Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Claes Erik Piehl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Ms Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 20 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 July 2012) |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | British Mohair Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,273,807 |
Cash | £12,749 |
Current Liabilities | £4,917,796 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
24 March 2005 | Delivered on: 30 March 2005 Satisfied on: 3 August 2005 Persons entitled: Bullough Limited Classification: Legal charge Secured details: £1,600,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12,755,000 ordinary shares in jarvis porter group PLC and 8,000,000 ordinary shares of walker greenbank PLC together with all dividends, interest and other distributions, all accretions, options, benefits, rights, moneys, property or other advantages accruing or offered at any time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 6 November 2003 Satisfied on: 3 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities. See the mortgage charge document for full details. Fully Satisfied |
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Accounts for a small company made up to 30 June 2022 (7 pages) |
5 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
27 January 2022 | Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
18 December 2021 | Memorandum and Articles of Association (20 pages) |
9 December 2021 | Company name changed the union discount company of london LIMITED\certificate issued on 09/12/21
|
15 September 2021 | Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
6 April 2017 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Amended full accounts made up to 30 June 2016 (16 pages) |
7 March 2017 | Amended full accounts made up to 30 June 2016 (16 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
2 August 2012 | Appointment of Ms Kathryn Anne Davenport as a secretary (1 page) |
2 August 2012 | Appointment of Ms Kathryn Anne Davenport as a secretary (1 page) |
2 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
2 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
9 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
31 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
31 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
5 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
22 August 2005 | New director appointed (5 pages) |
22 August 2005 | New director appointed (5 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
14 January 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
14 January 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Particulars of property mortgage/charge (6 pages) |
6 November 2003 | Particulars of property mortgage/charge (6 pages) |
23 October 2003 | New director appointed (4 pages) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | New director appointed (4 pages) |
23 October 2003 | New director appointed (3 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New secretary appointed (6 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
13 June 2002 | New director appointed (6 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New secretary appointed (6 pages) |
13 June 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
13 June 2002 | New director appointed (6 pages) |
11 June 2002 | Company name changed charco 907 LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed charco 907 LIMITED\certificate issued on 11/06/02 (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
20 February 2002 | Incorporation (22 pages) |
20 February 2002 | Incorporation (22 pages) |