About

Registered Number: 02745254
Date of Incorporation: 07/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Tricorn House 51-53, Hagley Road, Birmingham, B16 8TP,

 

Goldsborough Estates Ltd was founded on 07 September 1992 and are based in Birmingham. The companies directors are Hutton, Paul Marcus, Tench, Tony Geraint, Duckworth, David John, Elliott, Annette. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENCH, Tony Geraint 10 December 2018 - 1
DUCKWORTH, David John 24 September 1992 08 October 1992 1
ELLIOTT, Annette 12 May 2015 27 July 2020 1
Secretary Name Appointed Resigned Total Appointments
HUTTON, Paul Marcus 10 December 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 December 2019
PSC08 - N/A 23 December 2019
CS01 - N/A 03 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2019
AD01 - Change of registered office address 20 December 2018
AD01 - Change of registered office address 20 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP03 - Appointment of secretary 11 December 2018
PSC07 - N/A 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA01 - Change of accounting reference date 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC05 - N/A 08 December 2017
AD04 - Change of location of company records to the registered office 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 23 May 2017
RESOLUTIONS - N/A 16 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2017
RESOLUTIONS - N/A 02 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2017
SH19 - Statement of capital 02 May 2017
CAP-SS - N/A 02 May 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 01 June 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 13 May 2015
MISC - Miscellaneous document 17 December 2014
AUD - Auditor's letter of resignation 04 December 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 15 September 2010
MEM/ARTS - N/A 31 August 2010
RESOLUTIONS - N/A 13 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 24 February 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 31 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 08 April 2005
363a - Annual Return 18 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 08 October 2003
AA - Annual Accounts 10 April 2003
363a - Annual Return 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AA - Annual Accounts 12 April 2002
363a - Annual Return 10 October 2001
AA - Annual Accounts 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363a - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363a - Annual Return 14 October 1999
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
353 - Register of members 06 January 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363a - Annual Return 18 September 1998
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AUD - Auditor's letter of resignation 11 May 1998
RESOLUTIONS - N/A 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
MEM/ARTS - N/A 21 November 1997
225 - Change of Accounting Reference Date 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
363s - Annual Return 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 28 September 1995
288 - N/A 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
AA - Annual Accounts 14 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
123 - Notice of increase in nominal capital 04 February 1995
287 - Change in situation or address of Registered Office 04 February 1995
363s - Annual Return 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1994
288 - N/A 17 April 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 March 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 March 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 March 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 January 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
395 - Particulars of a mortgage or charge 31 October 1992
395 - Particulars of a mortgage or charge 29 October 1992
288 - N/A 18 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
395 - Particulars of a mortgage or charge 15 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
287 - Change in situation or address of Registered Office 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
CERTNM - Change of name certificate 30 September 1992
NEWINC - New incorporation documents 07 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1993 Fully Satisfied

N/A

Legal charge 30 October 1992 Fully Satisfied

N/A

Trust debenture 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Trust debenture 12 October 1992 Fully Satisfied

N/A

Trust debenture 12 October 1992 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.