Company NameGolden Anderson UK Limited
Company StatusActive
Company Number02356423
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Edward Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address29 Lyndhurst Avenue
Rastrick
Brighouse
West Yorkshire
HD6 3RY
Director NameMs Sarah Louise Mills
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address44 Manchester Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JA
Secretary NameMrs Nancy Mills
StatusCurrent
Appointed10 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameStephen Robert Mulhall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMiss Katherine Mulhall
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(35 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Jonathan Clive Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration26 years, 5 months (resigned 10 August 2018)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address19 Long Fallas Crescent
Brighouse
West Yorkshire
HD6 3TN
Secretary NameMrs Kristina Parkner Baker
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration26 years, 5 months (resigned 10 August 2018)
RoleCompany Director
Correspondence Address156 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH

Contact

Websitegavalves.co.uk
Email address[email protected]
Telephone01484 711983
Telephone regionHuddersfield

Location

Registered AddressJohnstone House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Ian Brockie
5.00%
Ordinary
250 at £1Robert Edward Mills
25.00%
Ordinary
225 at £1Mrs Kristina Parkner Baker
22.50%
Ordinary
210 at £1Mrs Nancy Mills
21.00%
Ordinary
125 at £1Jonathan Clive Baker
12.50%
Ordinary
125 at £1Rosemary Baker
12.50%
Ordinary
10 at £1Mrs Sarah Louise Mills
1.00%
Ordinary
5 at £1Stephen Mulhall
0.50%
Ordinary

Financials

Year2014
Net Worth£1,268,979
Cash£11,460
Current Liabilities£738,331

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

17 September 2018Delivered on: 17 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2018Delivered on: 13 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 1999Delivered on: 6 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of birds royd lane brighouse west yorkshire-WYK375470. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 June 1992Delivered on: 6 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the sw side of birds royd lane, brighouse, t/no.wyk 499833 with all buildings and fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
22 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
28 May 2021Second filing for the appointment of Stephen Robert Mulhall as a director (3 pages)
4 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
13 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
3 October 2018Appointment of Stephen Robert Mulhall as a director on 17 August 2018 (2 pages)
3 October 2018Appointment of Stephen Robert Mulhall as a director on 17 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/21
(3 pages)
17 September 2018Registration of charge 023564230004, created on 17 September 2018 (32 pages)
4 September 2018Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018 (1 page)
4 September 2018Cessation of Robert Edward Mills as a person with significant control on 10 August 2018 (1 page)
4 September 2018Notification of Golden Anderson Group Limited as a person with significant control on 10 August 2018 (2 pages)
4 September 2018Termination of appointment of Jonathan Clive Baker as a director on 10 August 2018 (1 page)
4 September 2018Appointment of Mrs Nancy Mills as a secretary on 10 August 2018 (2 pages)
13 August 2018Registration of charge 023564230003, created on 9 August 2018 (43 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 March 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 2 in full (2 pages)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 2 in full (2 pages)
3 October 2016Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(8 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(8 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 March 2013Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
26 March 2013Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 March 2012Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
8 March 2012Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 March 2011Annual return made up to 7 March 2011 (15 pages)
30 March 2011Annual return made up to 7 March 2011 (15 pages)
30 March 2011Annual return made up to 7 March 2011 (15 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 April 2010Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages)
9 April 2010Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages)
9 April 2010Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages)
31 March 2010Register inspection address has been changed (2 pages)
31 March 2010Annual return made up to 7 March 2010 (15 pages)
31 March 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Annual return made up to 7 March 2010 (15 pages)
31 March 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Annual return made up to 7 March 2010 (15 pages)
31 March 2010Register inspection address has been changed (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 July 2009Return made up to 07/03/09; full list of members (7 pages)
28 July 2009Return made up to 07/03/09; full list of members (7 pages)
11 May 2009Director's change of particulars sarah louise mills logged form (1 page)
11 May 2009Director's change of particulars sarah louise mills logged form (1 page)
27 August 2008Director's change of particulars / sarah mulhall / 21/07/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Director's change of particulars / sarah mulhall / 21/07/2008 (1 page)
28 April 2008Return made up to 07/03/08; full list of members (5 pages)
28 April 2008Return made up to 07/03/08; full list of members (5 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 March 2007Return made up to 07/03/07; full list of members (8 pages)
23 March 2007Return made up to 07/03/07; full list of members (8 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 07/03/05; full list of members (8 pages)
28 April 2005Return made up to 07/03/05; full list of members (8 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
22 March 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 March 2003Return made up to 07/03/03; full list of members (8 pages)
17 March 2003Return made up to 07/03/03; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 1999Return made up to 07/03/99; full list of members (6 pages)
3 March 1999Return made up to 07/03/99; full list of members (6 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 March 1997Return made up to 07/03/97; no change of members (4 pages)
21 March 1997Return made up to 07/03/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
31 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 March 1989Incorporation (18 pages)
7 March 1989Incorporation (18 pages)