Company NameGolden Blend Tobacco Company Inc. Wilson/North Carolina Limited
DirectorsPatrick Ferdinand Theodor Engels and Katharina PÖSchl
Company StatusActive
Company Number04433625
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Patrick Ferdinand Theodor Engels
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleEconomist
Country of ResidenceGermany
Correspondence Address17 Am Weinberg
Landshut
Bavaria
84036
Director NameMrs Katharina PÖSchl
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed06 February 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleIndustrial Engineeer
Country of ResidenceGermany
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameRobert Johannes Maria Engels
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleEconomist
Correspondence Address8 Hochkalterweg
Landshut
Bavaria
84034
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMr Ernst Wilhelm Poschl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceGermany
Correspondence AddressKlause No.24
84144 Geisenhausen
Germany
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameMr George Myrants
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1John Brumfit & Radford Tobacco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
22 June 2020Registered office address changed from 54 Hillbury Avenue Harrow Middlesex HA3 8EW to 28 Church Road Stanmore Middlesex HA7 4XR on 22 June 2020 (1 page)
22 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
19 February 2020Termination of appointment of George Myrants as a secretary on 19 February 2020 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Appointment of Mrs. Katharina Pöschl as a director (2 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Appointment of Mrs. Katharina Pöschl as a director (2 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
28 May 2014Termination of appointment of Ernst Poschl as a director (1 page)
28 May 2014Termination of appointment of Ernst Poschl as a director (1 page)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Mr. Patrick Ferdinand Theodor Engels on 19 August 2011 (2 pages)
23 May 2012Director's details changed for Mr. Patrick Ferdinand Theodor Engels on 19 August 2011 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ernst Wilhelm Poschl on 8 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ernst Wilhelm Poschl on 8 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ernst Wilhelm Poschl on 8 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
16 April 2009Director appointed mr. Patrick ferdinand theodor engels (2 pages)
16 April 2009Director appointed mr. Patrick ferdinand theodor engels (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 January 2009Appointment terminated director robert engels (1 page)
15 January 2009Appointment terminated director robert engels (1 page)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 June 2006Return made up to 08/05/06; full list of members (2 pages)
12 June 2006Return made up to 08/05/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)