GORE HILL 1988

Active Harrogate

Financial intermediation not elsewhere classified

Financial intermediation not elsewhere classified
G

GORE HILL 1988

Financial intermediation not elsewhere classified

Founded 23 Jan 2012 Active Harrogate, United Kingdom website.com
Financial intermediation not elsewhere classified
Accounts
Confirmation Submitted 26 Jan 2026 Next due 6 Feb 2027 9 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
2 outstanding 1 satisfied

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.

Products & Services

consulting software analytics integration

Reports

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

3 active
Status
Rebecca Helen BletcherDirectorBritishUnited Kingdom5623 Jan 2012Active
Suzannah Clare AllardDirectorBritishEngland5823 Jan 2012Active
Terence George BramallDirectorBritishEngland8323 Jan 2012Active

Shareholders

Shareholders (3)

Trustees Of The T G Bramall 1988 Settlement
80.0%
Trustees Of The Allard Family 2022 Settlement
10.0%

Persons with Significant Control

Persons with Significant Control (7)

7 Active 1 Ceased

Terence George Bramall

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1942
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB May 1947
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB September 1967
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB March 1944
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB May 1947
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB October 1969
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Residence England
DOB April 1968
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

GORE HILL 1988 Current Company
GHSR LLP united kingdom

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026Confirmation StatementConfirmation statement made on 23 Jan 2026 with no updates
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Jan 2025Confirmation StatementConfirmation statement made on 23 Jan 2025 with no updates
9 Feb 2024MortgageMortgage Satisfy Charge Full
2 Feb 2024Confirmation StatementConfirmation statement made on 23 Jan 2024 with no updates
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

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