Background WavePink WaveYellow Wave

GH NEWCO 2 LIMITED (07936875)

GH NEWCO 2 LIMITED (07936875) is an active UK company. incorporated on 6 February 2012. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GH NEWCO 2 LIMITED has been registered for 14 years. Current directors include AUSTIN, Robert John.

Company Number
07936875
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, Robert John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH NEWCO 2 LIMITED

GH NEWCO 2 LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GH NEWCO 2 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07936875

LTD Company

Age

14 Years

Incorporated 6 February 2012

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
New Owner
Feb 18
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 01 May 2012

AUSTIN, Robert John

Active
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 06 Feb 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Robert John Austin

Active
Greengate, HarrogateHG3 1GY
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Peter Paul Copley

Active
Greengate, HarrogateHG3 1GY
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Nigel Duncan Taee

Ceased
Greengate, HarrogateHG3 1GY
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2017
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation