Background WavePink WaveYellow Wave

GORE HILL 1988 (07920153)

GORE HILL 1988 (07920153) is an active UK company. incorporated on 23 January 2012. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GORE HILL 1988 has been registered for 14 years. Current directors include ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs. and 1 others.

Company Number
07920153
Status
active
Type
private-unlimited
Incorporated
23 January 2012
Age
14 years
Address
Raworths Llp, Eton House, Harrogate, HG1 1HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs., BRAMALL, Terence George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORE HILL 1988

GORE HILL 1988 is an active company incorporated on 23 January 2012 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GORE HILL 1988 was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07920153

PRIVATE-UNLIMITED Company

Age

14 Years

Incorporated 23 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 January 2012 (14 years ago)
Submitted on 17 October 2013 (12 years ago)
Period: 23 January 2012 - 31 January 2012(1 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Raworths Llp, Eton House 89 Station Parade Harrogate, HG1 1HF,

Previous Addresses

Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
From: 23 January 2012To: 15 April 2015
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Jun 17
Owner Exit
Jan 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Loan Secured
Dec 19
Loan Cleared
Feb 24
Loan Secured
Jul 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLARD, Suzannah Clare, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born April 1968
Director
Appointed 23 Jan 2012

BLETCHER, Rebecca Helen

Active
89 Station Parade, HarrogateHG1 1HF
Born October 1969
Director
Appointed 23 Jan 2012

BRAMALL, Elizabeth, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born March 1944
Director
Appointed 23 Jan 2012

BRAMALL, Terence George

Active
89 Station Parade, HarrogateHG1 1HF
Born November 1942
Director
Appointed 23 Jan 2012

Persons with significant control

7

6 Active
1 Ceased

Trustees Of The T G Bramall 1988 Settlement

Ceased
89 Station Parade, HarrogateHG1 1HF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs. Suzannah Clare Allard

Active
89 Station Parade, HarrogateHG1 1HF
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr. Anthony Richard Sharp

Active
89 Station Parade, HarrogateHG1 1HF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Rebecca Helen Bletcher

Active
89 Station Parade, HarrogateHG1 1HF
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Terence George Bramall

Active
89 Station Parade, HarrogateHG1 1HF
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Rachel Shirley Tunnicliffe

Active
89 Station Parade, HarrogateHG1 1HF
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs. Elizabeth Bramall

Active
89 Station Parade, HarrogateHG1 1HF
Born March 1944

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Allotment New Class Of Shares
26 March 2022
SH09Return of Purchase of Own Shares
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Resolution
31 December 2012
RESOLUTIONSResolutions
Incorporation Company
23 January 2012
NEWINCIncorporation