GH HEATHROW LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGH HEATHROW LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02813292
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GH HEATHROW LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GH HEATHROW LTD. located?

    Registered Office Address
    Second Floor 55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GH HEATHROW LTD.?

    Previous Company Names
    Company NameFromUntil
    SOLVEOFTEN TRADING LIMITEDApr 27, 1993Apr 27, 1993

    What are the latest accounts for GH HEATHROW LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GH HEATHROW LTD.?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for GH HEATHROW LTD.?

    Filings
    DateDescriptionDocumentType

    Change of details for Aviance Uk Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Secretary's details changed for Ms Carolyn Ferguson on Aug 04, 2025

    1 pagesCH03

    Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on Aug 04, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sam Sawers as a director on Sep 19, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Ms Carey Stuart as a director on Sep 10, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Swan on Jun 22, 2023

    2 pagesCH01

    Appointment of Mr Sam Sawers as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Mark Robert Ferriday as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 02, 2022

    6 pagesAA

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Swan on Oct 10, 2022

    2 pagesCH01

    Termination of appointment of Christian Schreyer as a director on Sep 20, 2022

    1 pagesTM01

    Appointment of Mark Robert Ferriday as a director on Sep 20, 2022

    2 pagesAP01

    Appointment of Mr Richard Swan as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Gordon Alexander Boyd as a director on Mar 28, 2022

    1 pagesTM01

    legacy

    292 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Allen Brown as a director on Nov 05, 2021

    1 pagesTM01

    Who are the officers of GH HEATHROW LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Carolyn
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Secretary
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    British140547110036
    STUART, Carey
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Director
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    United KingdomBritish325261750001
    SWAN, Richard
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Limited
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Limited
    United Kingdom
    United KingdomBritish260595950002
    BUTCHER, Ian Philip
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    Secretary
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    British14256800003
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British13210530001
    TASKER, Mark Michel Bernard Journu
    Flat 2 80 Balham Park Road
    SW12 8EA London
    Secretary
    Flat 2 80 Balham Park Road
    SW12 8EA London
    British11737720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALLINGER, Martin Stanley Andrew
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    Director
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    British47470190002
    BOYD, Gordon Alexander
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandBritish148856600001
    BRIAN, Elodie Marie Francoise
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomFrench188712110002
    BROWN, David Allen
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomBritish117080300001
    BUTCHER, Ian Philip
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    Director
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    British14256800003
    BUTCHER, Simon Patrick
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandBritish164559000001
    DODGSON, Arthur
    14 Eden Way
    TS22 5NU Billingham
    Cleveland
    Director
    14 Eden Way
    TS22 5NU Billingham
    Cleveland
    United KingdomBritish28016810001
    DOWN, Keith
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomBritish158774520002
    FERRIDAY, Mark Robert
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    Director
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    United KingdomBritish300324990001
    HUNT, Richard John
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    Director
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    United KingdomBritish87620300001
    LUDEMAN, Keith Lawrence
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    United KingdomBritish114461470001
    MACNULTY, Michael Joseph
    Keady Galleon
    Stillorgan Park
    IRISH County Dublin
    Eire
    Director
    Keady Galleon
    Stillorgan Park
    IRISH County Dublin
    Eire
    Irish56654500001
    MOYES, Christopher
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    Director
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    British3134490003
    O'BOYLE, Peter James
    2 Strood Gate
    North Common Road Wivelsfield Green
    RH17 7RY Haywards Heath
    West Sussex
    Director
    2 Strood Gate
    North Common Road Wivelsfield Green
    RH17 7RY Haywards Heath
    West Sussex
    British23606500002
    OWEN, John Derek Fenwick
    15 Priory Drive
    RH2 8AF Reigate
    Surrey
    Director
    15 Priory Drive
    RH2 8AF Reigate
    Surrey
    British12480530001
    RADUSIN, Steven
    8 Cranham Avenue
    RH14 9EN Billingshurst
    West Sussex
    Director
    8 Cranham Avenue
    RH14 9EN Billingshurst
    West Sussex
    British63882870002
    RYAN, Peter Henry
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    Director
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    British25011740001
    SAWERS, Sam
    3rd Floor 41-51 Grey Street
    Newcastle Upon Tyne
    NE1 6EE
    Director
    3rd Floor 41-51 Grey Street
    Newcastle Upon Tyne
    NE1 6EE
    United KingdomNew Zealander308530790001
    SCHREYER, Christian
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandGerman289242970001
    SWIFT, Nicholas
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    United KingdomBritish90315200001
    TURNBULL, John Christopher
    116 Cranley Gardens
    N10 3AH London
    Director
    116 Cranley Gardens
    N10 3AH London
    United KingdomBritish44207240004
    WHYTE, Charles Robertson
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    Director
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    British4927700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GH HEATHROW LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Apr 06, 2016
    55 Degrees North
    Pilgrim Street
    NE1 6BL Newcastle Upon Tyne
    Second Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1036291
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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