Background WavePink WaveYellow Wave

GDH (HOLDINGS) LIMITED (07778287)

GDH (HOLDINGS) LIMITED (07778287) is an active UK company. incorporated on 19 September 2011. with registered office in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GDH (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
07778287
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Penffynnon, Haverfordwest, SA61 2BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDH (HOLDINGS) LIMITED

GDH (HOLDINGS) LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GDH (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07778287

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Penffynnon Hawthorn Rise Haverfordwest, SA61 2BQ,

Previous Addresses

Rowlands View Templeton Narberth SA67 8RG
From: 19 September 2011To: 21 November 2024
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 12
Funding Round
Dec 12
Loan Secured
Aug 14
Loan Secured
Mar 15
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Aug 16
Share Issue
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARRETT, David Kenneth

Active
Swallow Street, LondonW1B 4DE
Born December 1957
Director
Appointed 18 Apr 2019

RIDEHALGH, Mark James

Active
Hawthorn Rise, HaverfordwestSA61 2BQ
Born July 1986
Director
Appointed 03 Dec 2025

RODDY, Michael Ignatius

Active
Hawthorn Rise, HaverfordwestSA61 2BQ
Born July 1979
Director
Appointed 04 Apr 2023

PHILLIPS, Janet

Resigned
Templeton, NarberthSA67 8RG
Secretary
Appointed 19 Sept 2011
Resigned 08 Apr 2020

CRUMP, Michael Anthony

Resigned
Hawthorn Rise, HaverfordwestSA61 2BQ
Born December 1988
Director
Appointed 04 Apr 2023
Resigned 03 Dec 2025

HARRIES, Ian Thomas Philip

Resigned
Templeton, NarberthSA67 8RG
Born February 1967
Director
Appointed 19 Sept 2011
Resigned 03 Sept 2021

HARRIES, Julie Margaret

Resigned
Templeton, NarberthSA67 8RG
Born April 1968
Director
Appointed 08 Apr 2020
Resigned 21 Sept 2020

MCCLELLAND, David

Resigned
Swallow Street, LondonW1B 4DE
Born September 1967
Director
Appointed 18 Apr 2019
Resigned 27 Nov 2020

PHILLIPS, Janet Elizabeth

Resigned
Templeton, NarberthSA67 8RG
Born April 1964
Director
Appointed 15 Jun 2016
Resigned 08 Apr 2020

TRIGG, Charles Edmund

Resigned
Hawthorn Rise, HaverfordwestSA61 2BQ
Born March 1980
Director
Appointed 30 Nov 2020
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019

Mr Ian Thomas Philip Harries

Ceased
Templeton, NarberthSA67 8RG
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
22 September 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Auditors Resignation Company
19 July 2019
AUDAUD
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
8 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
12 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Resolution
28 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 November 2012
AA01Change of Accounting Reference Date
Resolution
15 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Incorporation Company
19 September 2011
NEWINCIncorporation