About

Registered Number: 03123994
Date of Incorporation: 09/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 16 High Street, Axbridge, Somerset, BS26 2AF

 

Founded in 1995, Gloden Ltd have registered office in Somerset, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Caines, Mark, Kingscott-hook, Sophie Janet, Andrews, Simon David, Jensen, Poul Nymann, Johansen, Kaj, Mathiassen, Ansgar, Mathiassen, Else, Mogelvang, Ulla, Priess, Lene Merete.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSCOTT-HOOK, Sophie Janet 17 October 2019 - 1
JENSEN, Poul Nymann 21 April 2006 27 November 2009 1
JOHANSEN, Kaj 12 March 1996 01 November 1996 1
MATHIASSEN, Ansgar 12 March 1996 16 July 2010 1
MATHIASSEN, Else 11 April 2008 26 August 2008 1
MOGELVANG, Ulla 26 August 2008 16 July 2010 1
PRIESS, Lene Merete 01 February 2007 30 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CAINES, Mark 16 July 2010 - 1
ANDREWS, Simon David 21 July 2006 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 23 December 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AA01 - Change of accounting reference date 28 September 2019
MR04 - N/A 30 July 2019
CS01 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
MR01 - N/A 18 July 2019
PSC02 - N/A 16 July 2019
CS01 - N/A 28 May 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 05 January 2018
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 19 May 2016
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR01 - N/A 23 November 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 26 August 2015
AUD - Auditor's letter of resignation 19 June 2015
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 09 July 2013
CERTNM - Change of name certificate 01 July 2013
RESOLUTIONS - N/A 25 June 2013
MAR - Memorandum and Articles - used in re-registration 25 June 2013
CERT10 - Re-registration of a company from public to private 25 June 2013
RR02 - Application by a public company for re-registration as a private limited company 25 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 06 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 25 January 2012
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 08 February 2010
AR01 - Annual Return 12 January 2010
AP01 - Appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 17 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
CERTNM - Change of name certificate 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
RESOLUTIONS - N/A 01 August 2006
CERT5 - Re-registration of a company from private to public 01 August 2006
AUDS - Auditor's statement 01 August 2006
AUDR - Auditor's report 01 August 2006
BS - Balance sheet 01 August 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 2006
43(3) - Application by a private company for re-registration as a public company 01 August 2006
MAR - Memorandum and Articles - used in re-registration 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 25 February 2003
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 07 December 2002
AA - Annual Accounts 06 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 28 December 2001
363s - Annual Return 30 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 21 December 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 15 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 29 October 1999
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 10 September 1997
MEM/ARTS - N/A 11 June 1997
CERTNM - Change of name certificate 27 May 1997
363s - Annual Return 05 February 1997
288 - N/A 25 March 1996
288 - N/A 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
288 - N/A 24 November 1995
288 - N/A 23 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
287 - Change in situation or address of Registered Office 23 November 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 16 November 2015 Outstanding

N/A

Rent deposit deed 30 January 2007 Fully Satisfied

N/A

Rent deposit deed 13 February 2003 Fully Satisfied

N/A

Rent deposit deed 05 December 2002 Fully Satisfied

N/A

Legal charge 18 December 2001 Outstanding

N/A

Mortgage debenture 25 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.