Company NameGHS Retail Limited
Company StatusActive
Company Number07902762
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Raymond Louis Jack Crammer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Jonathan David Crammer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Benjamin Paul Crammer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

Contact

Websitewww.osterandblom.com

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jonathan David Crammer
50.00%
Ordinary
50 at £1Raymond Louis Jack Crammer
50.00%
Ordinary

Financials

Year2014
Net Worth£5,044
Cash£3,838
Current Liabilities£253,186

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

1 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
14 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
14 April 2023Director's details changed for Mr Jonathan David Crammer on 14 April 2023 (2 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
13 July 2022Cessation of Jonathan David Crammer as a person with significant control on 8 July 2022 (1 page)
13 July 2022Notification of Aim Global Group Limited as a person with significant control on 8 July 2022 (2 pages)
13 July 2022Cessation of Raymond Louis Jack Crammer as a person with significant control on 8 July 2022 (1 page)
13 July 2022Cessation of Benjamin Paul Crammer as a person with significant control on 8 July 2022 (1 page)
25 April 2022Confirmation statement made on 8 April 2022 with updates (6 pages)
7 April 2022Change of share class name or designation (2 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 April 2022Memorandum and Articles of Association (21 pages)
1 April 2022Particulars of variation of rights attached to shares (2 pages)
29 March 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 120
(3 pages)
29 March 2022Notification of Benjamin Paul Crammer as a person with significant control on 1 February 2022 (2 pages)
29 March 2022Appointment of Mr Benjamin Paul Crammer as a director on 23 March 2022 (2 pages)
17 February 2022Change of details for Mr Jonathan David Crammer as a person with significant control on 1 January 2022 (2 pages)
17 February 2022Director's details changed for Mr Jonathan David Crammer on 1 January 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (3 pages)
7 April 2021Director's details changed for Mr Jonathan David Crammer on 1 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Raymond Louis Jack Crammer on 1 April 2021 (2 pages)
4 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
30 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
30 January 2020Change of details for Mr Jonathan David Crammer as a person with significant control on 6 March 2019 (2 pages)
30 January 2020Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 6 March 2019 (2 pages)
23 January 2020Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020 (2 pages)
21 January 2020Change of details for Mr Raymond Louis Jack Crammer as a person with significant control on 9 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Raymond Louis Jack Crammer on 9 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 October 2019Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 18 October 2019 (1 page)
11 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Registration of charge 079027620001 (17 pages)
11 June 2013Registration of charge 079027620001 (17 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Jonathan David Crammer on 1 December 2012 (2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)