Company NameGoldthorpe'S(Cornmillers)Limited
DirectorsRichard William Goldthorpe and Jacob William Goldthorpe
Company StatusActive
Company Number00672103
CategoryPrivate Limited Company
Incorporation Date10 October 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMr Richard William Goldthorpe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(33 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Lane Mill
Millhouse Green
Penistone
Sheffield
S36 9NN
Director NameMr Jacob William Goldthorpe
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Lane Mill
Millhouse Green
Penistone
Sheffield
S36 9NN
Director NameMr Roger Goldthorpe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(31 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 June 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCatshaw Farm Millhouse Green
Sheffield
South Yorkshire
S36 9ND
Director NameMr William Gerald Goldthorpe
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressCatshaw House
Millhouse
Penistone
South Yorkshire
S30 6ND
Secretary NameMr Roger Goldthorpe
NationalityBritish
StatusResigned
Appointed14 January 1992(31 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatshaw Farm Millhouse Green
Sheffield
South Yorkshire
S36 9ND

Contact

Telephone01226 762180
Telephone regionBarnsley

Location

Registered AddressLee Lane Mill
Millhouse Green
Penistone
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Financials

Year2014
Net Worth£1,005,927
Cash£582,466
Current Liabilities£260,341

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

18 September 1996Delivered on: 19 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of lee lane millhouse green with the benefit of all rights, licences, guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
20 August 1996Delivered on: 23 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 August 2019Notification of Jacob William Goldthorpe as a person with significant control on 27 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Jacob William Goldthorpe on 29 August 2019 (2 pages)
29 August 2019Appointment of Mr Jacob William Goldthorpe as a director on 27 August 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Mr Richard William Goldthorpe on 2 January 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 225
(4 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 225
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 225
(4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 225
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 225
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 225
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 225
(4 pages)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 225
(4 pages)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 225
(4 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
26 June 2012Termination of appointment of Roger Goldthorpe as a secretary (2 pages)
26 June 2012Termination of appointment of Roger Goldthorpe as a secretary (2 pages)
22 June 2012Memorandum and Articles of Association (36 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (36 pages)
21 June 2012Termination of appointment of Roger Goldthorpe as a director (2 pages)
21 June 2012Termination of appointment of Roger Goldthorpe as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page)
14 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Richard William Goldthorpe on 18 October 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Roger Goldthorpe on 18 October 2009 (2 pages)
22 January 2010Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Richard William Goldthorpe on 18 October 2009 (2 pages)
22 January 2010Register inspection address has been changed from Lee Lane Mill Millhouse Green Penistone Sheffield South Yorkshire S36 9NN United Kingdom (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Mr Roger Goldthorpe on 18 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / roger goldthorpe / 14/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / roger goldthorpe / 14/01/2009 (1 page)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2008Return made up to 14/01/08; full list of members (3 pages)
23 January 2008Return made up to 14/01/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 January 2007Return made up to 14/01/07; full list of members (3 pages)
17 January 2007Return made up to 14/01/07; full list of members (3 pages)
1 February 2006Return made up to 14/01/06; full list of members (3 pages)
1 February 2006Return made up to 14/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 January 2005Return made up to 14/01/05; full list of members (7 pages)
29 January 2005Return made up to 14/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
31 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
6 February 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Accounts for a small company made up to 31 August 2001 (9 pages)
24 January 2002Accounts for a small company made up to 31 August 2001 (9 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (10 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (10 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (9 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (9 pages)
3 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (9 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (9 pages)
29 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (9 pages)
26 January 1997Return made up to 14/01/97; full list of members (5 pages)
26 January 1997Return made up to 14/01/97; full list of members (5 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
15 October 1996£ ic 1000/500 31/08/96 £ sr 500@1=500 (1 page)
15 October 1996£ ic 1000/500 31/08/96 £ sr 500@1=500 (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Director resigned (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Director resigned (1 page)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1981Annual return made up to 14/01/81 (7 pages)
8 May 1981Annual return made up to 14/01/81 (7 pages)