About

Registered Number: 01728563
Date of Incorporation: 02/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Long Lane, Moulton, Spalding, Lincolnshire, PE12 6PP

 

Goldwood (Moulton) Ltd was registered on 02 June 1983. The current directors of this business are listed as Cooke, Jane Roberta Ashby, Greetham, Alfred Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Jane Roberta Ashby N/A - 1
GREETHAM, Alfred Richard 21 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC05 - N/A 07 May 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH03 - Change of particulars for secretary 17 April 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH03 - Change of particulars for secretary 20 March 2019
CH01 - Change of particulars for director 20 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 June 2011
CH01 - Change of particulars for director 10 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 July 2009
353 - Register of members 12 June 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 30 August 2006
AUD - Auditor's letter of resignation 06 April 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 19 July 2005
225 - Change of Accounting Reference Date 08 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 16 July 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 06 March 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
SA - Shares agreement 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 30 April 1996
AUD - Auditor's letter of resignation 16 October 1995
AUD - Auditor's letter of resignation 16 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 15 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1991
395 - Particulars of a mortgage or charge 08 November 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 21 August 1991
395 - Particulars of a mortgage or charge 18 October 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 05 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 September 2001 Outstanding

N/A

Debenture 01 November 1991 Outstanding

N/A

Mortgage debenture 12 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.