Hepworth New Mill
Huddersfield
West Yorkshire
HD9 2TR
Secretary Name | Robert Neville Golden |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Royd Stoney Bank Lane New Mill Huddersfield West Yorkshire HD9 7LZ |
Director Name | Robert Neville Golden |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1993(11 years, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Royd Stoney Bank Lane New Mill Huddersfield West Yorkshire HD9 7LZ |
Director Name | Mrs Alison Philippa Jane Golden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Law Farm Penistone Road Hepworth Holmfirth Huddersfield HD9 2TR |
Director Name | Rita Margaret Golden |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Royd Stoney Bank Lane New Mill Holmfirth West Yorkshire HD9 7LZ |
Website | rngolden.co.uk |
---|---|
Telephone | 01484 608060 |
Telephone region | Huddersfield |
Registered Address | Law Farm Penistone Road Hepworth Holmfirth Huddersfield HD9 2TR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mr R.n. Golden & Mrs R.m. Golden 80.00% Ordinary |
---|---|
10 at £1 | Mr R.n. Golden 10.00% Ordinary |
10 at £1 | Mrs R.m. Golden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,722 |
Cash | £111,238 |
Current Liabilities | £1,285,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
12 May 2023 | Delivered on: 16 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Lepton service station, wakefield road, lepton, huddersfield. Outstanding |
---|---|
12 May 2023 | Delivered on: 16 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
13 March 2012 | Delivered on: 16 March 2012 Persons entitled: Hsbc 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: Property at lepton service station wakefield road lepton huddersfield t/n WYK338472 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 September 1987 | Delivered on: 5 October 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
16 May 2023 | Registration of charge 015803660004, created on 12 May 2023 (16 pages) |
---|---|
16 May 2023 | Registration of charge 015803660003, created on 12 May 2023 (19 pages) |
9 May 2023 | Confirmation statement made on 26 April 2023 with updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 March 2023 | Satisfaction of charge 1 in full (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
15 June 2021 | Appointment of Mrs Alison Philippa Jane Golden as a director on 1 May 2021 (2 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from Wakefield Road Lepton Huddersfield HD8 0DL to Law Farm Penistone Road Hepworth Holmfirth Huddersfield HD9 2TR on 5 May 2021 (1 page) |
12 April 2021 | Satisfaction of charge 2 in full (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
1 May 2018 | Cessation of Alison Philippa Jane Golden as a person with significant control on 8 November 2017 (1 page) |
1 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
1 May 2018 | Change of details for Mr Matthew Robert Golden as a person with significant control on 8 November 2017 (2 pages) |
1 May 2018 | Cessation of Robert Neville Golden as a person with significant control on 8 November 2017 (1 page) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Matthew Robert Golden on 27 April 2015 (2 pages) |
13 May 2016 | Director's details changed for Matthew Robert Golden on 27 April 2015 (2 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Rita Margaret Golden as a director on 25 July 2015 (1 page) |
13 May 2016 | Termination of appointment of Rita Margaret Golden as a director on 25 July 2015 (1 page) |
22 May 2015 | Director's details changed for Rita Margaret Golden on 26 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Rita Margaret Golden on 26 April 2015 (2 pages) |
16 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Rita Margaret Golden on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Neville Golden on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Matthew Robert Golden on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Rita Margaret Golden on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Neville Golden on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Matthew Robert Golden on 26 April 2010 (2 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
18 July 2006 | Return made up to 26/04/06; full list of members (3 pages) |
18 July 2006 | Return made up to 26/04/06; full list of members (3 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 June 2005 | Return made up to 26/04/05; full list of members
|
10 June 2005 | Return made up to 26/04/05; full list of members
|
2 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 June 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
6 April 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
6 April 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members
|
5 May 2002 | Return made up to 26/04/02; full list of members
|
23 April 2002 | Registered office changed on 23/04/02 from: mearhouse garage, new mill, huddersfield, HD7 7EY (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: mearhouse garage, new mill, huddersfield, HD7 7EY (1 page) |
9 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
5 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
3 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 May 1995 | Return made up to 26/04/95; no change of members
|
5 May 1995 | Return made up to 26/04/95; no change of members
|