Harpings Road Industrial Estate
Hull
East Yorkshire
HU5 4JF
Secretary Name | Leslie David Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Harpings Road Industrial Estate Hull East Yorkshire HU5 4JF |
Director Name | Angela Catherine Warneken Gold |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(19 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 3a Harpings Road Industrial Estate Hull East Yorkshire HU5 4JF |
Director Name | Mr Glen Berry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Double Glazing Manager |
Country of Residence | England |
Correspondence Address | Unit 3a Harpings Road Industrial Estate Hull East Yorkshire HU5 4JF |
Director Name | Mr David Ian Green |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 34 Fairfax Avenue Hull North Humberside HU5 4RD |
Website | goldstardoubleglazing.co.uk |
---|---|
Telephone | 01482 471399 |
Telephone region | Hull |
Registered Address | Unit 3a Harpings Road Industrial Estate Hull East Yorkshire HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
850 at £1 | Leslie David Gold 85.00% Ordinary |
---|---|
150 at £1 | Angela Catherine Warneken-gold 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,969 |
Cash | £8,801 |
Current Liabilities | £227,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
5 March 2002 | Delivered on: 14 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3A harpings road national avenue industrial estate kingston upon hull.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 February 2002 | Delivered on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 1991 | Delivered on: 18 June 1991 Satisfied on: 15 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 3A harpings road national avenue industrial estate kingston upon hull, & all fixtures & fittings floating charge over all moveable plant machinery fixtures & fittings and equipment material & articles. Fully Satisfied |
8 March 1991 | Delivered on: 12 March 1991 Satisfied on: 15 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
20 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
12 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Director's details changed for Leslie David Gold on 23 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Director's details changed for Leslie David Gold on 23 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
19 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
19 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Director's details changed for Glen Berry on 13 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Angela Catherine Warneken Gold on 13 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Leslie David Gold on 13 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Glen Berry on 13 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Leslie David Gold on 13 December 2009 (1 page) |
23 December 2009 | Director's details changed for Leslie David Gold on 13 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Leslie David Gold on 13 December 2009 (1 page) |
23 December 2009 | Director's details changed for Angela Catherine Warneken Gold on 13 December 2009 (2 pages) |
13 August 2009 | Return made up to 10/01/09; no change of members (5 pages) |
13 August 2009 | Return made up to 10/01/09; no change of members (5 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
8 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
15 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 46 spring bank hull HU3 1AB (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 46 spring bank hull HU3 1AB (1 page) |
7 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members
|
16 December 1999 | Return made up to 13/12/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |