About

Registered Number: 06302478
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Bridgewater Place, Water Lane, Leeds, LS11 5BZ

 

Ghd Group Ltd was founded on 04 July 2007 and are based in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 4 directors listed as Doyle, Michael Christopher, Georges, Philippe Michel Marie, Hall, Mark Alan Stanley, Riley, David James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOYLE, Michael Christopher 09 January 2014 28 April 2017 1
GEORGES, Philippe Michel Marie 17 November 2017 05 July 2018 1
HALL, Mark Alan Stanley 01 January 2012 01 March 2012 1
RILEY, David James 28 April 2017 17 November 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 17 December 2019
PSC05 - N/A 04 September 2019
CS01 - N/A 02 September 2019
AAMD - Amended Accounts 17 June 2019
AA - Annual Accounts 18 February 2019
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
AP01 - Appointment of director 01 December 2017
AP03 - Appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 04 July 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP03 - Appointment of secretary 19 May 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 04 November 2014
AR01 - Annual Return 04 July 2014
MR04 - N/A 23 April 2014
AA01 - Change of accounting reference date 24 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP03 - Appointment of secretary 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 25 September 2013
AUD - Auditor's letter of resignation 14 August 2013
AR01 - Annual Return 19 July 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 12 April 2013
SH19 - Statement of capital 12 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2013
CAP-SS - N/A 12 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
RESOLUTIONS - N/A 14 March 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 02 September 2008
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
225 - Change of Accounting Reference Date 07 August 2007
RESOLUTIONS - N/A 02 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

Description Date Status Charge by
Security accession deed 08 March 2013 Fully Satisfied

N/A

Deed of charge over credit balances 14 July 2007 Fully Satisfied

N/A

Debenture 14 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.