Background WavePink WaveYellow Wave

GEH HOLDINGS (05414492)

GEH HOLDINGS (05414492) is an active UK company. incorporated on 5 April 2005. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEH HOLDINGS has been registered for 20 years. Current directors include BOWMAN, Anthony Stephen, BUDGE, Andrew Thomas Peter, HARRIS, Peter Gordon and 1 others.

Company Number
05414492
Status
active
Type
private-unlimited
Incorporated
5 April 2005
Age
20 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWMAN, Anthony Stephen, BUDGE, Andrew Thomas Peter, HARRIS, Peter Gordon, ROWLAND-TEW, Kerrie Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEH HOLDINGS

GEH HOLDINGS is an active company incorporated on 5 April 2005 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEH HOLDINGS was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05414492

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 16 November 2009To: 25 February 2014
, 100 Barbirolli Square, Manchester, M2 3AB
From: 5 April 2005To: 16 November 2009
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BOWMAN, Anthony Stephen

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 14 Dec 2015

BUDGE, Andrew Thomas Peter

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 02 Aug 2017

HARRIS, Peter Gordon

Active
245 Hammersmith Road, LondonW6 8DW
Born June 1963
Director
Appointed 27 Jul 2022

ROWLAND-TEW, Kerrie Jane

Active
Floor, AltrinchamWA14 2DT
Born October 1971
Director
Appointed 08 Dec 2011

KILROY, Thomas Edward

Resigned
Pollards Wood, Chalfont St GilesHP8 4SB
Secretary
Appointed 05 Apr 2005
Resigned 12 Dec 2005

PARKINSON, Henry Butler

Resigned
5 Ashridge Cottages, Little GaddesdenHP4 1PW
Secretary
Appointed 12 Dec 2005
Resigned 31 Dec 2006

REES, Thomas Oliver Vaughan

Resigned
Pollards Wood, Chalfont St GilesHP8 4SP
Secretary
Appointed 01 Jan 2007
Resigned 31 Jan 2008

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Feb 2008
Resigned 31 Oct 2009

BRENNAN, Ann Elizabeth

Resigned
Floor, AltrinchamWA14 2DT
Born November 1976
Director
Appointed 31 Mar 2009
Resigned 29 Oct 2014

BURGESS, Stephen Charles

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born March 1960
Director
Appointed 12 Apr 2007
Resigned 15 Jul 2011

CITRON, Zachary Joseph

Resigned
Floor, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 29 Mar 2007
Resigned 21 Apr 2017

HENDERSON, Susan Mary

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1975
Director
Appointed 29 Oct 2014
Resigned 31 Mar 2021

KILROY, Thomas Edward

Resigned
Pollards Wood, Chalfont St GilesHP8 4SB
Born April 1970
Director
Appointed 05 Apr 2005
Resigned 12 Dec 2005

LONG, Gareth Charles

Resigned
Chilcote House, AmershamHP7 9LL
Born January 1962
Director
Appointed 05 Apr 2005
Resigned 29 Mar 2007

MACMILLAN-BINNS, Simone Dorothy Norma

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1962
Director
Appointed 10 Dec 2015
Resigned 27 Jul 2022

MATHUR, Akhlesh Prasad

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1972
Director
Appointed 02 Aug 2017
Resigned 09 Apr 2024

PARKINSON, Henry Butler

Resigned
5 Ashridge Cottages, Little GaddesdenHP4 1PW
Born October 1965
Director
Appointed 12 Dec 2005
Resigned 31 Dec 2006

REES, Thomas Oliver Vaughan

Resigned
Pollards Wood, Chalfont St GilesHP8 4SP
Born January 1973
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2008

RISINGER, Marlin

Resigned
Floor, AltrinchamWA14 2DT
Born December 1954
Director
Appointed 29 Mar 2007
Resigned 13 Aug 2015

WHEELER, Gillian May

Resigned
Floor, AltrinchamWA14 2DT
Born November 1972
Director
Appointed 29 Mar 2007
Resigned 27 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Ceased 31 Jan 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Resolution
28 February 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Auditors Resignation Company
4 January 2014
AUDAUD
Auditors Resignation Company
26 November 2013
AUDAUD
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
18 July 2013
RP04RP04
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
1 May 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288cChange of Particulars
Legacy
11 July 2008
287Change of Registered Office
Legacy
13 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2007
MEM/ARTSMEM/ARTS
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
225Change of Accounting Reference Date
Memorandum Articles
25 May 2005
MEM/ARTSMEM/ARTS
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Incorporation Company
5 April 2005
NEWINCIncorporation