You are here: bizstats.co.uk > a-z index > G list

G.h.b. (holding) Limited STAFFORDSHIRE


G.h.b. (holding) started in year 1977 as Private Limited Company with registration number 01293337. The G.h.b. (holding) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Staffordshire at Celebration House, Stanley. Postal code: DE14 1DY.

At the moment there are 8 directors in the the company, namely Matthew B., Mark N. and Ian M. and others. In addition one secretary - Michael B. - is with the firm. As of 29 May 2024, there were 5 ex directors - Michael R., Leslie L. and others listed below. There were no ex secretaries.

G.h.b. (holding) Limited Address / Contact

Office Address Celebration House, Stanley
Office Address2 Street, Burton-on-trent
Town Staffordshire
Post code DE14 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293337
Date of Incorporation Wed, 5th Jan 1977
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Matthew B.

Position: Director

Appointed: 06 May 2022

Mark N.

Position: Director

Appointed: 06 May 2022

Ian M.

Position: Director

Appointed: 23 June 2020

Richard K.

Position: Director

Appointed: 30 January 2020

Stephen I.

Position: Director

Appointed: 18 August 2015

Michael B.

Position: Secretary

Appointed: 01 June 1995

Jo B.

Position: Director

Appointed: 30 September 1991

Michael B.

Position: Director

Appointed: 30 September 1991

Charles B.

Position: Director

Appointed: 30 September 1991

Michael R.

Position: Director

Resigned: 30 April 2016

Ann B.

Position: Secretary

Resigned: 01 June 1995

Leslie L.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2019

Tony B.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2019

Leslie L.

Position: Director

Appointed: 16 December 1999

Resigned: 20 December 1999

Ann B.

Position: Director

Appointed: 30 September 1991

Resigned: 11 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Michael B. This PSC and has 25-50% shares. Another entity in the PSC register is Charles B. This PSC owns 25-50% shares.

Michael B.

Notified on 30 September 2016
Nature of control: 25-50% shares

Charles B.

Notified on 30 September 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2023-04-30
filed on: 6th, February 2024
Free Download (41 pages)

Company search

Advertisements