Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.H. SUPPLIES LTD
Company Information for

G.H. SUPPLIES LTD

GRANT HAZE LTD, THE OLD WEST BARN HIGHCROSS ROAD, SOUTHFLEET, GRAVESEND, KENT, DA13 9PH,
Company Registration Number
03298139
Private Limited Company
Active

Company Overview

About G.h. Supplies Ltd
G.H. SUPPLIES LTD was founded on 1996-12-31 and has its registered office in Gravesend. The organisation's status is listed as "Active". G.h. Supplies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.H. SUPPLIES LTD
 
Legal Registered Office
GRANT HAZE LTD
THE OLD WEST BARN HIGHCROSS ROAD
SOUTHFLEET
GRAVESEND
KENT
DA13 9PH
Other companies in DA13
 
Filing Information
Company Number 03298139
Company ID Number 03298139
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.H. SUPPLIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G.H. SUPPLIES LTD
The following companies were found which have the same name as G.H. SUPPLIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.H. SUPPLIES (LONDON) LIMITED CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Liquidation Company formed on the 2004-08-04

Company Officers of G.H. SUPPLIES LTD

Current Directors
Officer Role Date Appointed
MARTIN GEOFFREY NUTTALL
Company Secretary 1996-12-31
DAVID STUART MOORE
Director 1996-12-31
MARTIN GEOFFREY NUTTALL
Director 1996-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-31 1996-12-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-31 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GEOFFREY NUTTALL TOLLGATE RIDING SCHOOL LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-10-13
MARTIN GEOFFREY NUTTALL GRANT HAZE (HAMPSHIRE) LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
MARTIN GEOFFREY NUTTALL GRANT HAZE (SOUTHERN) LIMITED Company Secretary 1993-03-15 CURRENT 1993-03-15 Active - Proposal to Strike off
MARTIN GEOFFREY NUTTALL GRANT HAZE LIMITED Company Secretary 1992-06-30 CURRENT 1987-12-18 Active
DAVID STUART MOORE GRANT HAZE (HAMPSHIRE) LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
DAVID STUART MOORE GRANT HAZE (SOUTHERN) LIMITED Director 1993-03-15 CURRENT 1993-03-15 Active - Proposal to Strike off
MARTIN GEOFFREY NUTTALL BEECHCROFT PROPERTY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MARTIN GEOFFREY NUTTALL BEECHCROFT PROPERTY PARTNERSHIP LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MARTIN GEOFFREY NUTTALL DRAYHORSE SHIRES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
MARTIN GEOFFREY NUTTALL OSTLER KENT HORSE DRAWN FUNERALS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2016-03-29
MARTIN GEOFFREY NUTTALL WHITE HORSE FARM EQUESTRIAN CENTRE LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
MARTIN GEOFFREY NUTTALL GH SUPPLIES (2011) LTD Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-05-02
MARTIN GEOFFREY NUTTALL GH SUPPLIES (LONDON) 2011 LTD Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-05-02
MARTIN GEOFFREY NUTTALL GRANT HAZE (2011) LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2015-09-22
MARTIN GEOFFREY NUTTALL PORTERO GH SECURITY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
MARTIN GEOFFREY NUTTALL CROWHURST FARM MANAGEMENT LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2015-10-06
MARTIN GEOFFREY NUTTALL G.H. SUPPLIES (LONDON) LIMITED Director 2004-08-04 CURRENT 2004-08-04 Liquidation
MARTIN GEOFFREY NUTTALL GRANT HAZE (SUFFOLK) LIMITED Director 2003-09-24 CURRENT 2003-09-24 Dissolved 2016-03-01
MARTIN GEOFFREY NUTTALL GRANT HAZE (LONDON) LIMITED Director 2001-01-19 CURRENT 2001-01-19 Liquidation
MARTIN GEOFFREY NUTTALL TOLLGATE RIDING SCHOOL LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-10-13
MARTIN GEOFFREY NUTTALL GRANT HAZE (HAMPSHIRE) LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
MARTIN GEOFFREY NUTTALL GRANT HAZE (SOUTHERN) LIMITED Director 1993-03-15 CURRENT 1993-03-15 Active - Proposal to Strike off
MARTIN GEOFFREY NUTTALL GRANT HAZE LIMITED Director 1992-06-30 CURRENT 1987-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28CC04Statement of company's objects
2020-07-28SH0109/03/20 STATEMENT OF CAPITAL GBP 1100
2020-07-28SH10Particulars of variation of rights attached to shares
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032981390002
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr David Stuart Moore on 2015-11-26
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12CC04Statement of company's objects
2015-01-12RES13SECTION 175 27/11/2014
2015-01-12RES01ADOPT ARTICLES 12/01/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-17SH06Cancellation of shares. Statement of capital on 2014-11-10 GBP 1,000
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM Star House Star Hill Rochester Kent ME1 1UX
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Mr David Stuart Moore on 2012-04-01
2012-11-14MEM/ARTSARTICLES OF ASSOCIATION
2012-11-14SH0116/10/12 STATEMENT OF CAPITAL GBP 1000
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01RES13Resolutions passed:
  • Section 172 - approve terms of documents 21/02/2012
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY NUTTALL / 01/01/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN GEOFFREY NUTTALL / 01/01/2010
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY NUTTALL / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART MOORE / 01/01/2010
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-31363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 45 HIGH STREET ROCHESTER KENT ME1 1LP
1997-02-1488(2)RAD 01/02/97--------- £ SI 998@1=998 £ IC 2/1000
1997-01-07288bSECRETARY RESIGNED
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288bDIRECTOR RESIGNED
1997-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to G.H. SUPPLIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.H. SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.H. SUPPLIES LTD

Intangible Assets
Patents
We have not found any records of G.H. SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G.H. SUPPLIES LTD
Trademarks
We have not found any records of G.H. SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.H. SUPPLIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as G.H. SUPPLIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where G.H. SUPPLIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.H. SUPPLIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.H. SUPPLIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.