Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Ian Scarr Hall |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 November 2006) |
Role | Engineer |
Correspondence Address | Amhuinnsuidhe Castle Estate Isle Of Harris Western Isles HS3 3AS Scotland |
Director Name | Dr Hans Juerg Bracher |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 1991(51 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2002) |
Role | Lawyer |
Correspondence Address | Tantra Sa Baarerstrasse 57/59 6301 Zug Switzerland |
Secretary Name | Philip Newton White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 3 Stoneleigh Court Hyde Lea Stafford Staffordshire ST18 9QJ |
Director Name | George Lilley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 9 Portland Grove Westbury Park Clayton Newcastle Staffordshire ST5 4JH |
Secretary Name | Ruth Scarr Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 September 2004) |
Role | Secretary |
Correspondence Address | Amhuinnsuidh Castle Estate Isle Of Harris Western Isles HS3 3AS Scotland |
Director Name | Mr Christopher Ian McLain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(54 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | Hillside Bungalow Bullington Lane Sutton Scotney Winchester Hampshire SO21 3RA |
Director Name | Franciscus Oswaldus Bosch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Burgemeester De Bruinelann 35 3331 Ac Zwijndrecht Foreign Netherlands |
Director Name | Mr Robert Michael Gilbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaconwood Lodge Beacon Lane Rednal West Midlands B45 9XN |
Director Name | Mr Robert Philip Painting |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(64 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Secretary Name | Mr David Thomas Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mr John Anthony Brian Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Trees 49 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Stuart William Graham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(67 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Portland Park Gerrards Cross Buckinghamshire SL9 7PX |
Director Name | Mr Jamie Reynolds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(68 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 254 Leek Road Endon Stoke On Trent Staffordshire ST9 9DY |
Director Name | Mr Christopher Ian McLain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(68 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | 11 Fairhaven Wychwood Park Weston Cheshire CW2 5GG |
Secretary Name | Mary Josephine Erb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(68 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Director Name | Mr Edward Charles Chandler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(69 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Secretary Name | Mr Edward Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(69 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2009) |
Role | Accountant |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Director Name | Mr Duncan Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gsh House Forge Lane Stoke On Trent Staffordshire ST1 5PZ |
Director Name | Mr Ian Davidson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Secretary Name | Mr Ian Davidson |
---|---|
Status | Resigned |
Appointed | 05 November 2009(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2015) |
Role | Company Director |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Ross Forman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2009(70 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr John Davy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(70 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Paul Andrew Cottam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(70 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Richard Anthony Roberts |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(70 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gsh House Forge Lane Stoke On Trent Staffordshire ST1 5PZ |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(75 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Secretary Name | Mr Matthew Brabin |
---|---|
Status | Resigned |
Appointed | 20 January 2015(75 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(79 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(80 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(81 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | gshgroup.com |
---|
Registered Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £102,203,000 |
Gross Profit | £22,836,000 |
Net Worth | -£4,826,000 |
Cash | £2,624,000 |
Current Liabilities | £40,893,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
14 March 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1989 | Delivered 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 |
21 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
23 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
8 November 2022 | Statement by Directors (1 page) |
8 November 2022 | Resolutions
|
8 November 2022 | Solvency Statement dated 03/11/22 (1 page) |
8 November 2022 | Statement of capital on 8 November 2022
|
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
3 June 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
1 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 January 2016 | Resolutions
|
15 January 2016 | Solvency Statement dated 31/12/15 (2 pages) |
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Solvency Statement dated 31/12/15 (2 pages) |
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Statement of capital on 15 January 2016
|
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
18 November 2015 | Auditor's resignation (2 pages) |
18 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
25 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP03 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP03 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
23 March 2015 | Second filing of TM02 previously delivered to Companies House
|
23 March 2015 | Second filing of TM02 previously delivered to Companies House
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 February 2015 | Change of name notice (2 pages) |
17 February 2015 | Change of name notice (2 pages) |
17 February 2015 | Company name changed gsh group LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed gsh group LIMITED\certificate issued on 17/02/15
|
11 February 2015 | Satisfaction of charge 24 in full (4 pages) |
11 February 2015 | Satisfaction of charge 24 in full (4 pages) |
30 January 2015 | Memorandum and Articles of Association (27 pages) |
30 January 2015 | Memorandum and Articles of Association (27 pages) |
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Davy as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
21 January 2015 | Termination of appointment of Ian Davidson as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of Ian Davidson as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
21 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of John Davy as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
|
21 January 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2015 | Re-registration from a public company to a private limited company
|
8 January 2015 | Re-registration from a public company to a private limited company (2 pages) |
8 January 2015 | Re-registration of Memorandum and Articles (29 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Garry Verbeeck as a director (1 page) |
10 January 2013 | Termination of appointment of Garry Verbeeck as a director (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
28 July 2011 | Termination of appointment of Ross Forman as a director (1 page) |
28 July 2011 | Termination of appointment of Ross Forman as a director (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Consolidation of shares on 10 June 2010 (8 pages) |
13 April 2011 | Consolidation of shares on 10 June 2010 (8 pages) |
13 April 2011 | Resolutions
|
14 March 2011 | Termination of appointment of Paul Cottam as a director (1 page) |
14 March 2011 | Termination of appointment of Paul Cottam as a director (1 page) |
8 March 2011 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ on 8 March 2011 (1 page) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 December 2010 | Termination of appointment of Duncan Hall as a director (1 page) |
16 December 2010 | Termination of appointment of Duncan Hall as a director (1 page) |
24 November 2010 | Termination of appointment of Richard Roberts as a director (1 page) |
24 November 2010 | Termination of appointment of Richard Roberts as a director (1 page) |
12 October 2010 | Group of companies' accounts made up to 31 July 2010 (73 pages) |
12 October 2010 | Group of companies' accounts made up to 31 July 2010 (73 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
20 July 2010 | Appointment of Mr Richard Anthony Roberts as a director (2 pages) |
20 July 2010 | Appointment of Mr Richard Anthony Roberts as a director (2 pages) |
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Purchase of own shares. (3 pages) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
6 March 2010 | Appointment of Mr Paul Andrew Cottam as a director (2 pages) |
6 March 2010 | Appointment of Mr Paul Andrew Cottam as a director (2 pages) |
5 March 2010 | Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Duncan Hall on 5 March 2010 (2 pages) |
6 February 2010 | Group of companies' accounts made up to 31 July 2009 (70 pages) |
6 February 2010 | Group of companies' accounts made up to 31 July 2009 (70 pages) |
15 December 2009 | Appointment of Mr John Davy as a director (2 pages) |
15 December 2009 | Appointment of Mr Ross Forman as a director (2 pages) |
15 December 2009 | Appointment of Mr Garry Francois Caroline Verbeeck as a director (2 pages) |
15 December 2009 | Appointment of Mr John Davy as a director (2 pages) |
15 December 2009 | Appointment of Mr Ross Forman as a director (2 pages) |
15 December 2009 | Appointment of Mr Garry Francois Caroline Verbeeck as a director (2 pages) |
5 November 2009 | Appointment of Mr Ian Davidson as a secretary (1 page) |
5 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
5 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
5 November 2009 | Appointment of Mr Ian Davidson as a secretary (1 page) |
5 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
5 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
5 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
5 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
11 August 2009 | Director appointed mr duncan scarr hall (1 page) |
11 August 2009 | Director appointed mr duncan scarr hall (1 page) |
11 August 2009 | Appointment terminated director christopher mclain (1 page) |
11 August 2009 | Appointment terminated director christopher mclain (1 page) |
10 August 2009 | Appointment terminated director robert painting (1 page) |
10 August 2009 | Appointment terminated director robert painting (1 page) |
2 April 2009 | Director's change of particulars / christopher mclain / 07/01/2009 (1 page) |
2 April 2009 | Return made up to 20/02/09; full list of members (14 pages) |
2 April 2009 | Director's change of particulars / christopher mclain / 07/01/2009 (1 page) |
2 April 2009 | Return made up to 20/02/09; full list of members (14 pages) |
2 March 2009 | Secretary appointed mr edward charles chandler (1 page) |
2 March 2009 | Secretary appointed mr edward charles chandler (1 page) |
27 February 2009 | Appointment terminated secretary mary erb (1 page) |
27 February 2009 | Appointment terminated secretary mary erb (1 page) |
21 January 2009 | Group of companies' accounts made up to 31 July 2008 (119 pages) |
21 January 2009 | Group of companies' accounts made up to 31 July 2008 (119 pages) |
14 January 2009 | Location of register of members (non legible) (1 page) |
14 January 2009 | Location of register of members (non legible) (1 page) |
28 November 2008 | Director appointed mr edward charles chandler (2 pages) |
28 November 2008 | Director appointed mr edward charles chandler (2 pages) |
10 November 2008 | Secretary appointed mary erb (2 pages) |
10 November 2008 | Appointment terminated secretary david simons (1 page) |
10 November 2008 | Appointment terminated secretary david simons (1 page) |
10 November 2008 | Secretary appointed mary erb (2 pages) |
3 November 2008 | Appointment terminated director david simons (1 page) |
3 November 2008 | Appointment terminated director david simons (1 page) |
22 October 2008 | Appointment terminated director duncan hall (1 page) |
22 October 2008 | Director appointed christopher ian mclain (1 page) |
22 October 2008 | Director appointed jamie reynolds (1 page) |
22 October 2008 | Appointment terminated director john kelly (1 page) |
22 October 2008 | Director appointed christopher ian mclain (1 page) |
22 October 2008 | Director appointed jamie reynolds (1 page) |
22 October 2008 | Appointment terminated director duncan hall (1 page) |
22 October 2008 | Appointment terminated director john kelly (1 page) |
8 October 2008 | Appointment terminated director colin tennent (1 page) |
8 October 2008 | Appointment terminated director colin tennent (1 page) |
8 April 2008 | Appointment terminated director stuart graham (1 page) |
8 April 2008 | Appointment terminated director stuart graham (1 page) |
13 March 2008 | Return made up to 20/02/08; bulk list available separately (10 pages) |
13 March 2008 | Return made up to 20/02/08; bulk list available separately (10 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
31 December 2007 | Group of companies' accounts made up to 31 July 2007 (129 pages) |
31 December 2007 | Group of companies' accounts made up to 31 July 2007 (129 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
29 August 2007 | Ad 31/07/07--------- £ si [email protected]=3000 £ ic 213000/216000 (2 pages) |
29 August 2007 | Ad 31/07/07--------- £ si [email protected]=3000 £ ic 213000/216000 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
4 July 2007 | Ad 20/06/07--------- £ si [email protected]=7000 £ ic 206000/213000 (2 pages) |
4 July 2007 | Ad 20/06/07--------- £ si [email protected]=7000 £ ic 206000/213000 (2 pages) |
27 April 2007 | Ad 05/04/07--------- £ si [email protected]=5500 £ ic 200500/206000 (2 pages) |
27 April 2007 | Ad 05/04/07--------- £ si [email protected]=5500 £ ic 200500/206000 (2 pages) |
19 March 2007 | Return made up to 20/02/07; change of members (42 pages) |
19 March 2007 | Return made up to 20/02/07; change of members (42 pages) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (88 pages) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (88 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (49 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (49 pages) |
2 February 2006 | Group of companies' accounts made up to 31 July 2005 (70 pages) |
2 February 2006 | Group of companies' accounts made up to 31 July 2005 (70 pages) |
13 September 2005 | Ad 30/08/05--------- £ si [email protected]=500 £ ic 350000/350500 (2 pages) |
13 September 2005 | Ad 30/08/05--------- £ si [email protected]=500 £ ic 350000/350500 (2 pages) |
9 June 2005 | Group of companies' accounts made up to 31 July 2004 (56 pages) |
9 June 2005 | Group of companies' accounts made up to 31 July 2004 (56 pages) |
29 April 2005 | Ad 12/04/05--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages) |
29 April 2005 | Ad 12/04/05--------- £ si [email protected]=150000 £ ic 200000/350000 (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Nc dec already adjusted 12/04/05 (1 page) |
21 April 2005 | Nc dec already adjusted 12/04/05 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | S-div 12/04/05 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Ad 12/04/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages) |
21 April 2005 | Ad 12/04/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages) |
21 April 2005 | S-div 12/04/05 (1 page) |
21 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | S-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 2005 | S-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 2005 | Auditor's report (1 page) |
6 April 2005 | Application for reregistration from private to PLC (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Declaration on reregistration from private to PLC (82 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (7 pages) |
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 2005 | Application for reregistration from private to PLC (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Auditor's statement (1 page) |
6 April 2005 | Auditor's report (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Declaration on reregistration from private to PLC (82 pages) |
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (7 pages) |
6 April 2005 | Auditor's statement (1 page) |
23 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
28 May 2004 | Group of companies' accounts made up to 31 July 2003 (48 pages) |
28 May 2004 | Group of companies' accounts made up to 31 July 2003 (48 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
15 April 2003 | Company name changed george s hall LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed george s hall LIMITED\certificate issued on 15/04/03 (2 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
10 January 2003 | Group of companies' accounts made up to 31 July 2002 (38 pages) |
10 January 2003 | Group of companies' accounts made up to 31 July 2002 (38 pages) |
1 October 2002 | Group of companies' accounts made up to 31 July 2001 (33 pages) |
1 October 2002 | Group of companies' accounts made up to 31 July 2001 (33 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | S-div 04/09/02 (1 page) |
13 September 2002 | S-div 04/09/02 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Sf 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 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Sf ic 350000/0 28/03/02 £ sr 425834@1=425834 £ ic 738091/312257 sf sr 350000@1=350000 (3 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | £ ic 312257/300000 28/03/02 £ sr 12257@1=12257 (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 28/03/02--------- £ si 753@1=753 £ ic 737338/738091 (2 pages) |
19 April 2002 | Ad 28/03/02--------- £ si 753@1=753 £ ic 737338/738091 (2 pages) |
19 April 2002 | New director appointed (3 pages) |
18 April 2002 | Company name changed george hall LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed george hall LIMITED\certificate issued on 18/04/02 (2 pages) |
4 April 2002 | Return made up to 20/02/02; full list of members
|
4 April 2002 | Return made up to 20/02/02; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: town road hanley stoke on trent ST1 2LA (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: town road hanley stoke on trent ST1 2LA (1 page) |
11 July 2001 | Return made up to 20/02/01; full list of members
|
11 July 2001 | Return made up to 20/02/01; full list of members
|
24 May 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
24 May 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
28 March 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
28 March 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
29 July 1999 | Nc inc already adjusted 13/07/99 (1 page) |
29 July 1999 | Ad 15/07/99--------- £ si 250000@1=250000 £ ic 487338/737338 (2 pages) |
29 July 1999 | Nc inc already adjusted 13/07/99 (1 page) |
29 July 1999 | Ad 15/07/99--------- £ si 250000@1=250000 £ ic 487338/737338 (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (24 pages) |
6 July 1999 | Ad 28/04/99--------- £ si 133000@1=133000 £ ic 354338/487338 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Ad 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 1999 | Memorandum and Articles of Association (24 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | £ nc 400000/533000 14/04/99 (1 page) |
2 July 1999 | Nc inc already adjusted 15/12/98 (1 page) |
2 July 1999 | Nc inc already adjusted 15/12/98 (1 page) |
22 June 1999 | Ad 28/07/98--------- sf si 350000@1 (2 pages) |
22 June 1999 | Ad 28/07/98--------- sf si 350000@1 (2 pages) |
22 June 1999 | Ad 22/12/98--------- £ si 100000@1 (2 pages) |
22 June 1999 | Ad 22/12/98--------- £ si 100000@1 (2 pages) |
4 June 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
4 June 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
16 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
16 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
30 December 1998 | Sf nc 0/350000 21/07/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Sf nc 0/350000 21/07/98 (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
24 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
11 February 1998 | Full group accounts made up to 31 July 1997 (29 pages) |
11 February 1998 | Full group accounts made up to 31 July 1997 (29 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
4 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
4 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
19 February 1997 | Full group accounts made up to 31 July 1996 (29 pages) |
19 February 1997 | Full group accounts made up to 31 July 1996 (29 pages) |
1 January 1997 | Company name changed george S. hall (holdings) limite d\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed george S. hall (holdings) limite d\certificate issued on 01/01/97 (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 20/02/96; full list of members (8 pages) |
20 March 1996 | Return made up to 20/02/96; full list of members (8 pages) |
14 December 1995 | Full group accounts made up to 31 July 1995 (26 pages) |
14 December 1995 | Full group accounts made up to 31 July 1995 (26 pages) |
24 March 1995 | Return made up to 20/02/95; full list of members
|
24 March 1995 | Return made up to 20/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
10 March 1994 | Return made up to 20/02/94; change of members
|
10 March 1994 | Return made up to 20/02/94; change of members
|
22 February 1993 | Return made up to 20/02/93; full list of members (5 pages) |
22 February 1993 | Return made up to 20/02/93; full list of members (5 pages) |
20 February 1992 | Return made up to 20/02/92; no change of members (5 pages) |
20 February 1992 | Return made up to 20/02/92; no change of members (5 pages) |
18 March 1991 | Return made up to 20/02/91; full list of members (7 pages) |
18 March 1991 | Return made up to 20/02/91; full list of members (7 pages) |
4 October 1990 | New director appointed (2 pages) |
4 October 1990 | New director appointed (2 pages) |
8 May 1990 | Return made up to 22/11/89; full list of members (4 pages) |
8 May 1990 | Return made up to 22/11/89; full list of members (4 pages) |
30 May 1989 | Company name changed geo. S. hall (holdings) LIMITED\certificate issued on 31/05/89 (2 pages) |
30 May 1989 | Company name changed geo. S. hall (holdings) LIMITED\certificate issued on 31/05/89 (2 pages) |
8 May 1989 | Return made up to 28/04/89; full list of members (5 pages) |
8 May 1989 | Return made up to 28/04/89; full list of members (5 pages) |
18 March 1988 | Return made up to 23/02/88; full list of members (4 pages) |
18 March 1988 | Return made up to 23/02/88; full list of members (4 pages) |
17 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
17 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
1 July 1986 | Return made up to 24/06/86; full list of members (4 pages) |
1 July 1986 | Return made up to 24/06/86; full list of members (4 pages) |
1 July 1986 | Full accounts made up to 30 June 1985 (19 pages) |
1 July 1986 | Full accounts made up to 30 June 1985 (19 pages) |
26 May 1979 | New secretary appointed (1 page) |
26 May 1979 | New secretary appointed (1 page) |
24 May 1974 | Memorandum and Articles of Association (22 pages) |
24 May 1974 | Memorandum and Articles of Association (22 pages) |
15 December 1939 | Certificate of incorporation (1 page) |
15 December 1939 | Certificate of incorporation (1 page) |