Background WavePink WaveYellow Wave

G.H. (WHITSBURY) LIMITED (00489027)

G.H. (WHITSBURY) LIMITED (00489027) is an active UK company. incorporated on 4 December 1950. with registered office in Hampshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. G.H. (WHITSBURY) LIMITED has been registered for 75 years. Current directors include GREENWOOD, Hamilton Powys.

Company Number
00489027
Status
active
Type
ltd
Incorporated
4 December 1950
Age
75 years
Address
Whitsbury House, Hampshire, SP6 3PR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GREENWOOD, Hamilton Powys
SIC Codes
01500, 02200, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.H. (WHITSBURY) LIMITED

G.H. (WHITSBURY) LIMITED is an active company incorporated on 4 December 1950 with the registered office located in Hampshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. G.H. (WHITSBURY) LIMITED was registered 75 years ago.(SIC: 01500, 02200, 68209)

Status

active

Active since 75 years ago

Company No

00489027

LTD Company

Age

75 Years

Incorporated 4 December 1950

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

GREENWOOD HOLDINGS LIMITED
From: 4 December 1950To: 14 May 1992
Contact
Address

Whitsbury House Fordingbridge Hampshire, SP6 3PR,

Timeline

2 key events • 1950 - 2015

Funding Officers Ownership
Company Founded
Dec 50
Director Left
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREENWOOD, Phillippa Joan

Active
Whitsbury House, HampshireSP6 3PR
Secretary
Appointed 01 Dec 1994

GREENWOOD, Hamilton Powys

Active
Whitsbury House, HampshireSP6 3PR
Born September 1958
Director
Appointed 23 Apr 2008

GREENWOOD, Eve Sheila

Resigned
Whitsbury House Whitsbury, FordingbridgeSP6 3PR
Secretary
Appointed N/A
Resigned 30 Nov 1994

GREENWOOD, Eve Sheila

Resigned
Whitsbury House Whitsbury, FordingbridgeSP6 3PR
Born November 1927
Director
Appointed 01 Dec 1994
Resigned 25 Mar 2015

LEYLAND, William Stewart

Resigned
Park Cottage Triscombe, TauntonTA4 3HE
Born May 1922
Director
Appointed N/A
Resigned 05 Dec 1994

Persons with significant control

1

Mr Hamilton Powys Greenwood

Active
Whitsbury, FordingbridgeSP6 3PR
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Legacy
20 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
9 February 2003
287Change of Registered Office
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Legacy
14 December 1994
288288
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363aAnnual Return
Certificate Change Of Name Company
13 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 December 1950
NEWINCIncorporation