Wetherby
West Yorkshire
LS22 6SH
Director Name | Mr Peter Anthony Turrill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Food Products Manufacturer |
Country of Residence | England |
Correspondence Address | C/O Goldenfry Foods Limited Sandbeck Way Wetherby LS22 7DW |
Secretary Name | John Paul Herridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Goldenfry Foods Ltd Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Mr John Paul Herridge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goldenfry Foods Limited Sandbeck Way Wetherby LS22 7DW |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Goldenfry Foods Ltd Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Mr Michael Leslie Herridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 May 2018) |
Role | Food Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parklands Spofforth North Yorkshire HG3 1DB |
Secretary Name | Frank Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 February 2009) |
Role | Secretary |
Correspondence Address | 29 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | C/O Goldenfry Foods Limited Sandbeck Way Wetherby LS22 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
700k at £1 | Goldenfry Brands LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Mr Peter Anthony Turrill on 6 April 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 April 2016 | Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 February 2013 | Appointment of Miss Elizabeth Herridge as a director (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 August 2012 | Appointment of Mr John Paul Herridge as a director (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 February 2009 | Secretary appointed john paul herridge (2 pages) |
20 February 2009 | Appointment terminated secretary frank blackburn (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 October 2005 | Return made up to 08/10/05; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 January 2003 | Company name changed goldenfry brands LIMITED\certificate issued on 06/01/03 (2 pages) |
31 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
5 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 September 1998 | Auditor's resignation (1 page) |
5 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1996 | Company name changed linton foods LIMITED\certificate issued on 10/05/96 (2 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | £ nc 1000/1000000 23/04/96 (1 page) |
29 April 1996 | Resolutions
|
19 October 1995 | Return made up to 10/10/95; full list of members
|