Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHC NOMINEES LIMITED
Company Information for

GHC NOMINEES LIMITED

NORWICH HOUSE, 22-30 HORSEFAIR STREET, LEICESTER, LE1 5BD,
Company Registration Number
03116916
Private Limited Company
Active

Company Overview

About Ghc Nominees Ltd
GHC NOMINEES LIMITED was founded on 1995-10-23 and has its registered office in Leicester. The organisation's status is listed as "Active". Ghc Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GHC NOMINEES LIMITED
 
Legal Registered Office
NORWICH HOUSE
22-30 HORSEFAIR STREET
LEICESTER
LE1 5BD
Other companies in LE1
 
Filing Information
Company Number 03116916
Company ID Number 03116916
Date formed 1995-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHC NOMINEES LIMITED
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.

Company Officers of GHC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STORER
Company Secretary 2006-08-18
RACHEL KATHERYN HARDY
Director 2006-08-18
PAUL RAYMOND HARRIS
Director 1995-11-10
RICHARD JAMES STORER
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN DESMOND
Company Secretary 2001-11-22 2006-08-18
MARTIN JOHN DESMOND
Director 2001-11-22 2006-08-18
KAY URSULA BENNEY
Director 2002-03-14 2005-04-15
JOHN ANTHONY CARTWRIGHT
Company Secretary 1995-11-10 2001-11-22
JOHN ANTHONY CARTWRIGHT
Director 1995-11-10 2001-11-22
CLEMENT HUGH MACTAGGART
Director 1999-11-01 2001-07-02
DAVID GOY
Director 1995-11-10 1998-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-23 1995-11-10
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-23 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STORER GHC GROUP LIMITED Company Secretary 2009-04-30 CURRENT 2004-04-13 Active
RICHARD STORER BERKELEY MANAGEMENT SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1993-03-09 Active - Proposal to Strike off
RICHARD STORER GHC CAPITAL MARKETS LTD. Company Secretary 2009-04-30 CURRENT 1995-10-13 Active
RICHARD STORER HALO NOMINEES LTD Company Secretary 2009-04-30 CURRENT 2003-10-16 Active
RICHARD STORER HALO INVEST LTD Company Secretary 2009-04-30 CURRENT 1990-02-20 Active
RICHARD STORER GHC CLARITY LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Active
RICHARD STORER GOY HARRIS CARTWRIGHT & COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
RICHARD STORER GHC WEALTH MANAGEMENT LTD Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
RICHARD STORER BERKELEY FUND MANAGERS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
RACHEL KATHERYN HARDY GHC CAPITAL MARKETS LTD. Director 2015-03-18 CURRENT 1995-10-13 Active
RACHEL KATHERYN HARDY HALO NOMINEES LTD Director 2015-03-18 CURRENT 2003-10-16 Active
PAUL RAYMOND HARRIS JOHN CLARKE ECONOMICS LIMITED Director 2015-03-27 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL RAYMOND HARRIS GHC (FINANCIAL SERVICES) HOLDINGS LIMITED Director 2014-12-17 CURRENT 2014-02-20 Active
PAUL RAYMOND HARRIS GHC EDGE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL RAYMOND HARRIS GHC FUND MANAGEMENT LTD Director 2013-06-17 CURRENT 2013-06-17 Active
PAUL RAYMOND HARRIS ORCHID WEALTH MANAGEMENT LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
PAUL RAYMOND HARRIS GHC CLARITY LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
PAUL RAYMOND HARRIS GOY HARRIS CARTWRIGHT & COMPANY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
PAUL RAYMOND HARRIS GHC WEALTH MANAGEMENT LTD Director 2006-08-25 CURRENT 2006-08-25 Active
PAUL RAYMOND HARRIS BERKELEY FUND MANAGERS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
PAUL RAYMOND HARRIS BERKELEY MANAGEMENT SERVICES LIMITED Director 2006-06-02 CURRENT 1993-03-09 Active - Proposal to Strike off
PAUL RAYMOND HARRIS HALO NOMINEES LTD Director 2006-06-02 CURRENT 2003-10-16 Active
PAUL RAYMOND HARRIS HALO INVEST LTD Director 2006-06-02 CURRENT 1990-02-20 Active
PAUL RAYMOND HARRIS GHC GROUP LIMITED Director 2004-06-04 CURRENT 2004-04-13 Active
PAUL RAYMOND HARRIS GHC CAPITAL MARKETS LTD. Director 1995-11-01 CURRENT 1995-10-13 Active
RICHARD JAMES STORER BERKELEY MANAGEMENT SERVICES LIMITED Director 2015-06-16 CURRENT 1993-03-09 Active - Proposal to Strike off
RICHARD JAMES STORER HALO NOMINEES LTD Director 2015-06-16 CURRENT 2003-10-16 Active
RICHARD JAMES STORER GHC CAPITAL MARKETS LTD. Director 2015-06-15 CURRENT 1995-10-13 Active
RICHARD JAMES STORER JOHN CLARKE ECONOMICS LIMITED Director 2015-03-27 CURRENT 2003-06-25 Active - Proposal to Strike off
RICHARD JAMES STORER RJS ACCOUNTING LTD Director 2003-12-08 CURRENT 2003-12-08 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
2023-10-24CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED MR RICHARD JAMES STORER
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0123/10/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STORER on 2013-07-05
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22MISCResignation of auditors
2013-04-19AUDAUDITOR'S RESIGNATION
2012-11-22AR0123/10/12 ANNUAL RETURN FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0123/10/11 ANNUAL RETURN FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0123/10/10 ANNUAL RETURN FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HARRIS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KATHERYN HARDY / 09/11/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18288bDIRECTOR RESIGNED
2005-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20288aNEW DIRECTOR APPOINTED
2001-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-19288bDIRECTOR RESIGNED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-17363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-28363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: THE MANOR HOUSE 14 MARKET STREET LUTTERWORTH LEICESTERSHIRE LE17 4EH
1997-11-27363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-29363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-09-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-01-1088(2)RAD 18/12/95--------- £ SI 2@1=2 £ IC 2/4
1995-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-20CERTNMCOMPANY NAME CHANGED PROQUOTE LIMITED CERTIFICATE ISSUED ON 21/11/95
1995-11-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GHC NOMINEES LIMITED 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 GHC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GHC NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
2007-12-31
Annual Accounts
2006-12-31
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 GHC NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of GHC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHC NOMINEES LIMITED
Trademarks
We have not found any records of GHC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHC NOMINEES LIMITED. 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 (99999 - Dormant Company) as GHC NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GHC NOMINEES LIMITED 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 GHC NOMINEES LIMITED 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 GHC NOMINEES LIMITED 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.