Wetherby
West Yorkshire
LS22 6SH
Director Name | Mr Peter Anthony Turrill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Food Products Manufacturer |
Country of Residence | England |
Correspondence Address | Goldenfry Foods Ltd Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Secretary Name | John Paul Herridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Goldenfry Foods Ltd Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Mr John Paul Herridge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldenfry Foods Ltds Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | John Lister |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 1999) |
Role | Accountant |
Correspondence Address | 46 Turners Meadow Way Beckenham Kent BR3 4TG |
Director Name | Mr Michael Leslie Herridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 09 May 2018) |
Role | Food Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parklands Spofforth North Yorkshire HG3 1DB |
Secretary Name | Frank Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 29 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Secretary Name | Mr Paul Anthony Herridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a The Spinney Wetherby West Yorkshire LS22 6SH |
Secretary Name | Mr Christopher John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(39 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Parklands Bramhope Leeds West Yorkshire LS16 9AJ |
Website | goldenfry.co.uk |
---|
Registered Address | Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
1.000k at £1 | Golden Fry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,684,753 |
Gross Profit | £4,725,828 |
Net Worth | £2,989,722 |
Cash | £4,817,766 |
Current Liabilities | £6,536,345 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
16 August 2011 | Delivered on: 17 August 2011 Satisfied on: 5 December 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Instant dry ambient package foods manufacturing line with capacity approximate operational speed 170G cans -120/min 500G cans-75/mins, 4- rospen steel framed stainless steel vibratory bulk bag discharge hoppers 1 tonne capacity with spiraflow flexi screw feeds 75MM dia drive motors and touch screen computer control, rospen steel framed freestanding gantry framework with ladder access for details of further property charged please refer to form MG01 see image for full details. Fully Satisfied |
---|---|
16 August 2011 | Delivered on: 17 August 2011 Satisfied on: 5 December 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stainless steel pallet unloading station with brituck hydraulic pedesrian forklift truck 500KG capacity and manual sweep off, stainless steel 1.2M transfer confeyor, stainless steel twin lane slat belt pressure reducing conveyor 5M for details of further equipment charged please refer to form MG01 see image for full details. Fully Satisfied |
27 January 1983 | Delivered on: 28 January 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or a facility letter dated 25TH january 1983. Particulars: All that freehold property known as number 10 sandbeck way, wetherby west yorkshire. Fully Satisfied |
10 July 1970 | Delivered on: 21 July 1970 Satisfied on: 30 July 2003 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
15 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
9 December 2020 | Termination of appointment of Christopher John Hill as a secretary on 31 December 2019 (1 page) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Miss Elizabeth Herridge on 1 October 2019 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
24 May 2018 | Termination of appointment of Michael Leslie Herridge as a director on 9 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 August 2017 | Registered office address changed from Sandbeck Way Wetherby West Yorks LS22 7DW to Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Sandbeck Way Wetherby West Yorks LS22 7DW to Goldenfry Foods Ltd Sandbeck Way Wetherby LS22 7DW on 8 August 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 April 2016 | Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page) |
14 April 2016 | Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page) |
1 February 2016 | Director's details changed for Mr Peter Turrill on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Peter Turrill on 1 February 2016 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
8 January 2013 | Auditor's resignation (1 page) |
8 January 2013 | Auditor's resignation (1 page) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Peter Turrill on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Turrill on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Paul Anthony Herridge on 27 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Paul Anthony Herridge on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Leslie Herridge on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Leslie Herridge on 27 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Appointment of Elizabeth Herridge as a director (3 pages) |
10 February 2010 | Appointment of Elizabeth Herridge as a director (3 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
30 December 2009 | Appointment of John Paul Herridge as a director (3 pages) |
30 December 2009 | Appointment of John Paul Herridge as a director (3 pages) |
6 December 2009 | Resolutions
|
6 December 2009 | Resolutions
|
6 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
6 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
19 May 2009 | Secretary appointed christopher john hill (2 pages) |
19 May 2009 | Secretary appointed christopher john hill (2 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (26 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (26 pages) |
15 June 2007 | Return made up to 04/05/07; full list of members
|
15 June 2007 | Return made up to 04/05/07; full list of members
|
21 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
21 December 2006 | Full accounts made up to 31 December 2005 (26 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
25 May 2006 | Full accounts made up to 31 December 2004 (22 pages) |
25 May 2006 | Full accounts made up to 31 December 2004 (22 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
14 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
28 March 2002 | Director's particulars changed (2 pages) |
28 March 2002 | Director's particulars changed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members
|
24 May 2001 | Return made up to 04/05/01; full list of members
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (12 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (12 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Location of register of members (1 page) |
8 May 2000 | Location of register of members (1 page) |
28 March 2000 | Amended full accounts made up to 31 December 1998 (14 pages) |
28 March 2000 | Amended full accounts made up to 31 December 1998 (14 pages) |
9 September 1999 | Return made up to 04/05/99; no change of members (6 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 04/05/99; no change of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
15 May 1998 | Return made up to 04/05/98; no change of members
|
15 May 1998 | Return made up to 04/05/98; no change of members
|
29 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
29 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
15 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
2 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
2 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
13 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
16 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
16 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1982 | Company name changed\certificate issued on 05/07/82 (2 pages) |
5 July 1982 | Company name changed\certificate issued on 05/07/82 (2 pages) |
24 July 1970 | Particulars of mortgage/charge (4 pages) |
24 July 1970 | Particulars of mortgage/charge (4 pages) |
11 July 1963 | Alter mem and arts (3 pages) |
11 July 1963 | Alter mem and arts (3 pages) |
17 May 1961 | Incorporation (18 pages) |
17 May 1961 | Incorporation (18 pages) |