Company NameGolden Charter Limited
Company StatusActive
Company Number02511598
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Robert Douglas Speir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(22 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Robert Douglas Speir
StatusCurrent
Appointed30 September 2012(22 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John Thornton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Lodge Pennymead Rise
East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameMr James Frederick Paul Tovey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFuneral Director
Country of ResidenceWales
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mark Huggins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Adam Keith Ginder
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John Trevor Byrne
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Claire Victoria Adams-Zuurbier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Geraldine Elizabeth Gammell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(33 years after company formation)
Appointment Duration9 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Charles Edward Norman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Jonathan Andrew Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 27 February 2006)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressRylands 6 Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameMr Alan Joseph Kee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2004)
RoleInsurance & Investmnt Consultant
Correspondence Address18 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LA
Scotland
Director NameGordon Henry Kee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration8 years (resigned 27 June 2000)
RoleChartered Accountant
Correspondence AddressCatter Cottage
Croftamie
Drymen
Glasgow
G63 0EU
Scotland
Director NameMr Clive Leverton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address212 Eversholt Street
London
NW1 1BD
Secretary NameMarjory Kee
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressStamford 18 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr John Francis Harris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 January 2011)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebrook Farm
Murthering Lane Navestock
Romford
Essex
RM4 1HL
Director NameCharles Peter Nethercott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2007)
RoleFuneral Director
Correspondence Address5 Hamilton Close
South Mimms
Potters Bar
Hertfordshire
EN6 3PG
Director NameMichael Anthony France
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 1998)
RoleFuneral Director
Correspondence Address30 Edbrooke Road
London
W9 2DG
Director NameGraham John Ballard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1995)
RoleFuneral Director
Correspondence Address39 Chart Lane
Reigate
Surrey
RH2 7DZ
Secretary NameGordon Alexander Fergusson
NationalityBritish
StatusResigned
Appointed16 February 1996(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Keystone Quadrant
Milngavie
Glasgow
G62 6LA
Scotland
Director NameMr Ian Murray Barnett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Islay Drive
Newton Mearns
Glasgow
G77 6UD
Scotland
Director NameGordon Alexander Fergusson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Keystone Quadrant
Milngavie
Glasgow
G62 6LA
Scotland
Director NameMr Gary Alan Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2006(15 years, 8 months after company formation)
Appointment Duration10 years (resigned 12 March 2016)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressCraigmore 37 Coggeshall Road
Earls Colne
Colchester
C06 2JR
Director NameMrs Anne Elizabeth Grahamslaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleDirector Charity
Country of ResidenceUnited Kingdom
Correspondence AddressEwerby Waithe Farmhouse
Ewerby Thorpe
Sleaford
Lincolnshire
NG34 9PR
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ravelston Dykes
Edinburgh
Midlothian
EH12 6EZ
Scotland
Director NameMr Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2014)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address10 Copse End
Camberley
Surrey
GU15 2BP
Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2011)
RoleNon Exec Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wing, Houston House
Kirk Road, Houston
Johnstone
Renfrewshire
PA6 7AR
Scotland
Secretary NameMr Brian William Athol Ritchie
StatusResigned
Appointed25 October 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressCrowndale House
1 Ferdinand Place
Camden
London
NW1 8EE
Director NameMr David Charles Nix
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowndale House
1 Ferdinand Place
Camden
London
NW1 8EE
Director NameMr Michael John Corish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 April 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressOne London Wall London Wall
London
EC2Y 5AB
Director NameMr Richard Bennett Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(22 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2014)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Dicconson Terrace
Wigan
Lancashire
WN1 2AA
Director NameMr Robert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanniesburn House 10 Canniesburn Drive
Bearsden
Glasgow
G61 1BF
Scotland
Director NameMr Steven Robert Burnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Northop Country Park
Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameJoan Suzanne Grahame
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitegoldencharter.co.uk
Telephone020 72675767
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Saifcharter LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,810,011
Gross Profit£21,699,773
Net Worth£3,004,948
Cash£1,227,958
Current Liabilities£11,581,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

24 January 2019Delivered on: 28 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 September 1993Delivered on: 8 October 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1991Delivered on: 26 January 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2023Termination of appointment of Joan Suzanne Grahame as a director on 1 October 2023 (1 page)
1 September 2023Appointment of Mr Charles Edward Norman as a director on 1 September 2023 (2 pages)
26 July 2023Full accounts made up to 31 March 2023 (43 pages)
14 July 2023Appointment of Ms Geraldine Elizabeth Gammell as a director on 1 July 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Paul Vincent Boyle as a director on 31 May 2023 (1 page)
1 May 2023Termination of appointment of John Thornton as a director on 30 April 2023 (1 page)
28 October 2022Termination of appointment of Karen Anne Trickett as a director on 28 October 2022 (1 page)
12 August 2022Satisfaction of charge 1 in full (1 page)
12 August 2022Satisfaction of charge 2 in full (1 page)
19 July 2022Full accounts made up to 31 March 2022 (41 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
3 February 2022Appointment of Ms Claire Victoria Adams-Zuurbier as a director on 2 February 2022 (2 pages)
5 January 2022Termination of appointment of Helen Jean Wathall as a director on 31 December 2021 (1 page)
5 January 2022Appointment of Mr John Trevor Byrne as a director on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Steven Robert Burnett as a director on 31 December 2021 (1 page)
22 September 2021Change of details for Saif Charter Limited as a person with significant control on 13 November 2017 (2 pages)
9 July 2021Full accounts made up to 31 March 2021 (40 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 May 2021Appointment of Mr Paul Vincent Boyle as a director on 1 May 2021 (2 pages)
9 July 2020Full accounts made up to 31 March 2020 (40 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 October 2019Appointment of Mr Adam Keith Ginder as a director on 2 October 2019 (2 pages)
27 September 2019Termination of appointment of Julian Anthony Blyth Walker as a director on 21 September 2019 (1 page)
15 July 2019Full accounts made up to 31 March 2019 (37 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
26 February 2019All of the property or undertaking has been released from charge 2 (2 pages)
26 February 2019All of the property or undertaking has been released from charge 1 (2 pages)
28 January 2019Registration of charge 025115980003, created on 24 January 2019 (39 pages)
3 December 2018Termination of appointment of Magnus Paton Swanson as a director on 30 November 2018 (1 page)
12 November 2018Appointment of Mr Mark Huggins as a director on 1 November 2018 (2 pages)
9 October 2018All of the property or undertaking has been released from charge 1 (2 pages)
15 August 2018Director's details changed for Ms Helen Jean Wathall on 6 August 2018 (2 pages)
9 July 2018Full accounts made up to 31 March 2018 (36 pages)
5 July 2018Appointment of Mrs Karen Anne Trickett as a director on 1 July 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 December 2017Appointment of Joan Suzanne Grahame as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Joan Suzanne Grahame as a director on 1 December 2017 (2 pages)
3 December 2017Termination of appointment of Ronald Albert Wayte as a director on 30 November 2017 (1 page)
3 December 2017Termination of appointment of Ronald Albert Wayte as a director on 30 November 2017 (1 page)
23 November 2017Registered office address changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
23 November 2017Registered office address changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
24 July 2017Full accounts made up to 31 March 2017 (33 pages)
24 July 2017Full accounts made up to 31 March 2017 (33 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 April 2017Termination of appointment of Michael John Corish as a director on 7 April 2017 (1 page)
18 April 2017Termination of appointment of Michael John Corish as a director on 7 April 2017 (1 page)
6 December 2016Appointment of Mr James Frederick Paul Tovey as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr James Frederick Paul Tovey as a director on 1 December 2016 (2 pages)
12 July 2016Full accounts made up to 31 March 2016 (30 pages)
12 July 2016Full accounts made up to 31 March 2016 (30 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(8 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(8 pages)
22 March 2016Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London Wall London EC2Y 5AB on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London Wall London EC2Y 5AB on 22 March 2016 (1 page)
14 March 2016Termination of appointment of Gary Alan Neill as a director on 12 March 2016 (1 page)
14 March 2016Termination of appointment of Gary Alan Neill as a director on 12 March 2016 (1 page)
3 March 2016Termination of appointment of Jeremy West as a director on 18 February 2016 (1 page)
3 March 2016Termination of appointment of Jeremy West as a director on 18 February 2016 (1 page)
21 January 2016Appointment of Miss Helen Jean Wathall as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Miss Helen Jean Wathall as a director on 21 January 2016 (2 pages)
5 August 2015Full accounts made up to 31 March 2015 (22 pages)
5 August 2015Full accounts made up to 31 March 2015 (22 pages)
13 July 2015Termination of appointment of Robert Maclachlan as a director on 18 June 2015 (1 page)
13 July 2015Termination of appointment of Robert Maclachlan as a director on 18 June 2015 (1 page)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(11 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(11 pages)
8 January 2015Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
12 August 2014Full accounts made up to 31 March 2014 (22 pages)
31 July 2014Termination of appointment of Michael Lake as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Michael Lake as a director on 31 July 2014 (1 page)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(10 pages)
24 June 2014Director's details changed for Mr Michael Lake on 23 June 2014 (2 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(10 pages)
24 June 2014Director's details changed for Mr Michael Lake on 23 June 2014 (2 pages)
1 April 2014Termination of appointment of Richard Edwards as a director (1 page)
1 April 2014Appointment of Mr Robert Maclachlan as a director (2 pages)
1 April 2014Appointment of Mr Robert Maclachlan as a director (2 pages)
1 April 2014Appointment of Mr Julian Anthony Blyth Walker as a director (2 pages)
1 April 2014Termination of appointment of David Nix as a director (1 page)
1 April 2014Appointment of Mr Julian Anthony Blyth Walker as a director (2 pages)
1 April 2014Termination of appointment of David Nix as a director (1 page)
1 April 2014Termination of appointment of Richard Edwards as a director (1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2014Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
18 April 2013Appointment of Mr Richard Bennett Edwards as a director (2 pages)
18 April 2013Appointment of Mr Richard Bennett Edwards as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
4 October 2012Termination of appointment of Brian Ritchie as a director (1 page)
4 October 2012Appointment of Mr Robert Douglas Speir as a director (2 pages)
4 October 2012Termination of appointment of Brian Ritchie as a director (1 page)
4 October 2012Appointment of Mr Robert Douglas Speir as a secretary (1 page)
4 October 2012Termination of appointment of Brian Ritchie as a secretary (1 page)
4 October 2012Termination of appointment of Brian Ritchie as a secretary (1 page)
4 October 2012Appointment of Mr Robert Douglas Speir as a secretary (1 page)
4 October 2012Appointment of Mr Robert Douglas Speir as a director (2 pages)
30 July 2012Appointment of Mr Magnus Paton Swanson as a director (2 pages)
30 July 2012Appointment of Mr Magnus Paton Swanson as a director (2 pages)
30 July 2012Termination of appointment of Anthony Lochery as a director (1 page)
30 July 2012Termination of appointment of Anthony Lochery as a director (1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
9 May 2012Section 519 (1 page)
9 May 2012Section 519 (1 page)
2 May 2012Appointment of Mr Michael John Corish as a director (2 pages)
2 May 2012Appointment of Mr Michael John Corish as a director (2 pages)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
31 August 2011Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
20 May 2011Termination of appointment of Frederick Hallsworth as a director (1 page)
20 May 2011Termination of appointment of Frederick Hallsworth as a director (1 page)
21 April 2011Appointment of Mr David Charles Nix as a director (2 pages)
21 April 2011Appointment of Mr David Charles Nix as a director (2 pages)
20 January 2011Termination of appointment of John Harris as a director (1 page)
20 January 2011Termination of appointment of Richard Edwards as a director (1 page)
20 January 2011Termination of appointment of John Harris as a director (1 page)
20 January 2011Termination of appointment of Richard Edwards as a director (1 page)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 November 2010Termination of appointment of Gordon Fergusson as a director (1 page)
4 November 2010Termination of appointment of Gordon Fergusson as a director (1 page)
26 October 2010Termination of appointment of Gordon Fergusson as a secretary (1 page)
26 October 2010Termination of appointment of Gordon Fergusson as a secretary (1 page)
25 October 2010Appointment of Mr Brian William Athol Ritchie as a secretary (1 page)
25 October 2010Appointment of Mr Brian William Athol Ritchie as a director (2 pages)
25 October 2010Appointment of Mr Brian William Athol Ritchie as a secretary (1 page)
25 October 2010Termination of appointment of Gordon Fergusson as a secretary (1 page)
25 October 2010Appointment of Mr Brian William Athol Ritchie as a director (2 pages)
25 October 2010Termination of appointment of Gordon Fergusson as a secretary (1 page)
25 June 2010Director's details changed for Michael Lake on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Michael Lake on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Michael Lake on 1 June 2010 (2 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 14/06/09; full list of members (6 pages)
14 September 2009Return made up to 14/06/09; full list of members (6 pages)
18 March 2009Director appointed michael lake (2 pages)
18 March 2009Director appointed michael lake (2 pages)
5 March 2009Director appointed frederick stanislaus hallsworth (2 pages)
5 March 2009Director appointed frederick stanislaus hallsworth (2 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 September 2008Appointment terminated director ian barnett (1 page)
12 September 2008Appointment terminated director ian barnett (1 page)
25 July 2008Return made up to 14/06/08; full list of members (5 pages)
25 July 2008Return made up to 14/06/08; full list of members (5 pages)
8 April 2008Director appointed ronald albert wayte (2 pages)
8 April 2008Director appointed ronald albert wayte (2 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
29 June 2007Return made up to 14/06/07; full list of members (3 pages)
29 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (4 pages)
26 June 2006Return made up to 14/06/06; full list of members (4 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Declaration of assistance for shares acquisition (8 pages)
7 March 2006Declaration of assistance for shares acquisition (8 pages)
7 March 2006New director appointed (1 page)
7 March 2006Declaration of assistance for shares acquisition (8 pages)
7 March 2006Declaration of assistance for shares acquisition (8 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 June 2005Return made up to 14/06/05; full list of members (9 pages)
30 June 2005Return made up to 14/06/05; full list of members (9 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 June 2004Return made up to 14/06/04; full list of members (10 pages)
29 June 2004Return made up to 14/06/04; full list of members (10 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (19 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (19 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
22 July 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
22 July 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
11 June 2003Return made up to 14/06/03; full list of members (10 pages)
11 June 2003Return made up to 14/06/03; full list of members (10 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
15 June 2002Return made up to 14/06/02; full list of members (11 pages)
15 June 2002Return made up to 14/06/02; full list of members (11 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
14 June 2001Return made up to 14/06/01; full list of members (9 pages)
14 June 2001Return made up to 14/06/01; full list of members (9 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
1 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
16 June 2000Return made up to 14/06/00; full list of members (9 pages)
16 June 2000Return made up to 14/06/00; full list of members (9 pages)
11 February 2000Return made up to 14/06/99; full list of members; amend (9 pages)
11 February 2000Return made up to 14/06/99; full list of members; amend (9 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
6 July 1999Return made up to 14/06/99; full list of members (8 pages)
6 July 1999Return made up to 14/06/99; full list of members (8 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
16 June 1998Return made up to 14/06/98; full list of members (8 pages)
16 June 1998Return made up to 14/06/98; full list of members (8 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Return made up to 14/06/97; no change of members (6 pages)
4 July 1997Return made up to 14/06/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 June 1996Return made up to 14/06/96; full list of members (8 pages)
17 June 1996Return made up to 14/06/96; full list of members (8 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996New secretary appointed (1 page)
27 February 1996New secretary appointed (1 page)
27 February 1996Secretary resigned (2 pages)
21 December 1995Ad 16/02/94--------- £ si 100000@1 (2 pages)
21 December 1995Particulars of contract relating to shares (4 pages)
21 December 1995Ad 16/02/94--------- £ si 100000@1 (2 pages)
21 December 1995Particulars of contract relating to shares (4 pages)
30 November 1995Ad 16/02/94--------- £ si 100000@1 (2 pages)
30 November 1995Ad 16/02/94--------- £ si 100000@1 (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 August 1994Return made up to 14/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1994Return made up to 14/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1994£ nc 100000/200000 18/01/94 (1 page)
19 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1994£ nc 100000/200000 18/01/94 (1 page)
13 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
7 December 1993Company name changed\certificate issued on 07/12/93 (3 pages)
7 December 1993Company name changed\certificate issued on 07/12/93 (3 pages)
8 October 1993Particulars of mortgage/charge (4 pages)
8 October 1993Particulars of mortgage/charge (4 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
2 July 1992Return made up to 14/06/92; full list of members (8 pages)
2 July 1992Return made up to 14/06/92; full list of members (8 pages)
13 May 1992New director appointed (2 pages)
13 May 1992New director appointed (2 pages)
31 March 1992Return made up to 14/06/91; full list of members (7 pages)
31 March 1992Return made up to 14/06/91; full list of members (7 pages)
19 March 1992Ad 12/03/92--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages)
7 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
7 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
26 January 1991Particulars of mortgage/charge (6 pages)
26 January 1991Particulars of mortgage/charge (6 pages)
23 August 1990Company name changed golden heritage (england) limite d\certificate issued on 24/08/90 (2 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
14 June 1990Incorporation (17 pages)
14 June 1990Incorporation (17 pages)