Background WavePink WaveYellow Wave

GH CLAYHILL LIMITED (04290820)

GH CLAYHILL LIMITED (04290820) is an active UK company. incorporated on 20 September 2001. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GH CLAYHILL LIMITED has been registered for 24 years. Current directors include FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr..

Company Number
04290820
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH CLAYHILL LIMITED

GH CLAYHILL LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GH CLAYHILL LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04290820

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 20 September 2001To: 2 December 2009
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
May 19
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 15 Feb 2007

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 30 Jun 2014

BARBER, David Alan

Resigned
14 Pinewood Gate, HarrogateHG2 0JF
Secretary
Appointed 20 Sept 2001
Resigned 24 Feb 2006

PARRY, Alexander Toby Shedden

Resigned
5 Norfolk Gardens, YorkYO26 7QW
Secretary
Appointed 24 Feb 2006
Resigned 15 Feb 2007

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 20 Sept 2001

AUSTIN, Robert John

Resigned
Gappe Stones Lothersdale Road, KeighleyBD20 8JN
Born July 1964
Director
Appointed 20 Sept 2001
Resigned 15 Feb 2007

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 11 Feb 2014

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 01 Oct 2008
Resigned 09 May 2017

COPLEY, Peter Paul

Resigned
113 Shepherds Lane, DartfordDA1 2PA
Born July 1956
Director
Appointed 03 Dec 2003
Resigned 15 Feb 2007

COPLEY, Peter Paul

Resigned
113 Shepherds Lane, DartfordDA1 2PA
Born July 1956
Director
Appointed 10 Oct 2001
Resigned 03 Nov 2003

DANE, Aart

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1972
Director
Appointed 27 Jun 2014
Resigned 18 Aug 2015

HAMID, Abdul

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 09 May 2017
Resigned 29 Oct 2021

HORNBY, Stephen Paul

Resigned
1 Gresham Street, LondonEC2V 7BX
Born June 1957
Director
Appointed 26 Mar 2009
Resigned 03 Sept 2012

JONES, Matthew Lawrence

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1978
Director
Appointed 01 Sept 2024
Resigned 01 Oct 2025

LINDESAY, David Francis

Resigned
6 Oaklands Drive, AscotSL5 7NE
Born January 1960
Director
Appointed 02 Jan 2008
Resigned 01 Oct 2008

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 15 Feb 2007
Resigned 02 Jan 2008

MCGEOWN, Steven

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 22 May 2019
Resigned 01 Nov 2022

PARK, Janet Elizabeth

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1966
Director
Appointed 01 Feb 2023
Resigned 31 May 2023

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 11 Feb 2014
Resigned 30 Jun 2014

RHODES, Andrew Charles Mutch

Resigned
13 Providence Tower, LondonSE16 4US
Born January 1970
Director
Appointed 15 Feb 2007
Resigned 02 Jan 2008

STOVOLD, Nicholas Howard

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1979
Director
Appointed 18 Aug 2015
Resigned 29 Aug 2017

TAEE, Nigel Duncan

Resigned
Scarlet Hollies, WentworthGU25 4PA
Born February 1961
Director
Appointed 10 Oct 2001
Resigned 15 Feb 2007

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

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

122

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name Termination Date
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
20 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
13 March 2007
287Change of Registered Office
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
288bResignation of Director or Secretary
Incorporation Company
20 September 2001
NEWINCIncorporation