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

GHL (WICKSIDE) LIMITED

3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS,
Company Registration Number
08443231
Private Limited Company
Active

Company Overview

About Ghl (wickside) Ltd
GHL (WICKSIDE) LIMITED was founded on 2013-03-13 and has its registered office in Loughton. The organisation's status is listed as "Active". Ghl (wickside) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GHL (WICKSIDE) LIMITED
 
Legal Registered Office
3RD FLOOR, STERLING HOUSE
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
Other companies in IG10
 
Previous Names
MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED26/02/2021
Filing Information
Company Number 08443231
Company ID Number 08443231
Date formed 2013-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHL (WICKSIDE) 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 GHL (WICKSIDE) LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2014-03-21
RORY ANTHONY O'CONNOR
Director 2014-03-21
ALLAN WILLIAM PORTER
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OLIVER MCGRATH
Company Secretary 2013-03-13 2014-03-21
DAVID OLIVER MCGRATH
Director 2013-03-13 2014-03-21
PATRICK MCGRATH
Director 2013-03-13 2014-03-21
STEPHEN JOHN MCGRATH
Director 2013-10-31 2014-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ANTHONY O'CONNOR GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
RORY ANTHONY O'CONNOR LANDCORP (LONDON) LIMITED Director 2018-01-25 CURRENT 2011-08-10 Active
RORY ANTHONY O'CONNOR GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR BRIDGE ROAD SOUTHALL LIMITED Director 2017-08-09 CURRENT 2017-02-07 Active
RORY ANTHONY O'CONNOR CAONACH LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
RORY ANTHONY O'CONNOR BOS MINAVIL HOUSE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
RORY ANTHONY O'CONNOR NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR OCOSCON LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RORY ANTHONY O'CONNOR BATH ROAD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-06-07 Active
RORY ANTHONY O'CONNOR C J O'SHEA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RORY ANTHONY O'CONNOR HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
RORY ANTHONY O'CONNOR OCOSCO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RORY ANTHONY O'CONNOR FELCON HAYES DEVELOPMENT LTD Director 2015-10-14 CURRENT 2015-10-08 Dissolved 2017-07-04
RORY ANTHONY O'CONNOR LOUGHTON RISE LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2016-06-14
RORY ANTHONY O'CONNOR PAPERDOWN LTD Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GHL (HACKNEY WICK) LIMITED Director 2014-02-26 CURRENT 2014-02-07 Active
RORY ANTHONY O'CONNOR HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
RORY ANTHONY O'CONNOR MIRROCS LTD. Director 2010-12-10 CURRENT 2010-12-10 Liquidation
RORY ANTHONY O'CONNOR INDESCON CONSTRUCTION SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
RORY ANTHONY O'CONNOR RAYFORCE CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-09 Active
RORY ANTHONY O'CONNOR COSCOMP LIMITED Director 1996-02-05 CURRENT 1973-08-14 Active
RORY ANTHONY O'CONNOR C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
RORY ANTHONY O'CONNOR C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active
ALLAN WILLIAM PORTER DEWSPILL LIMITED Director 2015-11-02 CURRENT 2014-01-07 Active
ALLAN WILLIAM PORTER BOLEYN PHOENIX LIMITED Director 2014-01-31 CURRENT 2014-01-30 Active - Proposal to Strike off
ALLAN WILLIAM PORTER MARKHOME LIMITED Director 2013-04-26 CURRENT 2004-07-01 Active
ALLAN WILLIAM PORTER GHL (MUSEUM ST) LIMITED Director 2012-12-03 CURRENT 2008-07-28 Active - Proposal to Strike off
ALLAN WILLIAM PORTER OVINGDEAN HALL COLLEGE LIMITED Director 2012-07-13 CURRENT 2010-09-06 Active
ALLAN WILLIAM PORTER WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
ALLAN WILLIAM PORTER TRILAND (CHILTERN STREET) LIMITED Director 2012-02-14 CURRENT 2009-11-25 Active
ALLAN WILLIAM PORTER MULBERRY PARK INVESTMENT (S.E.) LIMITED Director 2011-08-17 CURRENT 2003-09-09 Active - Proposal to Strike off
ALLAN WILLIAM PORTER GALLIARD CONSTRUCTION LIMITED Director 2011-01-24 CURRENT 1996-02-07 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-23DIRECTOR APPOINTED MR STEPHEN STUART SOLOMON CONWAY
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 084432310006
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ALLAN WILLIAM PORTER
2023-02-02Termination of appointment of Allan William Porter on 2022-12-31
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-26RES15CHANGE OF COMPANY NAME 26/02/21
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310004
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-11PSC05Change of details for Ghl (Hackney Wick) Limited as a person with significant control on 2016-04-06
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-22AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-11AP03Appointment of Mr Allan William Porter as company secretary
2014-04-11AP01DIRECTOR APPOINTED MR ALLAN WILLIAM PORTER
2014-04-11AP01DIRECTOR APPOINTED MR RORY ANTHONY O'CONNOR
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRATH
2014-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MCGRATH
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGRATH
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM Mcgrath Works Hepscott Road Hackney Wick London E9 5HH
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310001
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432310002
2014-04-03ANNOTATIONOther
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084432310005
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084432310004
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084432310003
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCGRATH
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084432310002
2013-10-28AA01CURRSHO FROM 31/03/2014 TO 30/11/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084432310001
2013-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GHL (WICKSIDE) 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 GHL (WICKSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Outstanding AIB GROUP (UK) PLC
2014-03-31 Outstanding AIB GROUP (UK) P.L.C
2014-03-31 Outstanding MCGRATH BROTHERS (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GHL (WICKSIDE) LIMITED

Intangible Assets
Patents
We have not found any records of GHL (WICKSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHL (WICKSIDE) LIMITED
Trademarks
We have not found any records of GHL (WICKSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHL (WICKSIDE) 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 (38320 - Recovery of sorted materials) as GHL (WICKSIDE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GHL (WICKSIDE) 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 GHL (WICKSIDE) 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 GHL (WICKSIDE) 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.