CompanyTrack
G

GHL (WHITBY) LIMITED

Active Loughton

Development of building projects

0 employees
Development of building projects
G

GHL (WHITBY) LIMITED

Development of building projects

Founded 17 Feb 2023 Active Loughton, United Kingdom 0 employees
Development of building projects
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 7 May 2025
Net assets £-1.62M
Total assets £14.26M
Total Liabilities £15.87M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom

Credit Report

Discover GHL (WHITBY) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£62.46k

Net Assets

-£1.62M

Total Liabilities

£15.87M

Turnover

£3.73M

Employees

N/A

Debt Ratio

111%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Apr 20231£1£1

Officers

Officers

2 active 1 resigned
Status
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2025Active
Rory Anthony O'connorDirectorIrishUnited Kingdom6617 Feb 2023Active

Shareholders

Shareholders (3)

Galliard Holdings Limited
50.0%
317 Apr 2023
C J O'shea Group Limited
50.0%
317 Apr 2023
Graphite Square Dev Ltd
0.0%
017 Apr 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Galliard Holdings Limited

United Kingdom

Active
Notified 17 Feb 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

C J O'shea Group Limited

United Kingdom

Active
Notified 17 Feb 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

C J O'SHEA GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
OCOSCO LIMITED united kingdom
COSCOMP LIMITED united kingdom
GALLIARD GROUP LIMITED united kingdom
GHL (WHITBY) LIMITED Current Company
RAITHWAITE WHITBY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAITHWAITE WHITBY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C10 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C11 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C12 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C13 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C14 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C7 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C8 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY C9 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY CV1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY CV2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY CV3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY L1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY L2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY L3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITBY L4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2025Confirmation StatementConfirmation statement made on 2025-04-17 with no updatesView(3 pages)
7 May 2025OfficersAppointment of Mr Gary Alexander Conway as director on 2025-03-31View(2 pages)
7 May 2025OfficersTermination of Stephen Stuart Solomon Conway as director on 2025-03-31View(1 page)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(29 pages)
20 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
7 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-17 with no updates

7 May 2025 Officers

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

7 May 2025 Officers

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

20 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-17 with no updates

8 months ago on 7 May 2025

Appointment of Mr Gary Alexander Conway as director on 2025-03-31

8 months ago on 7 May 2025

Termination of Stephen Stuart Solomon Conway as director on 2025-03-31

8 months ago on 7 May 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Nov 2024