CompanyTrack
G

GHG RISK SERVICES LTD

Active Southampton

Risk and damage evaluation

6 employees Website
Professional services Other Professional services Risk and damage evaluation
G

GHG RISK SERVICES LTD

Risk and damage evaluation

Founded 7 Aug 1996 Active Southampton, England 6 employees ghgsolutions.co.uk
Professional services Other Professional services Risk and damage evaluation
Accounts Submitted 31 Dec 2024
Confirmation Statement Submitted 28 Aug 2025
Net assets £581.60K £20.89K 2023 year on year
Total assets £753.79K £25.69K 2023 year on year
Total Liabilities £172.18K £46.58K 2023 year on year
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Threefield House Threefield Lane Southampton SO14 3LP England

Office (Eastleigh)

House 20, Barclays, 24 Upper Market St, Eastleigh SO50 9FD

Credit Report

Discover GHG RISK SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£68.06k

Decreased by £106.46k (-61%)

Net Assets

£581.60k

Increased by £20.89k (+4%)

Total Liabilities

£172.18k

Decreased by £46.58k (-21%)

Turnover

N/A

Employees

6

Increased by 2 (+50%)

Debt Ratio

23%

Decreased by 5 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

Officers

Officers

2 active 6 resigned
Status
Allen Edward CurtisDirectorBritishUnited Kingdom447 Jul 2020Active
Austin James SnelgroveDirectorBritishUnited Kingdom537 Jul 2020Active

Shareholders

Shareholders (6)

Rockhammer Holdco Limited
100.0%
1,0007 Aug 2020
Stephanie Catherine High
0.0%
07 Aug 2020
Philippa Lauren High
0.0%
07 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rockhammer Holdco Limited

United Kingdom

Active
Notified 7 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Graham John High

Ceased 7 Jul 2020

Ceased

Jean Mary High

Ceased 7 Jul 2020

Ceased

Group Structure

Group Structure

ROCKHAMMER HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
YFM EQUITY PARTNERS BUYOUT II (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
GHG RISK SERVICES LTD Current Company

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-07 with no updatesView(3 pages)
11 Mar 2025OfficersTermination of Clive Geoffrey Nicholls as director on 2025-02-28View(1 page)
31 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
23 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
12 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-07 with no updates

11 Mar 2025 Officers

Termination of Clive Geoffrey Nicholls as director on 2025-02-28

31 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

23 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-07 with no updates

5 months ago on 28 Aug 2025

Termination of Clive Geoffrey Nicholls as director on 2025-02-28

11 months ago on 11 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 31 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Nov 2024