GHG RISK SERVICES LTD

Register to unlock more data on OkredoRegister

GHG RISK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234911

Incorporation date

07/08/1996

Size

Small

Contacts

Registered address

Registered address

Threefield House, Threefield Lane, Southampton SO14 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1996)
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon23/12/2024
Registration of charge 032349110005, created on 2024-12-20
dot icon12/11/2024
Registered office address changed from Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD England to Threefield House Threefield Lane Southampton SO14 3LP on 2024-11-12
dot icon26/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon28/03/2024
Satisfaction of charge 032349110002 in full
dot icon25/03/2024
Registration of charge 032349110004, created on 2024-03-22
dot icon29/01/2024
Certificate of change of name
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon23/12/2022
Registration of charge 032349110003, created on 2022-12-21
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon19/10/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon22/07/2020
Memorandum and Articles of Association
dot icon22/07/2020
Resolutions
dot icon13/07/2020
Registration of charge 032349110002, created on 2020-07-07
dot icon09/07/2020
Registration of charge 032349110001, created on 2020-07-07
dot icon07/07/2020
Cessation of Jean Mary High as a person with significant control on 2020-07-07
dot icon07/07/2020
Cessation of Graham John High as a person with significant control on 2020-07-07
dot icon07/07/2020
Notification of Rockhammer Holdco Limited as a person with significant control on 2020-07-07
dot icon07/07/2020
Termination of appointment of Graham John High as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Jean Mary High as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Jean Mary High as a secretary on 2020-07-07
dot icon07/07/2020
Appointment of Mr Allen Edward Curtis as a director on 2020-07-07
dot icon07/07/2020
Appointment of Mr Clive Geoffrey Nicholls as a director on 2020-07-07
dot icon07/07/2020
Appointment of Mr Austin James Snelgrove as a director on 2020-07-07
dot icon07/07/2020
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD on 2020-07-07
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon05/04/2019
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-04-05
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/08/2014
Registered office address changed from C/O C W Fellowes Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2014-08-07
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Director and secretary's change of particulars / jean high / 28/03/2008
dot icon02/04/2008
Director and secretary's change of particulars / jean high / 28/03/2008
dot icon02/04/2008
Director's change of particulars / graham high / 28/03/2008
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/09/2006
Return made up to 07/08/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 43 southgate street winchester hampshire SO23 9EH
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon31/08/2004
Return made up to 07/08/04; full list of members
dot icon20/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/11/2003
Ad 20/11/03--------- £ si 998@1=998 £ ic 2/1000
dot icon27/11/2003
New director appointed
dot icon10/09/2003
Return made up to 07/08/03; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/08/2002
Return made up to 07/08/02; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/08/2001
Return made up to 07/08/01; full list of members
dot icon14/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2000
Return made up to 07/08/00; full list of members
dot icon23/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/09/1999
Return made up to 07/08/99; no change of members
dot icon27/07/1999
Certificate of change of name
dot icon04/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/09/1998
Return made up to 07/08/98; no change of members
dot icon27/07/1998
Certificate of change of name
dot icon22/08/1997
Return made up to 07/08/97; full list of members
dot icon03/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Secretary resigned
dot icon07/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
290.41K
-
0.00
347.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Clive Geoffrey
Director
07/07/2020 - Present
29
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/08/1996 - 07/08/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/08/1996 - 07/08/1996
36021
High, Graham John
Director
07/08/1996 - 07/07/2020
11
Jean Mary High
Director
20/11/2003 - 07/07/2020
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GHG RISK SERVICES LTD

GHG RISK SERVICES LTD is an(a) Active company incorporated on 07/08/1996 with the registered office located at Threefield House, Threefield Lane, Southampton SO14 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GHG RISK SERVICES LTD?

toggle

GHG RISK SERVICES LTD is currently Active. It was registered on 07/08/1996 .

Where is GHG RISK SERVICES LTD located?

toggle

GHG RISK SERVICES LTD is registered at Threefield House, Threefield Lane, Southampton SO14 3LP.

What does GHG RISK SERVICES LTD do?

toggle

GHG RISK SERVICES LTD operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for GHG RISK SERVICES LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2024-12-31.