GSH 2018 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGSH 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00959122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GSH 2018 LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is GSH 2018 LIMITED located?

    Registered Office Address
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GSH 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GODFREY-SYRETT(HOLDINGS)LIMITEDJul 29, 1969Jul 29, 1969

    What are the latest accounts for GSH 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for GSH 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

    1 pagesAD03

    Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

    1 pagesAD02

    Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Cheeseburn Grange Stamfordham Newcastle upon Tyne Tyne and Wear NE18 0PT on Sep 22, 2021

    1 pagesAD01

    Director's details changed for Joanna Lucy Riddell on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Francis Riddell on Sep 20, 2021

    2 pagesCH01

    Amended micro company accounts made up to Jun 30, 2020

    3 pagesAAMD

    Confirmation statement made on Mar 17, 2021 with updates

    5 pagesCS01

    Notification of Cheeseburn Estate Management Company Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 11, 2021

    2 pagesPSC09

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on Jan 10, 2020

    1 pagesAD01

    Director's details changed for Joanna Lucy Riddell on Oct 15, 2019

    2 pagesCH01

    Director's details changed for Mr Simon Francis Riddell on Oct 15, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 17, 2019 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 29, 2019

    • Capital: GBP 50,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of GSH 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDELL, Joanna Lucy
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange
    Tyne And Wear
    England
    Director
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange
    Tyne And Wear
    England
    United KingdomBritish47335340001
    RIDDELL, Simon Francis
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange
    Tyne And Wear
    England
    Director
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange
    Tyne And Wear
    England
    United KingdomBritish13102240002
    BILLINGHAM, Craig
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    Secretary
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    193655760001
    CONYERS, Charles Graham
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    Secretary
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    British36079480005
    GREENWELL, David Alistair
    The Inch
    2 St Matthew's Close
    DL8 5HP Leyburn
    North Yorkshire
    Secretary
    The Inch
    2 St Matthew's Close
    DL8 5HP Leyburn
    North Yorkshire
    British5981650004
    MAWER, Richard John Simon
    3 Neasdon Crescent
    Tynemouth
    NE30 2TP North Shields
    Tyne & Wear
    Secretary
    3 Neasdon Crescent
    Tynemouth
    NE30 2TP North Shields
    Tyne & Wear
    British6073760001
    POPE, Nicholas Joseph
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    Secretary
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    226833930001
    CONYERS, Charles Graham
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    United KingdomBritish36079480005
    DAY, Hugo Benjamin
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    United KingdomBritish63678450002
    DAY, Simon James, Sir
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    EnglandBritish12477210001
    GREENWELL, David Jeremy Quentin
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    Director
    Planet Place
    Newcastle Upon Tyne
    NE12 6DY Tyne & Wear
    EnglandBritish164077800002
    GREENWELL, David Alistair
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    United KingdomBritish5981650004
    PETRIE, Neil Crawford
    Sulphur Wells
    Road 11 Masterton
    FOREIGN
    New Zealand
    Director
    Sulphur Wells
    Road 11 Masterton
    FOREIGN
    New Zealand
    British12477220001
    RANCE, Gabrielle Helene
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    United KingdomBritish75088580002
    RIDDELL, Philip Oriel
    Broomy Hall
    Dalton
    NE18 0DF Newcastle Upon Tyne
    Director
    Broomy Hall
    Dalton
    NE18 0DF Newcastle Upon Tyne
    British12477230002
    RUSGA, William Joseph
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    United KingdomBritish6083010001
    SKELTON, Peter Stephen
    Glen Morven
    Forest Drive Kingswood
    KT20 6LQ Tadworth
    Surrey
    Director
    Glen Morven
    Forest Drive Kingswood
    KT20 6LQ Tadworth
    Surrey
    United KingdomBritish24208610001
    WAKEHAM, Alison Bridget, Lady
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    Tyne And Wear
    England
    EnglandBritish1999660001
    WAKEHAM, Alison Bridget, Lady
    Pinglestone House
    Old Alresford
    SO24 9TB Alresford
    Hampshire
    Director
    Pinglestone House
    Old Alresford
    SO24 9TB Alresford
    Hampshire
    EnglandBritish1999660001

    Who are the persons with significant control of GSH 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheeseburn Estate Management Company Limited
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange Hall
    United Kingdom
    Feb 01, 2021
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Cheeseburn Grange Hall
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07592329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for GSH 2018 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017Feb 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GSH 2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Outstanding
    Brief description
    By way of legal mortgage all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. By way of first fixed charge all letters, patents, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0