UKBizDB.co.uk

GOLDEN ANDERSON UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golden Anderson Uk Limited. The company was founded 35 years ago and was given the registration number 02356423. The firm's registered office is in BRIGHOUSE. You can find them at P O Box 5, Birds Royd Lane, Brighouse, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GOLDEN ANDERSON UK LIMITED
Company Number:02356423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:P O Box 5, Birds Royd Lane, Brighouse, West Yorkshire, England, HD6 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, Birds Royd Lane, Brighouse, England, HD6 1LQ

Secretary10 August 2018Active
29 Lyndhurst Avenue, Rastrick, Brighouse, HD6 3RY

Director-Active
44, Manchester Road, Slaithwaite, Huddersfield, HD7 5JA

Director-Active
Johnstone House, Birds Royd Lane, Brighouse, England, HD6 1LQ

Director17 August 2018Active
156 Woodhouse Lane, Brighouse, HD6 3TH

Secretary-Active
19 Long Fallas Crescent, Brighouse, HD6 3TN

Director-Active

People with Significant Control

Golden Anderson Group Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:PO BOX 5, Birds Royd Lane, Brighouse, England, HD6 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Edward Mills
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:P O Box 5, Birds Royd Lane, Brighouse, England, HD6 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person secretary company with change date.

Download
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Second filing of director appointment with name.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.