Company Information for G. H. DESIGN LIMITED
SUITE 9, THE NEWHOUSE STUART WORKS, HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 4FB,
|
Company Registration Number
05550489
Private Limited Company
Active |
Company Name | |
---|---|
G. H. DESIGN LIMITED | |
Legal Registered Office | |
SUITE 9, THE NEWHOUSE STUART WORKS HIGH STREET, WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 4FB Other companies in DY6 | |
Company Number | 05550489 | |
---|---|---|
Company ID Number | 05550489 | |
Date formed | 2005-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 00:31:59 |
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 |
---|---|---|
GARY HOPWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN HOPWOOD |
Company Secretary | ||
ANDREW GEOFFREY LAW |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOW DESIGN (MIDLANDS) LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
G H HOLDINGS LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
G H PROPERTIES (MIDLANDS) LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active | |
EZTEC (UK) LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
Notification of G H Holdings Ltd as a person with significant control on 2023-08-24 | ||
CESSATION OF GARY HOPWOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
Change of details for Mr Gary Hopwood as a person with significant control on 2022-08-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Hopwood as a person with significant control on 2022-08-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CH01 | Director's details changed for Mr Gary Hopwood on 2021-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Hopwood as a person with significant control on 2021-08-27 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
LATEST SOC | 31/08/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Hopwood as a person with significant control on 2018-08-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM 2 + 3 Newton House, the Innovation Centre, the Pensnett Estate Kingswinford West Midlands DY6 7YE | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM 3 Newton House the Innovation Centre the Pensnett Estate Kingswinford West Midlands DY6 7YE | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN HOPWOOD | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 6 WATT HOUSE THE INNOVATION CENTRE KINGSWINFORD WEST MIDLANDS DY6 7YD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 6 WATT HOUSE DUDLEY INNOVATION CENTRE 2ND AVENUE PENSNETT TRADING ESTATE, KINGSWINFORD WEST MIDLANDS DY6 7YD | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: UNIT 3 BAIRD HOUSE THE INNOVATION CENTRE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7YA | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 3 CROMWELL DRIVE KATES HILL DUDLEY WEST MIDLANDS DY2 7ET | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | L.C.P. ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | LCP ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | L C P ESTATES LIMITED |
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. DESIGN LIMITED
G. H. DESIGN LIMITED owns 3 domain names.
ghd-online.co.uk ghd-portal.co.uk ghdportal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
REPAIRS AND MAINTENANCE OF BUILDINGS |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
REPAIRS AND MAINTENANCE OF BUILDINGS |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |