Company NameGoldthorn Marketing Limited
DirectorRobert Alexander Mortimer Hutton
Company StatusActive
Company Number02720708
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alexander Mortimer Hutton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameJoan Elizabeth Hutton
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1R.a.m. Hutton
51.00%
Ordinary
49 at £1J.e. Hutton
49.00%
Ordinary

Financials

Year2014
Net Worth£39,920
Cash£7,342
Current Liabilities£5,755

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
11 July 2022Cessation of Joan Elizabeth Hutton as a person with significant control on 30 June 2021 (1 page)
10 July 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
20 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
14 July 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 August 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
21 June 2019Change of details for Rodney Alexander Mortimer Hutton as a person with significant control on 18 July 2018 (2 pages)
20 June 2019Director's details changed for Rodney Alexander Mortimer Hutton on 18 July 2018 (2 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 August 2018Second filing for the notification of Rodney Alexander Mortimer Hutton as a person with significant control (7 pages)
17 August 2018Second filing for the notification of Joan Elizabeth Hutton as a person with significant control (7 pages)
18 July 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
19 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
19 July 2017Notification of Joan Elizabeth Hutton as a person with significant control on 7 April 2016 (2 pages)
19 July 2017Notification of Joan Elizabeth Hutton as a person with significant control on 7 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/08/2018
(3 pages)
19 July 2017Notification of Rodney Alexander Mortimer Hutton as a person with significant control on 7 April 2016 (2 pages)
19 July 2017Notification of Rodney Alexander Mortimer Hutton as a person with significant control on 7 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/08/2018
(3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH to 100a High Street Hampton Middlesex TW12 2ST on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH to 100a High Street Hampton Middlesex TW12 2ST on 28 August 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Rodney Alexander Mortimer Hutton on 11 July 2011 (2 pages)
11 July 2012Director's details changed for Rodney Alexander Mortimer Hutton on 11 July 2011 (2 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Secretary's details changed for Joan Elizabeth Hutton on 11 July 2011 (1 page)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Secretary's details changed for Joan Elizabeth Hutton on 11 July 2011 (1 page)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 July 2006Return made up to 05/06/06; full list of members (2 pages)
20 July 2006Return made up to 05/06/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 August 2005Return made up to 05/06/05; full list of members (2 pages)
2 August 2005Return made up to 05/06/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 June 2003Return made up to 05/06/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
7 August 2000Return made up to 05/06/00; full list of members (6 pages)
7 August 2000Return made up to 05/06/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 June 1999 (8 pages)
24 February 2000Full accounts made up to 30 June 1999 (8 pages)
21 June 1999Return made up to 05/06/99; full list of members (6 pages)
21 June 1999Return made up to 05/06/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 June 1998 (7 pages)
31 January 1999Full accounts made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 05/06/98; no change of members (4 pages)
8 July 1998Return made up to 05/06/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (8 pages)
7 May 1998Full accounts made up to 30 June 1997 (8 pages)
12 August 1997Full accounts made up to 30 June 1996 (8 pages)
12 August 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Registered office changed on 12/08/97 from: hurst house 157/169 walton road east molesey surrey KT8 0DX (1 page)
12 August 1997Full accounts made up to 30 June 1996 (8 pages)
12 August 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Registered office changed on 12/08/97 from: hurst house 157/169 walton road east molesey surrey KT8 0DX (1 page)
29 July 1996Full accounts made up to 30 June 1995 (6 pages)
29 July 1996Full accounts made up to 30 June 1995 (6 pages)
14 July 1996Return made up to 05/06/96; full list of members (6 pages)
14 July 1996Return made up to 05/06/96; full list of members (6 pages)
12 July 1995Return made up to 05/06/95; no change of members (4 pages)
12 July 1995Return made up to 05/06/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)