Having been setup in 1998, Gol Realisations Ltd has its registered office in Birmingham. The companies directors are listed as Mawdsley, Siobhan, Ayling, Louise, Maynard, George Fitzgerald, Farr, William John Mac Lean, Gourlay, Richard John Cowden, Hannan, Neil Townsend, Litchfield, Mary Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARR, William John Mac Lean | 24 May 2002 | 30 November 2004 | 1 |
GOURLAY, Richard John Cowden | 07 June 2001 | 22 November 2001 | 1 |
HANNAN, Neil Townsend | 24 May 2002 | 06 May 2004 | 1 |
LITCHFIELD, Mary Elizabeth | 15 February 2008 | 02 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 06 January 2020 | - | 1 |
AYLING, Louise | 09 June 2017 | 18 October 2019 | 1 |
MAYNARD, George Fitzgerald | 12 February 2014 | 09 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 July 2020 | |
AM01 - N/A | 02 July 2020 | |
PSC05 - N/A | 02 July 2020 | |
PSC05 - N/A | 01 July 2020 | |
RESOLUTIONS - N/A | 25 June 2020 | |
CS01 - N/A | 04 March 2020 | |
PSC05 - N/A | 04 March 2020 | |
AP03 - Appointment of secretary | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AD01 - Change of registered office address | 16 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
MR01 - N/A | 28 October 2019 | |
CS01 - N/A | 20 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AA - Annual Accounts | 16 November 2018 | |
AP04 - Appointment of corporate secretary | 09 November 2018 | |
AP01 - Appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 16 October 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
CS01 - N/A | 22 February 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
PSC05 - N/A | 31 January 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
MR04 - N/A | 05 September 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
CS01 - N/A | 27 February 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AA - Annual Accounts | 03 November 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AP01 - Appointment of director | 23 February 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
MR04 - N/A | 12 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AP03 - Appointment of secretary | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 12 February 2014 | |
TM02 - Termination of appointment of secretary | 12 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
MR04 - N/A | 27 November 2013 | |
RESOLUTIONS - N/A | 16 October 2013 | |
MR04 - N/A | 12 October 2013 | |
MR04 - N/A | 12 October 2013 | |
MR04 - N/A | 12 October 2013 | |
MR01 - N/A | 07 October 2013 | |
CC04 - Statement of companies objects | 22 August 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
AP01 - Appointment of director | 30 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 14 May 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
AA - Annual Accounts | 28 October 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH03 - Change of particulars for secretary | 19 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
RESOLUTIONS - N/A | 04 May 2011 | |
RESOLUTIONS - N/A | 03 May 2011 | |
SH01 - Return of Allotment of shares | 03 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 03 May 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
SH06 - Notice of cancellation of shares | 11 March 2011 | |
SH03 - Return of purchase of own shares | 11 March 2011 | |
RESOLUTIONS - N/A | 17 February 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 22 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
SH06 - Notice of cancellation of shares | 16 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
RESOLUTIONS - N/A | 05 August 2010 | |
SH03 - Return of purchase of own shares | 05 August 2010 | |
SH01 - Return of Allotment of shares | 21 April 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
RESOLUTIONS - N/A | 10 January 2010 | |
SH01 - Return of Allotment of shares | 10 January 2010 | |
AA - Annual Accounts | 28 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
RESOLUTIONS - N/A | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
RESOLUTIONS - N/A | 27 August 2008 | |
123 - Notice of increase in nominal capital | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
169 - Return by a company purchasing its own shares | 03 July 2008 | |
RESOLUTIONS - N/A | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
363a - Annual Return | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
123 - Notice of increase in nominal capital | 04 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
RESOLUTIONS - N/A | 21 April 2007 | |
RESOLUTIONS - N/A | 21 April 2007 | |
RESOLUTIONS - N/A | 21 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
363s - Annual Return | 09 March 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2006 | |
AA - Annual Accounts | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2005 | |
MEM/ARTS - N/A | 28 July 2005 | |
CERTNM - Change of name certificate | 07 July 2005 | |
363s - Annual Return | 18 March 2005 | |
169 - Return by a company purchasing its own shares | 01 March 2005 | |
RESOLUTIONS - N/A | 23 February 2005 | |
RESOLUTIONS - N/A | 23 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
169 - Return by a company purchasing its own shares | 28 April 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 01 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
RESOLUTIONS - N/A | 15 April 2002 | |
MEM/ARTS - N/A | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2002 | |
123 - Notice of increase in nominal capital | 15 April 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
AA - Annual Accounts | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 07 November 2000 | |
AA - Annual Accounts | 26 June 2000 | |
363s - Annual Return | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
225 - Change of Accounting Reference Date | 22 April 1999 | |
363s - Annual Return | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
288a - Notice of appointment of directors or secretaries | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 06 August 1998 | |
RESOLUTIONS - N/A | 29 July 1998 | |
RESOLUTIONS - N/A | 29 July 1998 | |
RESOLUTIONS - N/A | 29 July 1998 | |
RESOLUTIONS - N/A | 29 July 1998 | |
CERTNM - Change of name certificate | 27 July 1998 | |
287 - Change in situation or address of Registered Office | 23 July 1998 | |
287 - Change in situation or address of Registered Office | 21 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 May 1998 | |
123 - Notice of increase in nominal capital | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
225 - Change of Accounting Reference Date | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 15 May 1998 | |
288b - Notice of resignation of directors or secretaries | 11 May 1998 | |
288b - Notice of resignation of directors or secretaries | 11 May 1998 | |
287 - Change in situation or address of Registered Office | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
NEWINC - New incorporation documents | 19 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2019 | Outstanding |
N/A |
A registered charge | 04 October 2013 | Fully Satisfied |
N/A |
General memorandum of pledge and hypothecation of goods | 29 November 2010 | Fully Satisfied |
N/A |
Standard security | 18 March 2008 | Fully Satisfied |
N/A |
Standard security | 18 March 2008 | Fully Satisfied |
N/A |
Debenture | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 18 March 2008 | Fully Satisfied |
N/A |
Legal charge | 14 May 2007 | Fully Satisfied |
N/A |
Legal charge | 14 May 2007 | Fully Satisfied |
N/A |
Legal charge | 17 March 2006 | Fully Satisfied |
N/A |
Legal charge | 06 January 2006 | Fully Satisfied |
N/A |
Debenture | 22 November 2005 | Fully Satisfied |
N/A |
Legal charge | 22 November 2005 | Fully Satisfied |
N/A |
Legal charge | 22 November 2005 | Fully Satisfied |
N/A |
Legal charge | 22 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 2002 | Fully Satisfied |
N/A |
Debenture | 13 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 13 May 1998 | Fully Satisfied |
N/A |
Debenture | 13 May 1998 | Fully Satisfied |
N/A |