Gateshead
Tyne And Wear
NE11 0NJ
Director Name | Mrs Merope Ann Pease |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge House Barrassford Hexham Northumberland NE48 3BZ |
Director Name | Mr Daniel David Elgie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G24 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Website | gh-renewables.co.uk |
---|
Registered Address | Unit G24 Part Ground Floor The Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
70 at £1 | Peter Behan 70.00% Ordinary |
---|---|
30 at £1 | Daniel Elgie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,558 |
Current Liabilities | £73,366 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
3 April 2020 | Delivered on: 21 April 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
21 January 2021 | Previous accounting period shortened from 29 July 2020 to 31 March 2020 (1 page) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 077175160002, created on 3 April 2020 (21 pages) |
16 March 2020 | Satisfaction of charge 077175160001 in full (1 page) |
24 September 2019 | Micro company accounts made up to 29 July 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 29 July 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Daniel David Elgie as a director on 30 April 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 29 July 2017 (5 pages) |
20 October 2017 | Micro company accounts made up to 29 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
25 July 2017 | Notification of Group Horizon Limited as a person with significant control on 27 July 2016 (2 pages) |
25 July 2017 | Notification of Group Horizon Limited as a person with significant control on 27 July 2016 (2 pages) |
24 July 2017 | Cessation of Daniel David Elgie as a person with significant control on 27 July 2016 (1 page) |
24 July 2017 | Cessation of Peter Behan as a person with significant control on 27 July 2016 (1 page) |
24 July 2017 | Cessation of Daniel David Elgie as a person with significant control on 27 July 2016 (1 page) |
24 July 2017 | Cessation of Peter Behan as a person with significant control on 27 July 2016 (1 page) |
28 April 2017 | Micro company accounts made up to 29 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 29 July 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 August 2016 | Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages) |
15 August 2016 | Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Company name changed gh renewables LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed gh renewables LIMITED\certificate issued on 01/08/14
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2014 | Registration of charge 077175160001 (5 pages) |
24 January 2014 | Registration of charge 077175160001 (5 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 February 2013 | Registered office address changed from , Walker Davison House Newburn High Street, Newcastle, Tyne and Wear, NE15 8LN, United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Walker Davison House Newburn High Street Newcastle Tyne and Wear NE15 8LN United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , Walker Davison House Newburn High Street, Newcastle, Tyne and Wear, NE15 8LN, United Kingdom on 26 February 2013 (1 page) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Termination of appointment of Merope Ann Pease as a director on 19 October 2011 (1 page) |
3 August 2012 | Termination of appointment of Merope Ann Pease as a director on 19 October 2011 (1 page) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Incorporation (50 pages) |
26 July 2011 | Incorporation (50 pages) |