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

Ghl (wickside) Limited LOUGHTON


Founded in 2013, Ghl (wickside), classified under reg no. 08443231 is an active company. Currently registered at 3rd Floor, Sterling House IG10 3TS, Loughton the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 26th Feb 2021 Ghl (wickside) Limited is no longer carrying the name Mcgrath Bros. Waste Control (hackney).

The firm has 3 directors, namely Stephen C., Gary C. and Rory O.. Of them, Rory O. has been with the company the longest, being appointed on 21 March 2014 and Stephen C. has been with the company for the least time - from 4 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ghl (wickside) Limited Address / Contact

Office Address 3rd Floor, Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08443231
Date of Incorporation Wed, 13th Mar 2013
Industry Recovery of sorted materials
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 04 July 2023

Gary C.

Position: Director

Appointed: 31 December 2022

Rory O.

Position: Director

Appointed: 21 March 2014

Allan P.

Position: Secretary

Appointed: 21 March 2014

Resigned: 31 December 2022

Allan P.

Position: Director

Appointed: 21 March 2014

Resigned: 31 December 2022

Stephen M.

Position: Director

Appointed: 31 October 2013

Resigned: 21 March 2014

David M.

Position: Director

Appointed: 13 March 2013

Resigned: 21 March 2014

David M.

Position: Secretary

Appointed: 13 March 2013

Resigned: 21 March 2014

Patrick M.

Position: Director

Appointed: 13 March 2013

Resigned: 21 March 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Ghl (Hackney Wick) Limited from Loughton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ghl (Hackney Wick) Limited

3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08882152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mcgrath Bros. Waste Control (hackney) February 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand12 950262 31429 544
Current Assets215 198570 945261 466
Debtors202 248308 631231 922
Net Assets Liabilities32 37032 04015 650
Other Debtors13 593  
Property Plant Equipment18 978 95218 971 93618 964 923
Other
Accumulated Depreciation Impairment Property Plant Equipment48 34355 35962 372
Administrative Expenses102 00520 208191 100
Amounts Owed To Group Undertakings6 000 00014 000 00016 000 000
Corporation Tax Payable2 633996 
Corporation Tax Recoverable  992
Cost Sales2 563 8161 187 4982 494 589
Creditors19 000 00019 000 00019 000 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 0167 013
Net Current Assets Liabilities53 41860 10450 727
Number Shares Issued Fully Paid  100
Operating Profit Loss2 905666 
Other Creditors13 000 0005 000 0003 000 000
Other Taxation Social Security Payable10 59515 82714 254
Par Value Share  1
Profit Loss354-330-16 390
Property Plant Equipment Gross Cost19 027 29519 027 295 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 633996-996
Total Assets Less Current Liabilities19 032 37019 032 04019 015 650
Trade Creditors Trade Payables148 552491 018196 485
Trade Debtors Trade Receivables188 655308 631230 930
Turnover Revenue2 668 7261 211 3722 668 303

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements