Background WavePink WaveYellow Wave

GH HEATHROW LTD. (02813292)

GH HEATHROW LTD. (02813292) is an active UK company. incorporated on 27 April 1993. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GH HEATHROW LTD. has been registered for 33 years. Current directors include SWAN, Richard, VAN DEN BERG, Aaron.

Company Number
02813292
Status
active
Type
ltd
Incorporated
27 April 1993
Age
33 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SWAN, Richard, VAN DEN BERG, Aaron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH HEATHROW LTD.

GH HEATHROW LTD. is an active company incorporated on 27 April 1993 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GH HEATHROW LTD. was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02813292

LTD Company

Age

33 Years

Incorporated 27 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 6 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SOLVEOFTEN TRADING LIMITED
From: 27 April 1993To: 3 June 1993
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 27 April 1993To: 4 August 2025
Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

SWAN, Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born April 1972
Director
Appointed 20 Sept 2022

VAN DEN BERG, Aaron

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born May 1986
Director
Appointed 18 Mar 2026

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Secretary
Appointed 31 Dec 1998
Resigned 30 Jun 2006

FERGUSON, Carolyn

Resigned
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 01 Jul 2006
Resigned 30 Apr 2026

QUINN, David John

Resigned
Southcroft, BeaconsfieldHP9 2BX
Secretary
Appointed 20 Jan 1994
Resigned 31 Dec 1998

TASKER, Mark Michel Bernard Journu

Resigned
Flat 2 80 Balham Park Road, LondonSW12 8EA
Secretary
Appointed 17 May 1993
Resigned 20 Jan 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 1993
Resigned 17 May 1993

BALLINGER, Martin Stanley Andrew

Resigned
Bolam Hall East, MorpethNE61 3UA
Born November 1943
Director
Appointed 19 Oct 1998
Resigned 31 Dec 2004

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2021

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Born April 1951
Director
Appointed 19 Oct 1998
Resigned 01 Jul 2007

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

DODGSON, Arthur

Resigned
14 Eden Way, BillinghamTS22 5NU
Born July 1953
Director
Appointed 14 Feb 2003
Resigned 21 Oct 2008

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Mar 2011
Resigned 06 Dec 2015

FERRIDAY, Mark Robert

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born February 1975
Director
Appointed 20 Sept 2022
Resigned 30 Apr 2023

HUNT, Richard John

Resigned
1 Rawlings Court, WoburnMK17 9QB
Born February 1951
Director
Appointed 14 Feb 2003
Resigned 08 Feb 2006

LUDEMAN, Keith Lawrence

Resigned
6th Floor, LondonSW1E 5ER
Born January 1950
Director
Appointed 10 Jul 2006
Resigned 02 Jul 2011

MACNULTY, Michael Joseph

Resigned
Keady Galleon, County DublinIRISH
Born October 1935
Director
Appointed 23 Jan 1998
Resigned 19 Oct 1998

MOYES, Christopher

Resigned
Heathcroft, Durham CityDH1 3RR
Born July 1949
Director
Appointed 19 Oct 1998
Resigned 08 Jul 2006

O'BOYLE, Peter James

Resigned
2 Strood Gate, Haywards HeathRH17 7RY
Born April 1949
Director
Appointed 20 Jan 1994
Resigned 16 Jan 2003

OWEN, John Derek Fenwick

Resigned
15 Priory Drive, ReigateRH2 8AF
Born June 1950
Director
Appointed 12 Apr 1999
Resigned 11 Oct 2002

RADUSIN, Steven

Resigned
8 Cranham Avenue, BillingshurstRH14 9EN
Born April 1961
Director
Appointed 12 Apr 1999
Resigned 30 Jun 2001

RYAN, Peter Henry

Resigned
Chilbrook Farm, CobhamKT11 3PE
Born October 1930
Director
Appointed 20 Jan 1994
Resigned 11 Jan 1996

SAWERS, Sam

Resigned
3rd Floor 41-51 Grey StreetNE1 6EE
Born May 1988
Director
Appointed 01 May 2023
Resigned 19 Sept 2024

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 20 Sept 2022

STUART, Carey

Resigned
55 Degrees North, Newcastle Upon TyneNE1 6BL
Born August 1983
Director
Appointed 10 Sept 2024
Resigned 18 Mar 2026

SWIFT, Nicholas

Resigned
6th Floor, LondonSW1E 5ER
Born June 1964
Director
Appointed 17 Jul 2007
Resigned 07 Mar 2011

TURNBULL, John Christopher

Resigned
116 Cranley Gardens, LondonN10 3AH
Born October 1950
Director
Appointed 17 May 1993
Resigned 20 Jan 1994

WHYTE, Charles Robertson

Resigned
70 Oakdale, HarrogateHG1 2LT
Born March 1935
Director
Appointed 11 Jan 1996
Resigned 23 Jan 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 1993
Resigned 17 May 1993

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Secretary Company With Name Termination Date
1 May 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
1 May 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Statement Of Companys Objects
1 October 2014
CC04CC04
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363aAnnual Return
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363aAnnual Return
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Legacy
18 May 2000
288cChange of Particulars
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Legacy
15 May 1999
363aAnnual Return
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
225Change of Accounting Reference Date
Legacy
18 November 1998
287Change of Registered Office
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
11 August 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
17 January 1994
224224
Legacy
17 January 1994
287Change of Registered Office
Memorandum Articles
9 June 1993
MEM/ARTSMEM/ARTS
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
287Change of Registered Office
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1993
NEWINCIncorporation