Rastrick
Brighouse
West Yorkshire
HD6 3RY
Director Name | Ms Sarah Louise Mills |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Secretary Name | Mrs Nancy Mills |
---|---|
Status | Current |
Appointed | 10 August 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Stephen Robert Mulhall |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Miss Katherine Mulhall |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(33 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Jonathan Clive Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 August 2018) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN |
Secretary Name | Mrs Kristina Parkner Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | 156 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Website | gavalves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 711983 |
Telephone region | Huddersfield |
Registered Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Golden Anderson Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £665,750 |
Cash | £481,230 |
Current Liabilities | £1,634,901 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
3 October 2018 | Appointment of Stephen Robert Mulhall as a director on 17 August 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 September 2018 | Change of details for Golden Anderson Uk Limited as a person with significant control on 27 September 2018 (2 pages) |
17 September 2018 | Registration of charge 025359980002, created on 17 September 2018 (32 pages) |
4 September 2018 | Termination of appointment of Jonathan Clive Baker as a director on 10 August 2018 (1 page) |
4 September 2018 | Appointment of Mrs Nancy Mills as a secretary on 10 August 2018 (2 pages) |
4 September 2018 | Appointment of Ms Sarah Louise Mills as a director on 10 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018 (1 page) |
10 August 2018 | Registration of charge 025359980001, created on 9 August 2018 (43 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 October 2016 | Registered office address changed from C/O 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 2016 | Registered office address changed from C/O 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) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish, 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish, 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (2 pages) |
29 September 2010 | Annual return made up to 24 August 2010 (14 pages) |
29 September 2010 | Annual return made up to 24 August 2010 (14 pages) |
29 September 2010 | Register inspection address has been changed (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (2 pages) |
29 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
7 October 2008 | Return made up to 24/08/08; no change of members (4 pages) |
7 October 2008 | Return made up to 24/08/08; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
21 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members
|
13 September 2004 | Return made up to 24/08/04; full list of members
|
31 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
11 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 August 1996 | Return made up to 31/08/96; no change of members
|
27 August 1996 | Return made up to 31/08/96; no change of members
|
31 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 October 1992 | Director's particulars changed (4 pages) |
19 October 1992 | Director's particulars changed (4 pages) |
3 December 1991 | Ad 31/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1991 | Ad 31/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1991 | Company name changed G. A. valves LIMITED\certificate issued on 18/09/91 (2 pages) |
17 September 1991 | Company name changed G. A. valves LIMITED\certificate issued on 18/09/91 (2 pages) |
6 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 August 1990 | Incorporation (15 pages) |
31 August 1990 | Incorporation (15 pages) |