5 Cherry Green Barns Westmill
Buntingford
Hertfordshire
SG9 9NQ
Director Name | Mr Terence Patrick McIntyre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Drive Broxbourne Hertfordshire EN10 7EY |
Secretary Name | Miss Geraldine Anne McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Modley 5 Cherry Green Barns Westmill Buntingford Hertfordshire SG9 9NQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | goldenboy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7314378 |
Telephone region | Freephone |
Registered Address | John Terence House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Geraldine Anne Mcintyre 50.00% Ordinary |
---|---|
1 at £1 | Mr Terence Patrick Mcintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,758 |
Cash | £9,703 |
Current Liabilities | £163,989 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
30 May 2008 | Delivered on: 3 June 2008 Persons entitled: Barclays 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: Unit e belcon industrial estate bingley road hoddesdon herts. Outstanding |
---|---|
28 November 2000 | Delivered on: 1 December 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as pre-packed fertilizer unit,geddings rd,belcon industrial estate,huddesdon,herts; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2000 | Delivered on: 1 December 2000 Satisfied on: 31 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property at pre-packed fertilizer unit geddings rd,belcon industrial estate hoddesdon herts. 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. Fully Satisfied |
8 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Satisfaction of charge 1 in full (6 pages) |
31 July 2014 | Satisfaction of charge 1 in full (6 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Return made up to 05/06/09; full list of members (5 pages) |
5 September 2009 | Return made up to 05/06/09; full list of members (5 pages) |
10 September 2008 | Return made up to 05/06/08; full list of members (5 pages) |
10 September 2008 | Return made up to 05/06/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members
|
22 June 2005 | Return made up to 05/06/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members
|
21 June 2004 | Return made up to 05/06/04; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members
|
14 June 2003 | Return made up to 05/06/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 05/06/02; full list of members
|
7 June 2002 | Return made up to 05/06/02; full list of members
|
5 December 2001 | Registered office changed on 05/12/01 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
19 June 2001 | Return made up to 05/06/01; full list of members
|
19 June 2001 | Return made up to 05/06/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 December 2000 | Particulars of mortgage/charge (7 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
19 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Incorporation (20 pages) |
5 June 2000 | Incorporation (20 pages) |