Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHS RETAIL LIMITED
Company Information for

GHS RETAIL LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
07902762
Private Limited Company
Active

Company Overview

About Ghs Retail Ltd
GHS RETAIL LIMITED was founded on 2012-01-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Ghs Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GHS RETAIL LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M15
 
Filing Information
Company Number 07902762
Company ID Number 07902762
Date formed 2012-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHS RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GHS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID CRAMMER
Director 2012-01-09
RAYMOND LOUIS JACK CRAMMER
Director 2012-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID CRAMMER GHS HIRE LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-01-17
JONATHAN DAVID CRAMMER CLOWNFISH CREATIVE LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2016-10-18
RAYMOND LOUIS JACK CRAMMER SPECIALITY LINENS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-11-03
RAYMOND LOUIS JACK CRAMMER ALBERT CLOSE LTD Director 2010-10-08 CURRENT 2010-10-08 Active
RAYMOND LOUIS JACK CRAMMER CLOWNFISH CREATIVE LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2016-10-18
RAYMOND LOUIS JACK CRAMMER TRANTWOOD ASSOCIATES LIMITED Director 2004-04-08 CURRENT 2001-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14Director's details changed for Mr Jonathan David Crammer on 2023-04-14
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2022-10-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13PSC07CESSATION OF BENJAMIN PAUL CRAMMER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13PSC02Notification of Aim Global Group Limited as a person with significant control on 2022-07-08
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-07SH08Change of share class name or designation
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES12Resolution of varying share rights or name
2022-04-01SH10Particulars of variation of rights attached to shares
2022-03-29AP01DIRECTOR APPOINTED MR BENJAMIN PAUL CRAMMER
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAUL CRAMMER
2022-03-29SH0101/02/22 STATEMENT OF CAPITAL GBP 120
2022-02-17Director's details changed for Mr Jonathan David Crammer on 2022-01-01
2022-02-17Change of details for Mr Jonathan David Crammer as a person with significant control on 2022-01-01
2022-02-17PSC04Change of details for Mr Jonathan David Crammer as a person with significant control on 2022-01-01
2022-02-17CH01Director's details changed for Mr Jonathan David Crammer on 2022-01-01
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-07CH01Director's details changed for Mr Jonathan David Crammer on 2021-04-01
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-30PSC04Change of details for Mr Jonathan David Crammer as a person with significant control on 2019-03-06
2020-01-23PSC04Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 2020-01-09
2020-01-21PSC04Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 2020-01-09
2020-01-20CH01Director's details changed for Mr Raymond Louis Jack Crammer on 2020-01-09
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM St. Georges House 215-219 Chester Road Manchester M15 4JE
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079027620001
2013-01-25AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Jonathan David Crammer on 2012-12-01
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to GHS RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GHS RETAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100
Current Assets 2013-01-31 £ 146,466
Debtors 2013-01-31 £ 112,966
Fixed Assets 2013-01-31 £ 31,436
Shareholder Funds 2013-01-31 £ 21,355
Stocks Inventory 2013-01-31 £ 33,500
Tangible Fixed Assets 2013-01-31 £ 31,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GHS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHS RETAIL LIMITED
Trademarks
We have not found any records of GHS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHS RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as GHS RETAIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GHS RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GHS RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHS RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHS RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.