About

Registered Number: 02404748
Date of Incorporation: 17/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Sandbeck Way,, Wetherby,, West Yorkshire,, LS22 7DW

 

Goldenfry Ltd was registered on 17 July 1989 with its registered office in West Yorkshire,. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRIDGE, Marjorie 20 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HERRIDGE, John Paul 27 February 2004 - 1
BLACKBURN, Frank N/A 01 May 1999 1
HERRIDGE, Paul Anthony 01 May 1999 07 February 2001 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 06 October 2019
RESOLUTIONS - N/A 07 August 2019
SH01 - Return of Allotment of shares 25 July 2019
RP04CS01 - N/A 22 July 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 08 October 2018
SH03 - Return of purchase of own shares 15 June 2018
RESOLUTIONS - N/A 25 May 2018
SH08 - Notice of name or other designation of class of shares 25 May 2018
SH06 - Notice of cancellation of shares 25 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 April 2013
AUD - Auditor's letter of resignation 08 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 23 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 27 June 2000
363a - Annual Return 05 June 2000
353 - Register of members 08 May 2000
363a - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 05 June 1999
AA - Annual Accounts 06 October 1998
AUD - Auditor's letter of resignation 08 September 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 15 May 1997
169 - Return by a company purchasing its own shares 28 April 1997
RESOLUTIONS - N/A 07 April 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 15 November 1991
288 - N/A 27 June 1991
363a - Annual Return 05 June 1991
AUD - Auditor's letter of resignation 09 May 1990
AUD - Auditor's letter of resignation 26 April 1990
288 - N/A 21 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 January 1990
SA - Shares agreement 18 January 1990
88(2)P - N/A 08 January 1990
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 17 October 1989
CERTNM - Change of name certificate 13 October 1989
CERTNM - Change of name certificate 13 October 1989
288 - N/A 25 September 1989
287 - Change in situation or address of Registered Office 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.