About

Registered Number: 03101658
Date of Incorporation: 13/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Founded in 1995, Goldenthorpe Ltd are based in Kent, it's status at Companies House is "Active". The company has 10 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Gail 15 November 2013 - 1
LE PAGE, Christopher Henri 01 October 2012 - 1
ROUSSEL, Andrew Richard 01 October 2012 - 1
WALLBRIDGE, Helen Jayne 29 May 2018 - 1
WEBSTER, Fay St John 25 November 2014 - 1
HIGGINS, Leigh Ivan 02 January 2008 30 September 2012 1
QUERTIER, Collette Louise 22 April 2015 04 March 2020 1
RABEY, Neil Michael 25 June 1999 03 August 2009 1
WEBSTER, Fay St. John 25 November 2014 25 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, David Erwyn 25 June 1999 16 March 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 March 2020
RESOLUTIONS - N/A 05 March 2020
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 05 June 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 18 September 2001
RESOLUTIONS - N/A 07 September 2001
AA - Annual Accounts 07 September 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 09 January 2001
RESOLUTIONS - N/A 04 December 2000
AA - Annual Accounts 04 December 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
RESOLUTIONS - N/A 21 February 1999
AA - Annual Accounts 21 February 1999
RESOLUTIONS - N/A 01 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 16 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1998
287 - Change in situation or address of Registered Office 04 June 1998
363s - Annual Return 24 September 1997
RESOLUTIONS - N/A 12 August 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1996
288 - N/A 08 January 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 14 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.