Company NameGh Energy Limited
DirectorPeter Behan
Company StatusActive
Company Number07717516
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameGh Renewables Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Behan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G24 The Avenues Eleventh Avenue North Team Va
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMrs Merope Ann Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge House Barrassford
Hexham
Northumberland
NE48 3BZ
Director NameMr Daniel David Elgie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G24 The Avenues
Eleventh Avenue North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ

Contact

Websitegh-renewables.co.uk

Location

Registered AddressUnit G24 Part Ground Floor The Avenues, Eleventh Avenue
North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

70 at £1Peter Behan
70.00%
Ordinary
30 at £1Daniel Elgie
30.00%
Ordinary

Financials

Year2014
Net Worth-£71,558
Current Liabilities£73,366

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

3 April 2020Delivered 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 2014Delivered 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

Filing History

4 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 January 2021Previous accounting period shortened from 29 July 2020 to 31 March 2020 (1 page)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 April 2020Registration of charge 077175160002, created on 3 April 2020 (21 pages)
16 March 2020Satisfaction of charge 077175160001 in full (1 page)
24 September 2019Micro company accounts made up to 29 July 2019 (5 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 29 July 2018 (5 pages)
6 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
16 May 2018Termination of appointment of Daniel David Elgie as a director on 30 April 2018 (1 page)
20 October 2017Micro company accounts made up to 29 July 2017 (5 pages)
20 October 2017Micro company accounts made up to 29 July 2017 (5 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
25 July 2017Notification of Group Horizon Limited as a person with significant control on 27 July 2016 (2 pages)
25 July 2017Notification of Group Horizon Limited as a person with significant control on 27 July 2016 (2 pages)
24 July 2017Cessation of Daniel David Elgie as a person with significant control on 27 July 2016 (1 page)
24 July 2017Cessation of Peter Behan as a person with significant control on 27 July 2016 (1 page)
24 July 2017Cessation of Daniel David Elgie as a person with significant control on 27 July 2016 (1 page)
24 July 2017Cessation of Peter Behan as a person with significant control on 27 July 2016 (1 page)
28 April 2017Micro company accounts made up to 29 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 29 July 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 August 2016Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages)
15 August 2016Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
27 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Company name changed gh renewables LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
1 August 2014Company name changed gh renewables LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Registration of charge 077175160001 (5 pages)
24 January 2014Registration of charge 077175160001 (5 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 February 2013Registered 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 2013Registered 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 2013Registered 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 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Termination of appointment of Merope Ann Pease as a director on 19 October 2011 (1 page)
3 August 2012Termination of appointment of Merope Ann Pease as a director on 19 October 2011 (1 page)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2011Incorporation (50 pages)
26 July 2011Incorporation (50 pages)