GORE HILL 1988
Financial intermediation not elsewhere classified
GORE HILL 1988
Financial intermediation not elsewhere classified
Contact & Details
Contact
Registered Address
Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF
Full company profile for GORE HILL 1988 (07920153), an active company based in Harrogate, United Kingdom. Incorporated 23 Jan 2012. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rebecca Helen Bletcher | Director | British | United Kingdom | 23 Jan 2012 | Active |
| Suzannah Clare Allard | Director | British | England | 23 Jan 2012 | Active |
| Terence George Bramall | Director | British | England | 23 Jan 2012 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (7)
Terence George Bramall
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Anthony Richard Sharp
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Rachel Shirley Tunnicliffe
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Elizabeth Bramall
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Mr. Anthony Richard Sharp
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
Rebecca Helen Bletcher
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Suzannah Clare Allard
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Trustees Of The T G Bramall 1988 Settlement
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 23 Jan 2026 with no updates | |
| 16 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Jan 2025 | Confirmation Statement | Confirmation statement made on 23 Jan 2025 with no updates | |
| 9 Feb 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 2 Feb 2024 | Confirmation Statement | Confirmation statement made on 23 Jan 2024 with no updates |
Confirmation statement made on 23 Jan 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 23 Jan 2025 with no updates
Mortgage Satisfy Charge Full
Confirmation statement made on 23 Jan 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 23 Jan 2026 with no updates
3 months ago on 26 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 16 Jul 2025
Confirmation statement made on 23 Jan 2025 with no updates
1 years ago on 28 Jan 2025
Mortgage Satisfy Charge Full
2 years ago on 9 Feb 2024
Confirmation statement made on 23 Jan 2024 with no updates
2 years ago on 2 Feb 2024
