UKBizDB.co.uk

THE GOLDEN CHARTER TRUST LIMITED

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

This company is commonly known as The Golden Charter Trust Limited. The company was founded 9 years ago and was given the registration number 09392629. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:THE GOLDEN CHARTER TRUST LIMITED
Company Number:09392629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director28 September 2020Active
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active
10 Melville Crescent, Edinburgh, United Kingdom, EH3 7LU

Director16 January 2015Active
10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director28 September 2020Active
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active
Octagon Point, C/O Shepherd And Wedderburn Llp, 5 Cheapside, London, England, EC2V 6AA

Director01 April 2022Active
29, Chapelwell Street, Saltcoats, Scotland, KA21 5EB

Director10 November 2016Active
Octagon Point, C/O Shepherd And Wedderburn Llp, 5 Cheapside, London, England, EC2V 6AA

Director01 December 2015Active
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active
9 Cardiff Road, Newport, Newport, United Kingdom, NP20 2EH

Director16 January 2015Active
10 Canniesburn Drive, Glasgow, United Kingdom, G61 1BF

Director16 January 2015Active

People with Significant Control

Myriam Madden
Notified on:01 April 2023
Status:Active
Date of birth:May 1965
Nationality:Irish
Country of residence:England
Address:Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Haig Brough
Notified on:01 April 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Adrian Howlett
Notified on:27 April 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Clare Brady
Notified on:28 September 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Christine Elaine Johnson
Notified on:28 September 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Robert Stevenson
Notified on:10 November 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Douglas Collins Webster
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Geraldine Elizabeth Gammell
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Octagon Point, C/O Shepherd And Wedderburn Llp, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Blackford
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
James Frederick Paul Tovey
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:9, Cardiff Road, Newport, United Kingdom, NP20 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Paul Kidd
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:10, Canniesburn Drive, Glasgow, United Kingdom, G61 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.