About

Registered Number: 02027951
Date of Incorporation: 13/06/1986 (38 years ago)
Company Status: Active
Registered Address: Golden Lady - C/O B Taylor & Sons Export Drive, Huthwaite, Sutton-In-Ashfield, NG17 6AF,

 

Based in Sutton-In-Ashfield, Golden Lady (UK) Ltd was setup in 1986, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hetherington, Calvin Alfred, Bosi, Claudio, Grassi, Nadia, Hetherington, Calvin Alfred, Grassi, Nadia, Cotton, Alan, Grassi, Monica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSI, Claudio 01 October 2012 - 1
GRASSI, Nadia N/A - 1
HETHERINGTON, Calvin Alfred 01 October 2012 - 1
COTTON, Alan 02 January 1991 09 April 2001 1
GRASSI, Monica N/A 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Calvin Alfred 08 March 2013 - 1
GRASSI, Nadia 09 April 2001 08 March 2013 1

Filing History

Document Type Date
GUARANTEE2 - N/A 23 April 2020
AGREEMENT2 - N/A 23 April 2020
CS01 - N/A 09 December 2019
SH06 - Notice of cancellation of shares 25 November 2019
SH03 - Return of purchase of own shares 15 November 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
PSC02 - N/A 11 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 20 June 2013
AUD - Auditor's letter of resignation 12 June 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP03 - Appointment of secretary 05 April 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
RESOLUTIONS - N/A 16 October 2012
CC04 - Statement of companies objects 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 20 October 1994
288 - N/A 10 March 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 02 November 1992
RESOLUTIONS - N/A 02 November 1992
123 - Notice of increase in nominal capital 02 November 1992
AUD - Auditor's letter of resignation 01 April 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 23 December 1991
MEM/ARTS - N/A 30 September 1991
RESOLUTIONS - N/A 23 August 1991
287 - Change in situation or address of Registered Office 01 May 1991
287 - Change in situation or address of Registered Office 29 April 1991
288 - N/A 03 April 1991
363a - Annual Return 03 April 1991
287 - Change in situation or address of Registered Office 16 February 1991
288 - N/A 03 January 1991
AA - Annual Accounts 12 December 1990
CERTNM - Change of name certificate 13 July 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 25 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
288 - N/A 06 October 1989
MEM/ARTS - N/A 11 August 1989
288 - N/A 27 July 1989
363 - Annual Return 01 June 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1989
395 - Particulars of a mortgage or charge 26 January 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 12 August 1988
288 - N/A 26 September 1987
395 - Particulars of a mortgage or charge 13 August 1987
RESOLUTIONS - N/A 29 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1986
288 - N/A 14 July 1986
287 - Change in situation or address of Registered Office 14 July 1986
CERTNM - Change of name certificate 08 July 1986
CERTINC - N/A 13 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1989 Fully Satisfied

N/A

Mortgage debenture 06 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.