GCH CORPORATION LIMITED
Activities of other holding companies n.e.c.
GCH CORPORATION LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
Full company profile for GCH CORPORATION LIMITED (07200539), an active supply chain, manufacturing and commerce models company based in Hampton, United Kingdom. Incorporated 23 Mar 2010. Activities of other holding companies n.e.c.. 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£11.45M
Net Assets
£60.17M
Total Liabilities
£36.62M
Turnover
£137.92M
Employees
889
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gregory Frederick Hutchings | Director | British | England | 24 Mar 2010 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Gregory Frederick Hutchings
British
- Ownership Of Shares 75 To 100 Percent
Cassandra Olivia Hutchings
British
- Significant Influence Or Control
Mr Gregory Frederick Hutchings
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
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
40 Lancaster Mews, London (W2 3QF) CITY OF WESTMINSTER | Freehold | £2,500,000 | 28 May 2021 |
41 Lancaster Mews, London (W2 3QF) CITY OF WESTMINSTER | Freehold | - | 24 Sept 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-08 with updates | |
| 7 Jan 2026 | Officers | Appointment of Dr David Conway Richardson as director on 2026-01-01 | |
| 7 Jan 2026 | Persons With Significant Control | Change to Miss Cassandra Olivia Hutchings as a person with significant control on 2025-09-01 | |
| 7 Jan 2026 | Persons With Significant Control | Change to Mr Gregory Frederick Hutchings as a person with significant control on 2025-09-01 | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Confirmation statement made on 2026-01-08 with updates
Appointment of Dr David Conway Richardson as director on 2026-01-01
Change to Miss Cassandra Olivia Hutchings as a person with significant control on 2025-09-01
Change to Mr Gregory Frederick Hutchings as a person with significant control on 2025-09-01
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-08 with updates
3 months ago on 8 Jan 2026
Appointment of Dr David Conway Richardson as director on 2026-01-01
3 months ago on 7 Jan 2026
Change to Miss Cassandra Olivia Hutchings as a person with significant control on 2025-09-01
3 months ago on 7 Jan 2026
Change to Mr Gregory Frederick Hutchings as a person with significant control on 2025-09-01
3 months ago on 7 Jan 2026
Annual accounts made up to 2024-12-31
3 months ago on 29 Dec 2025
