ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GKH Holdings Limited

GKH Holdings Limited is an active company incorporated on 28 March 2000 with the registered office located in Burnley, Lancashire. GKH Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03958041
Private limited company
Age
25 years
Incorporated 28 March 2000
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Fm House Bentley Wood Way
Network 65 Business Park
Burnley
Lancashire
BB11 5ST
United Kingdom
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Oaklands House Church Street Barrowford Nelson Lancashire BB9 6QU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
PSC • Director • Director • British • Lives in UK • Born in Nov 1954
Director • None • British • Lives in UK • Born in May 1978
Director • English • Lives in England • Born in Jan 1986
Director • British • Lives in UK • Born in Jun 1989
Director • British • Lives in UK • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Attwood Digital Ltd
Candice Louise Heys, Joseph Edward Heys, and 3 more are mutual people.
Active
International Trade Supplies Limited
Stephen Heys and Stephen Heys are mutual people.
Active
Cast Enterprises Limited
Candice Louise Heys and Stephen Heys are mutual people.
Active
Attwood Holdings Ltd
Candice Louise Heys and Stephen Heys are mutual people.
Active
Limitless Digital Group Ltd
Stephen Heys is a mutual person.
Active
Cast Properties Limited
Candice Louise Heys is a mutual person.
Active
Cast Holidays And Leisure Limited
Candice Louise Heys is a mutual person.
Active
Avaris Cycling Limited
Richard Stephen Heys is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.09M
Decreased by £4.89M (-33%)
Turnover
£108.04M
Increased by £1.34M (+1%)
Employees
256
Decreased by 12 (-4%)
Total Assets
£27.22M
Decreased by £3.16M (-10%)
Total Liabilities
-£20.58M
Decreased by £7.32M (-26%)
Net Assets
£6.63M
Increased by £4.16M (+168%)
Debt Ratio (%)
76%
Decreased by 16.21% (-18%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Mr Stephen Heys (PSC) Details Changed
7 Months Ago on 25 Mar 2025
Mrs Candice Louise Heys Details Changed
7 Months Ago on 25 Mar 2025
Mr Stephen Heys Details Changed
7 Months Ago on 25 Mar 2025
Accounting Period Extended
10 Months Ago on 18 Dec 2024
Mr Stephen Heys (PSC) Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
Mr Stephen Heys Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr Thomas Patrick Heys Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr Joseph Edward Heys Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover GKH Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 22 Jul 2025
Change of details for Mr Stephen Heys as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Stephen Heys on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mrs Candice Louise Heys on 25 March 2025
Submitted on 25 Mar 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 18 Dec 2024
Change of details for Mr Stephen Heys as a person with significant control on 22 July 2024
Submitted on 23 Jul 2024
Director's details changed for Mrs Candice Louise Heys on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from Oaklands House Church Street Barrowford Nelson Lancashire BB9 6QU United Kingdom to Fm House Bentley Wood Way Network 65 Business Park Burnley Lancashire BB11 5st on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Richard Stephen Heys on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Joseph Edward Heys on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year