Company NameGoldrim Limited
DirectorsPaul Robert Greendale and Glenda Anne Greendale
Company StatusActive
Company Number02778693
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Robert Greendale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Farm
Brantingham
North Humberside
HU15 1QG
Director NameMrs Glenda Anne Greendale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(8 years, 2 months after company formation)
Appointment Duration23 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Brantingham
North Humberside
HU15 1QG
Secretary NameRonald Frank Moore
NationalityBritish
StatusCurrent
Appointed20 July 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressAldary
Main Road Sproatley
Hull
East Yorkshire
HU11 4PJ
Director NameMr Gregory Mark Goodson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2001)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address40 St Johns Road
Driffield
East Yorkshire
YO25 7RS
Secretary NameMr David John Latham
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address17 Parliament Street
Kingston Upon Hull
North Humberside
HU1 2BH
Secretary NameMr Gregory Mark Goodson
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Johns Road
Driffield
East Yorkshire
YO25 7RS
Director NameMiss Hollie Rebecca Greendale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Brantingham
Brough
East Yorkshire
HU15 1QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01482 210999
Telephone regionHull

Location

Registered AddressPond Farm
Brantingham
East Yorkshire
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale

Shareholders

2.5k at £1Glenda Anne Greendale
50.00%
Ordinary
2.5k at £1Paul Robert Greendale
50.00%
Ordinary

Financials

Year2014
Net Worth£506,145
Cash£17
Current Liabilities£8,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

29 September 1999Delivered on: 6 October 1999
Satisfied on: 24 May 2001
Persons entitled: National Westminster 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: The freehold property known as genesis house goulton street hull east yorkshire t/no: HS175111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 1993Delivered on: 29 July 1993
Satisfied on: 28 March 2000
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: Plot 7C hull hitech park,goulton street,kingston upon hull including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 October 2019Director's details changed for Mr Paul Robert Greendale on 26 October 2019 (2 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Amended accounts made up to 31 March 2010 (7 pages)
21 April 2011Amended accounts made up to 31 March 2010 (7 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 February 2010Termination of appointment of Hollie Greendale as a director (1 page)
19 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Glenda Anne Greendale on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Hollie Greendale as a director (1 page)
19 February 2010Director's details changed for Glenda Anne Greendale on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Hollie Rebecca Greendale on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Hollie Rebecca Greendale on 19 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Ad 01/07/09\gbp si 500@1=500\gbp ic 4500/5000\ (2 pages)
5 August 2009Ad 01/07/09\gbp si 500@1=500\gbp ic 4500/5000\ (2 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 12/01/07; full list of members (2 pages)
22 January 2007Return made up to 12/01/07; full list of members (2 pages)
3 February 2006Return made up to 12/01/06; full list of members (2 pages)
3 February 2006Return made up to 12/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 February 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: goulton street hull east yorkshire HU3 4DD (1 page)
17 August 2001Registered office changed on 17/08/01 from: goulton street hull east yorkshire HU3 4DD (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 12/01/99; full list of members (6 pages)
12 February 1999Return made up to 12/01/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 May 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
21 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 January 1993Certificate of incorporation (1 page)
12 January 1993Certificate of incorporation (1 page)