GSH 2018 LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
GSH 2018 LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Dissolved - no longer trading.
GSH 2018 LIMITED was incorporated 54 years ago on 29/07/1969 and has the registered number: 00959122. The accounts status is MICRO ENTITY.
GSH 2018 LIMITED was incorporated 54 years ago on 29/07/1969 and has the registered number: 00959122. The accounts status is MICRO ENTITY.
GSH 2018 LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
64202 - Activities of production holding companies
64202 - Activities of production holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
CHEESEBURN GRANGE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE18 0PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GODFREY-SYRETT(HOLDINGS)LIMITED (until 19/09/2018)
GODFREY-SYRETT(HOLDINGS)LIMITED (until 19/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2022 | 31/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON FRANCIS RIDDELL | Feb 1961 | British | Director | CURRENT | |
JOANNA LUCY RIDDELL | Apr 1962 | British | Director | 1995-08-01 | CURRENT |
WILLIAM JOSEPH RUSGA | Jan 1946 | British | Director | RESIGNED | |
CHARLES GRAHAM CONYERS | Dec 1948 | British | Secretary | 1995-10-02 UNTIL 2014-07-15 | RESIGNED |
RICHARD JOHN SIMON MAWER | Secretary | 1993-03-08 UNTIL 1995-07-27 | RESIGNED | ||
NICHOLAS JOSEPH POPE | Secretary | 2017-03-13 UNTIL 2018-09-05 | RESIGNED | ||
MR CRAIG BILLINGHAM | Secretary | 2014-07-15 UNTIL 2016-03-20 | RESIGNED | ||
DAVID ALISTAIR GREENWELL | Jun 1932 | British | Secretary | RESIGNED | |
GABRIELLE HELENE RANCE | Oct 1968 | British | Director | 2001-03-08 UNTIL 2019-01-17 | RESIGNED |
LADY ALISON BRIDGET WAKEHAM | Jan 1950 | British | Director | 1992-08-01 UNTIL 2019-01-17 | RESIGNED |
MR PETER STEPHEN SKELTON | Dec 1933 | Director | RESIGNED | ||
LADY ALISON BRIDGET WAKEHAM | Jan 1950 | British | Director | RESIGNED | |
PHILIP ORIEL RIDDELL | Jun 1915 | British | Director | RESIGNED | |
SIR SIMON JAMES DAY | Jan 1935 | British | Director | RESIGNED | |
MR DAVID JEREMY QUENTIN GREENWELL | Mar 1961 | British | Director | 2011-10-10 UNTIL 2018-06-04 | RESIGNED |
DAVID ALISTAIR GREENWELL | Jun 1932 | British | Director | RESIGNED | |
NEIL CRAWFORD PETRIE | May 1937 | British | Director | RESIGNED | |
HUGO BENJAMIN DAY | Nov 1964 | British | Director | 2003-03-18 UNTIL 2018-08-15 | RESIGNED |
CHARLES GRAHAM CONYERS | Dec 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheeseburn Estate Management Company Limited | 2021-02-01 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GSH 2018 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-19 | 30-06-2021 | £-5,902 equity |
GSH 2018 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-11 | 30-06-2020 | £-55,902 equity |
GSH 2018 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £82,375 equity |