Company NameR.N. Golden Limited
Company StatusActive
Company Number01580366
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mathew Robert Golden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(10 years, 8 months after company formation)
Appointment Duration32 years
RoleManager
Country of ResidenceEngland
Correspondence AddressLaw Farm Penistone Road
Hepworth New Mill
Huddersfield
West Yorkshire
HD9 2TR
Secretary NameRobert Neville Golden
NationalityBritish
StatusCurrent
Appointed26 April 1992(10 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Royd Stoney Bank Lane
New Mill
Huddersfield
West Yorkshire
HD9 7LZ
Director NameRobert Neville Golden
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(11 years, 8 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Royd Stoney Bank Lane
New Mill
Huddersfield
West Yorkshire
HD9 7LZ
Director NameMrs Alison Philippa Jane Golden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaw Farm Penistone Road
Hepworth
Holmfirth
Huddersfield
HD9 2TR
Director NameRita Margaret Golden
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(10 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 25 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Royd Stoney Bank Lane
New Mill
Holmfirth
West Yorkshire
HD9 7LZ

Contact

Websiterngolden.co.uk
Telephone01484 608060
Telephone regionHuddersfield

Location

Registered AddressLaw Farm Penistone Road
Hepworth
Holmfirth
Huddersfield
HD9 2TR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr R.n. Golden & Mrs R.m. Golden
80.00%
Ordinary
10 at £1Mr R.n. Golden
10.00%
Ordinary
10 at £1Mrs R.m. Golden
10.00%
Ordinary

Financials

Year2014
Net Worth£1,251,722
Cash£111,238
Current Liabilities£1,285,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

12 May 2023Delivered on: 16 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Lepton service station, wakefield road, lepton, huddersfield.
Outstanding
12 May 2023Delivered 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 2012Delivered 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 1987Delivered 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

Filing History

16 May 2023Registration of charge 015803660004, created on 12 May 2023 (16 pages)
16 May 2023Registration of charge 015803660003, created on 12 May 2023 (19 pages)
9 May 2023Confirmation statement made on 26 April 2023 with updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 March 2023Satisfaction of charge 1 in full (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
15 June 2021Appointment of Mrs Alison Philippa Jane Golden as a director on 1 May 2021 (2 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 May 2021Registered 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 2021Satisfaction of charge 2 in full (2 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 May 2018Cessation of Alison Philippa Jane Golden as a person with significant control on 8 November 2017 (1 page)
1 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
1 May 2018Change of details for Mr Matthew Robert Golden as a person with significant control on 8 November 2017 (2 pages)
1 May 2018Cessation of Robert Neville Golden as a person with significant control on 8 November 2017 (1 page)
22 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Director's details changed for Matthew Robert Golden on 27 April 2015 (2 pages)
13 May 2016Director's details changed for Matthew Robert Golden on 27 April 2015 (2 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Termination of appointment of Rita Margaret Golden as a director on 25 July 2015 (1 page)
13 May 2016Termination of appointment of Rita Margaret Golden as a director on 25 July 2015 (1 page)
22 May 2015Director's details changed for Rita Margaret Golden on 26 April 2015 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Director's details changed for Rita Margaret Golden on 26 April 2015 (2 pages)
16 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Rita Margaret Golden on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Neville Golden on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Matthew Robert Golden on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Rita Margaret Golden on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Neville Golden on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Matthew Robert Golden on 26 April 2010 (2 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
18 July 2006Return made up to 26/04/06; full list of members (3 pages)
18 July 2006Return made up to 26/04/06; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 May 2004Return made up to 26/04/04; full list of members (8 pages)
7 May 2004Return made up to 26/04/04; full list of members (8 pages)
6 April 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
6 April 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 May 2003Return made up to 26/04/03; full list of members (8 pages)
3 May 2003Return made up to 26/04/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(8 pages)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(8 pages)
23 April 2002Registered office changed on 23/04/02 from: mearhouse garage, new mill, huddersfield, HD7 7EY (1 page)
23 April 2002Registered office changed on 23/04/02 from: mearhouse garage, new mill, huddersfield, HD7 7EY (1 page)
9 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 May 2001Return made up to 26/04/01; full list of members (8 pages)
14 May 2001Return made up to 26/04/01; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2000Return made up to 26/04/00; full list of members (8 pages)
11 May 2000Return made up to 26/04/00; full list of members (8 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 1999Return made up to 26/04/99; no change of members (4 pages)
5 May 1999Return made up to 26/04/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1997Return made up to 26/04/97; full list of members (6 pages)
5 June 1997Return made up to 26/04/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 May 1996Return made up to 26/04/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)