Background WavePink WaveYellow Wave

GHL (WICKSIDE) LIMITED (08443231)

GHL (WICKSIDE) LIMITED (08443231) is an active UK company. incorporated on 13 March 2013. with registered office in Loughton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. GHL (WICKSIDE) LIMITED has been registered for 13 years.

Company Number
08443231
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
SIC Codes
38320, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (WICKSIDE) LIMITED

GHL (WICKSIDE) LIMITED is an active company incorporated on 13 March 2013 with the registered office located in Loughton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. GHL (WICKSIDE) LIMITED was registered 13 years ago.(SIC: 38320, 43999)

Status

active

Active since 13 years ago

Company No

08443231

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED
From: 13 March 2013To: 26 February 2021
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

Mcgrath Works Hepscott Road Hackney Wick London E9 5HH
From: 13 March 2013To: 11 April 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jul 13
Loan Secured
Nov 13
Director Joined
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Incorporation Company
13 March 2013
NEWINCIncorporation