 (1 page)
6 July 1999Memorandum and Articles of Association (24 pages)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 400000/533000 14/04/99 (1 page)
2 July 1999Nc inc already adjusted 15/12/98 (1 page)
2 July 1999Nc inc already adjusted 15/12/98 (1 page)
22 June 1999Ad 28/07/98--------- sf si 350000@1 (2 pages)
22 June 1999Ad 28/07/98--------- sf si 350000@1 (2 pages)
22 June 1999Ad 22/12/98--------- £ si 100000@1 (2 pages)
22 June 1999Ad 22/12/98--------- £ si 100000@1 (2 pages)
4 June 1999Full group accounts made up to 31 July 1998 (23 pages)
4 June 1999Full group accounts made up to 31 July 1998 (23 pages)
16 April 1999Return made up to 20/02/99; full list of members (7 pages)
16 April 1999Return made up to 20/02/99; full list of members (7 pages)
30 December 1998Sf nc 0/350000 21/07/98 (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Sf nc 0/350000 21/07/98 (1 page)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
24 March 1998Return made up to 20/02/98; no change of members (4 pages)
24 March 1998Return made up to 20/02/98; no change of members (4 pages)
11 February 1998Full group accounts made up to 31 July 1997 (29 pages)
11 February 1998Full group accounts made up to 31 July 1997 (29 pages)
25 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 April 1997Return made up to 20/02/97; full list of members (6 pages)
4 April 1997Return made up to 20/02/97; full list of members (6 pages)
19 February 1997Full group accounts made up to 31 July 1996 (29 pages)
19 February 1997Full group accounts made up to 31 July 1996 (29 pages)
1 January 1997Company name changed george S. hall (holdings) limite d\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed george S. hall (holdings) limite d\certificate issued on 01/01/97 (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
20 March 1996Return made up to 20/02/96; full list of members (8 pages)
20 March 1996Return made up to 20/02/96; full list of members (8 pages)
14 December 1995Full group accounts made up to 31 July 1995 (26 pages)
14 December 1995Full group accounts made up to 31 July 1995 (26 pages)
24 March 1995Return made up to 20/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 March 1995Return made up to 20/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
10 March 1994Return made up to 20/02/94; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1994Return made up to 20/02/94; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 1993Return made up to 20/02/93; full list of members (5 pages)
22 February 1993Return made up to 20/02/93; full list of members (5 pages)
20 February 1992Return made up to 20/02/92; no change of members (5 pages)
20 February 1992Return made up to 20/02/92; no change of members (5 pages)
18 March 1991Return made up to 20/02/91; full list of members (7 pages)
18 March 1991Return made up to 20/02/91; full list of members (7 pages)
4 October 1990New director appointed (2 pages)
4 October 1990New director appointed (2 pages)
8 May 1990Return made up to 22/11/89; full list of members (4 pages)
8 May 1990Return made up to 22/11/89; full list of members (4 pages)
30 May 1989Company name changed geo. S. hall (holdings) LIMITED\certificate issued on 31/05/89 (2 pages)
30 May 1989Company name changed geo. S. hall (holdings) LIMITED\certificate issued on 31/05/89 (2 pages)
8 May 1989Return made up to 28/04/89; full list of members (5 pages)
8 May 1989Return made up to 28/04/89; full list of members (5 pages)
18 March 1988Return made up to 23/02/88; full list of members (4 pages)
18 March 1988Return made up to 23/02/88; full list of members (4 pages)
17 June 1987Return made up to 15/05/87; full list of members (4 pages)
17 June 1987Return made up to 15/05/87; full list of members (4 pages)
1 July 1986Return made up to 24/06/86; full list of members (4 pages)
1 July 1986Return made up to 24/06/86; full list of members (4 pages)
1 July 1986Full accounts made up to 30 June 1985 (19 pages)
1 July 1986Full accounts made up to 30 June 1985 (19 pages)
26 May 1979New secretary appointed (1 page)
26 May 1979New secretary appointed (1 page)
24 May 1974Memorandum and Articles of Association (22 pages)
24 May 1974Memorandum and Articles of Association (22 pages)
15 December 1939Certificate of incorporation (1 page)
15 December 1939Certificate of incorporation (1 page)