About

Registered Number: 06369123
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Fourth Avenue, Midsomer Norton, Radstock, BA3 4XE,

 

Golden-oldies was registered on 12 September 2007. The companies directors are listed as Bullock, Roger, Dr, Crick, John William, Crick, Susanne Marie, Franklin, John James, Humphreys, Alwyn, Stathi, Afroditi, Dr, Wann, Helen, Appleyard, Robin Alan, Bishton, Norma, Cunningham-smith, Howard, Edwards, Peter Michael John, Head, Ian Richard, Parker, Lorraine Valerie, Parsons, Robert, Sellers, Imogen, Smerdon, Jenny, Dr, Tyrrell, Robert James, Professor, Ward-jones, Anthony, Rev, Woodward, Guy Mowbray. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Roger, Dr 20 July 2016 - 1
CRICK, John William 20 July 2016 - 1
CRICK, Susanne Marie 12 August 2015 - 1
FRANKLIN, John James 15 September 2019 - 1
HUMPHREYS, Alwyn 10 November 2017 - 1
STATHI, Afroditi, Dr 01 October 2010 - 1
WANN, Helen 25 June 2020 - 1
APPLEYARD, Robin Alan 12 August 2015 10 November 2017 1
BISHTON, Norma 13 August 2009 31 August 2011 1
CUNNINGHAM-SMITH, Howard 13 August 2009 30 September 2011 1
EDWARDS, Peter Michael John 09 August 2011 13 August 2013 1
HEAD, Ian Richard 13 August 2009 15 February 2019 1
PARKER, Lorraine Valerie 12 October 2010 07 December 2016 1
PARSONS, Robert 01 September 2011 08 February 2017 1
SELLERS, Imogen 01 October 2011 30 September 2017 1
SMERDON, Jenny, Dr 09 August 2011 17 January 2017 1
TYRRELL, Robert James, Professor 12 September 2007 13 August 2009 1
WARD-JONES, Anthony, Rev 13 September 2013 20 July 2016 1
WOODWARD, Guy Mowbray 12 September 2007 13 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 26 June 2020
CS01 - N/A 25 September 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
RESOLUTIONS - N/A 31 July 2019
CC04 - Statement of companies objects 31 July 2019
MA - Memorandum and Articles 31 July 2019
AA - Annual Accounts 03 June 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 19 February 2019
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA01 - Change of accounting reference date 26 June 2018
AP01 - Appointment of director 22 November 2017
AD01 - Change of registered office address 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 June 2016
RESOLUTIONS - N/A 09 March 2016
MA - Memorandum and Articles 01 February 2016
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 29 July 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 27 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
287 - Change in situation or address of Registered Office 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 November 2008
RESOLUTIONS - N/A 06 November 2007
MEM/ARTS - N/A 06 November 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.