Ghg Solutions Ltd EASTLEIGH


Ghg Solutions started in year 1995 as Private Limited Company with registration number 03007129. The Ghg Solutions company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Eastleigh at Barclays House. Postal code: SO50 9FD. Since Fri, 29th Jan 2021 Ghg Solutions Ltd is no longer carrying the name Graham High Group.

The firm has 4 directors, namely Matthew T., Clive N. and Allen C. and others. Of them, Austin S. has been with the company the longest, being appointed on 1 September 2019 and Matthew T. has been with the company for the least time - from 27 January 2021. Currenlty, the firm lists one former director, whose name is Graham H. and who left the the firm on 7 July 2020. In addition, there is one former secretary - Jean H. who worked with the the firm until 7 July 2020.

Ghg Solutions Ltd Address / Contact

Office Address Barclays House
Office Address2 20-24 Upper Market Street
Town Eastleigh
Post code SO50 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007129
Date of Incorporation Mon, 9th Jan 1995
Industry Risk and damage evaluation
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Matthew T.

Position: Director

Appointed: 27 January 2021

Clive N.

Position: Director

Appointed: 07 July 2020

Allen C.

Position: Director

Appointed: 07 July 2020

Austin S.

Position: Director

Appointed: 01 September 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 09 January 1995

Graham H.

Position: Director

Appointed: 09 January 1995

Resigned: 07 July 2020

Jean H.

Position: Secretary

Appointed: 09 January 1995

Resigned: 07 July 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 09 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Rockhammer Holdco Limited from Eastleigh, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jean H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rockhammer Holdco Limited

Barclays House 20-24 Upper Market Street, Eastleigh, SO50 9FD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 12455329
Notified on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham H.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jean H.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Graham High Group January 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 691 361871 843532 758470 582
Current Assets5 095 8282 718 0134 381 7596 826 190
Debtors1 340 0591 846 1703 849 0016 355 608
Net Assets Liabilities4 624 7552 009 8223 545 4924 256 859
Other Debtors60094226 8703 067
Property Plant Equipment132 492109 434151 723144 975
Other
Accrued Liabilities Deferred Income75 944152 673  
Accumulated Amortisation Impairment Intangible Assets139 980153 086169 880190 118
Accumulated Depreciation Impairment Property Plant Equipment272 991334 259363 597445 840
Additions Other Than Through Business Combinations Intangible Assets 26 265202 083462 679
Amounts Owed By Group Undertakings 335 7581 500 4671 810 981
Average Number Employees During Period616989108
Creditors601 606826 6621 121 5973 182 191
Current Asset Investments2 064 408   
Dividends Paid1 000 0003 398 369  
Dividends Paid On Shares15 564   
Fixed Assets148 056138 157365 735801 428
Future Minimum Lease Payments Under Non-cancellable Operating Leases405 97822 754220 149194 008
Increase From Amortisation Charge For Year Intangible Assets 13 10616 79420 238
Increase From Depreciation Charge For Year Property Plant Equipment 61 26873 46382 243
Intangible Assets15 56428 723214 012656 453
Intangible Assets Gross Cost155 544181 809383 892846 571
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases75 000   
Net Current Assets Liabilities4 494 2221 891 3513 260 1623 643 999
Other Creditors100 974147 606210 143480 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 125 
Other Disposals Property Plant Equipment  44 125 
Other Investments Other Than Loans2 064 408   
Other Taxation Social Security Payable261 911373 724558 008544 524
Prepayments Accrued Income45 92577 82274 01278 106
Profit Loss920 897783 4361 535 670711 367
Property Plant Equipment Gross Cost405 483443 693515 320590 815
Provisions For Liabilities Balance Sheet Subtotal17 52319 68680 405188 568
Total Additions Including From Business Combinations Property Plant Equipment 38 210115 75275 495
Total Assets Less Current Liabilities4 642 2782 029 5083 625 8974 445 427
Trade Creditors Trade Payables162 777152 659353 4462 156 904
Trade Debtors Trade Receivables1 293 5341 431 6482 247 6524 463 454

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, December 2023
Free Download (12 pages)

Company search