Active
Company Information for GHH WHITEHAVEN LIMITED
UNIT 8 & 9 EUROPE WAY, MARVEJOLS BUSINESS PARK, COCKERMOUTH, CUMBRIA, CA13 0RJ,
|
Company Registration Number
08034509
Private Limited Company
Active |
Company Name | ||
---|---|---|
GHH WHITEHAVEN LIMITED | ||
Legal Registered Office | ||
UNIT 8 & 9 EUROPE WAY MARVEJOLS BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0RJ Other companies in CA14 | ||
Previous Names | ||
|
Company Number | 08034509 | |
---|---|---|
Company ID Number | 08034509 | |
Date formed | 2012-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 06:40:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME LEE MARTIN |
||
STEPHANIE SKELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SS CONSULTANCY CUMBRIA LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM Unit 23 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080345090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080345090001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SKELLY / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEE MARTIN / 14/04/2014 | |
SH19 | Statement of capital on 2014-03-04 GBP 200 | |
CERT1 | Certificate of re-registration from Unlimited to Limited Company | |
MAR | Re-registration of memorandum and articles of association | |
RR06 | Certificate of re-registration from unlimited to private limited company | |
RES02 | Resolutions passed:
| |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | Company name changed georgian house hotel\certificate issued on 11/06/12 | |
AP01 | DIRECTOR APPOINTED MISS STEPHANIE SKELLY | |
AP01 | DIRECTOR APPOINTED MR GRAEME LEE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 GHH WHITEHAVEN LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GHH WHITEHAVEN LIMITED are:
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. |