Company Information for GOLDENFRY LIMITED
Sandbeck Way,, Wetherby,, West Yorkshire,, LS22 7DW,
|
Company Registration Number
02404748
Private Limited Company
Active |
Company Name | |
---|---|
GOLDENFRY LIMITED | |
Legal Registered Office | |
Sandbeck Way, Wetherby, West Yorkshire, LS22 7DW Other companies in LS22 | |
Company Number | 02404748 | |
---|---|---|
Company ID Number | 02404748 | |
Date formed | 1989-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-15 13:55:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLDENFRY BRANDS LIMITED | Goldenfry Foods Ltd Sandbeck Way Wetherby WEST YORKSHIRE LS22 7DW | Active | Company formed on the 1996-03-29 | |
GOLDENFRY FOODS N.I. LTD | C/O TUGHANS LLP, THE EWART 3 BEDFORD SQUARE BELFAST BT2 7EP | Active | Company formed on the 2021-04-30 | |
GOLDENFRYBRAINTREE LTD | 8 CRESSING ROAD BRAINTREE ESSEX CM7 3PP | Active | Company formed on the 2023-06-02 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL HERRIDGE |
||
CHRISTOPHER JOHN HILL |
||
PAUL ANTHONY HERRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LESLIE HERRIDGE |
Director | ||
CHRISTOPHER JOHN HILL |
Company Secretary | ||
PAUL ANTHONY HERRIDGE |
Company Secretary | ||
FRANK BLACKBURN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINTON FOODS LIMITED | Company Secretary | 2009-02-11 | CURRENT | 1994-10-10 | Active | |
HART BEAT LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-05-28 | Dissolved 2014-12-02 | |
GOLDEN FRY FOODS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 1961-05-17 | Active | |
REGALBELL LIMITED | Company Secretary | 2004-02-27 | CURRENT | 1947-05-22 | Active | |
GOLDEN FRY FOODS LIMITED | Company Secretary | 2009-05-05 | CURRENT | 1961-05-17 | Active | |
APC PROPERTIES LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2004-07-12 | Active | |
EUROTEX UK LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-10-07 | Dissolved 2016-05-17 | |
PROFILE BODYWEAR LTD. | Company Secretary | 2006-08-31 | CURRENT | 1998-12-07 | Dissolved 2016-10-12 | |
CRITERION INTERNATIONAL LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-04-15 | |
GENTLY LIMITED | Company Secretary | 2004-04-17 | CURRENT | 2003-12-09 | Dissolved 2014-05-13 | |
NEWTON GARTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-02-18 | CURRENT | 1983-03-28 | Active | |
OAKWOOD DESIGN SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1989-03-16 | Active | |
SHEPHERDS FOOTWEAR LIMITED | Company Secretary | 2002-10-07 | CURRENT | 2002-10-07 | Active | |
SWEET SPOT GOLF NUTRITION LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Dissolved 2016-06-07 | |
GOLDENFRY BRANDS LIMITED | Director | 1996-04-04 | CURRENT | 1996-03-29 | Active | |
LINTON FOODS LIMITED | Director | 1994-11-22 | CURRENT | 1994-10-10 | Active | |
GOLDEN FRY FOODS LIMITED | Director | 1992-04-16 | CURRENT | 1961-05-17 | Active | |
REGALBELL LIMITED | Director | 1991-05-10 | CURRENT | 1947-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Christopher John Hill on 2020-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES10 | Resolutions passed:
| |
SH01 | 25/07/19 STATEMENT OF CAPITAL GBP 1258469 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/04/2019 | |
AP01 | DIRECTOR APPOINTED MRS MARJORIE HERRIDGE | |
CS01 | Clarification A second filed CS01 (Shareholder information change) was registered on 22/07/2019. | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 25/05/18 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 258468 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-09 GBP 258,468 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HERRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 368468 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 368468 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN PAUL HERRIDGE on 2016-04-14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 368468 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 368468 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/04/12 FULL LIST | |
AR01 | 27/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HERRIDGE / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HERRIDGE / 27/04/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HERRIDGE / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HERRIDGE / 27/04/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN HILL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS | |
169 | £ IC 490000/368468 25/03/97 £ SR 121532@1=121532 | |
WRES13 | S162 AGREEMENT 25/03/97 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/94 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDENFRY LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
TENURACO LIMITED | 2013-11-07 | Outstanding | |
INNOVATIVE HEALTH PRODUCTS LIMITED | 2013-11-30 | Outstanding |
We have found 2 mortgage charges which are owed to GOLDENFRY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
Refunds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |