About

Registered Number: 03383475
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: City Hub 9 - 11 Peckover Street, Little Germany, Bradford, BD1 5BD,

 

Having been setup in 1997, Goole Development Trust have registered office in Bradford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Michael 16 October 2000 26 June 2015 1
BAYRAM, Charles Frederick, Councillor 15 December 1999 18 October 2000 1
BURGESS, Carolyn Mary 16 September 2005 03 January 2007 1
BURGESS, John 06 September 2000 31 March 2001 1
CALDICOTT, David John 01 May 2008 26 June 2015 1
CALVERT, Geraldine Ann 18 October 2000 12 March 2003 1
CRERAR, Graham 24 January 2006 18 September 2009 1
FLETCHER, Kevin 22 February 2002 25 January 2008 1
FLOWITT, David Robert 25 January 2013 25 January 2015 1
HORN, Clinton Barry 03 September 1999 06 September 2000 1
HOWARD, Stacey Ann 26 June 2015 26 May 2017 1
HUNT, Clare Fiona 14 December 2012 22 March 2013 1
NEWMAN, Mark 24 January 2006 24 January 2012 1
NEWMAN, Mark 03 September 1999 01 April 2003 1
O'NEIL, Patricia 09 June 1997 26 June 2015 1
PAWSON, Clive Charles 15 October 1999 21 March 2001 1
POUNDS, Sylvia Lynn 18 September 1997 29 March 1999 1
RICHARDSON, Lynne 14 December 2012 01 January 2015 1
SHORT, Michael 15 July 1997 06 May 1998 1
TAYLOR, Rosalind 09 June 1997 02 October 1998 1
TOMASZ, Danuta Lucia 25 January 2013 06 March 2015 1
TUSCHER, Andrew John 20 June 2001 17 May 2007 1
WELLS, Kath 19 September 2001 16 September 2005 1
WILLSON, Stuart Christopher 22 September 1997 28 January 2005 1
WILSON, Walter 03 September 1999 24 May 2001 1
WOOD, Ian 10 November 1999 08 July 2005 1
YATES, Gwyneth Margaret 08 September 2000 01 February 2001 1
Secretary Name Appointed Resigned Total Appointments
HAGUE, David Henry 29 August 1997 06 May 1998 1
HOULT, Helen Ruth 09 June 1997 29 August 1997 1
SNOOK, Julie Alexandra 26 June 2017 29 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM02 - Termination of appointment of secretary 29 October 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 11 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP03 - Appointment of secretary 02 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 June 2017
TM01 - Termination of appointment of director 09 June 2017
MR01 - N/A 07 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 10 June 2016
AUD - Auditor's letter of resignation 05 May 2016
AA - Annual Accounts 18 September 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
RESOLUTIONS - N/A 03 July 2015
CC04 - Statement of companies objects 03 July 2015
TM01 - Termination of appointment of director 29 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 29 May 2015
MR01 - N/A 22 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 09 March 2015
MR01 - N/A 04 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 01 December 2014
MR01 - N/A 07 October 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 25 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 13 November 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 30 September 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
225 - Change of Accounting Reference Date 20 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.