CompanyTrack
G

GHI HOLDINGS LIMITED

Active Kendal

Other business support service activities n.e.c.

4 employees
Other business support service activities n.e.c.
G

GHI HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 23 Nov 2017 Active Kendal, United Kingdom 4 employees
Other business support service activities n.e.c.
Accounts Submitted 7 Jan 2025
Confirmation Statement Submitted 25 Nov 2025
Net assets £12.76M £6.85M 2024 year on year
Total assets £62.36M £526.03K 2024 year on year
Total Liabilities £49.60M £6.32M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Canal Head North Kendal Cumbria LA9 7BZ United Kingdom

Credit Report

Discover GHI HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£7.46M

Increased by £2.36M (+46%)

Net Assets

£12.76M

Increased by £6.85M (+116%)

Total Liabilities

£49.60M

Decreased by £6.32M (-11%)

Turnover

£16.58M

Increased by £3.79M (+30%)

Employees

4

Debt Ratio

80%

Decreased by 10 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 160,831 Shares £284k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Sept 201963,868£64k£1
22 Jan 201919,956£20k£1
14 Dec 201824,722£25k£1
9 Nov 20189,859£10k£1
14 Sept 201817,699£18k£1

Officers

Officers

4 active 3 resigned
Status
Charles William Nepean CrewdsonDirectorBritishEngland618 May 2018Active
Mark Robert John TyndallDirectorBritishScotland672 Dec 2020Active
Matteo QuatraroDirectorItalianEngland5413 Dec 2023Active
Robert Henry Moffett ChaplinDirectorBritishUnited Kingdom6223 Nov 2017Active

Shareholders

Shareholders (22)

Robert Henry Moffett Chaplin
7.8%
46,6616 Dec 2021
Penelope Mackinlay Mckerrow
0.1%
7026 Dec 2021
Stephanie Allison
0.0%
06 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Gravis Hydro Holdings Limited

United Kingdom

Active
Notified 19 Dec 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert Henry Moffett Chaplin

Ceased 4 Apr 2018

Ceased

Gvo H-1 Limited

Ceased 19 Dec 2020

Ceased

Group Structure

Group Structure

GRAVIS HYDRO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVIS ASSET HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GHI HOLDINGS LIMITED Current Company
FRENICH HYDRO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GHI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOLDENEYE RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOSHAWK ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MULARD RENEWABLES HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NIGHTJAR SUSTAINABLE POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSPREY GREEN POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDSTART RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-22 with no updatesView(3 pages)
29 Oct 2025OfficersChange to director Mr Robert Henry Moffett Chaplin on 2025-10-28View(2 pages)
29 Oct 2025OfficersChange to director Mr Robert Henry Moffett Chaplin on 2025-10-28View(2 pages)
7 Jan 2025AccountsAnnual accounts made up to 2024-09-30View(36 pages)
26 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-22 with no updatesView(3 pages)
25 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-22 with no updates

29 Oct 2025 Officers

Change to director Mr Robert Henry Moffett Chaplin on 2025-10-28

29 Oct 2025 Officers

Change to director Mr Robert Henry Moffett Chaplin on 2025-10-28

7 Jan 2025 Accounts

Annual accounts made up to 2024-09-30

26 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-22 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with no updates

2 months ago on 25 Nov 2025

Change to director Mr Robert Henry Moffett Chaplin on 2025-10-28

3 months ago on 29 Oct 2025

Change to director Mr Robert Henry Moffett Chaplin on 2025-10-28

3 months ago on 29 Oct 2025

Annual accounts made up to 2024-09-30

1 years ago on 7 Jan 2025

Confirmation statement made on 2024-11-22 with no updates

1 years ago on 26 Nov 2024