Company NameGoldette Limited
DirectorPaul Anderson Devenport
Company StatusActive
Company Number03017790
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMegan Schwartz
NationalityAustralian
StatusCurrent
Appointed30 April 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleDesign Engineering Services
Correspondence Address9 Sweettooth Lane
Sandbach
Cheshire
CW11 1DB
Director NameMr Paul Anderson Devenport
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sweettooth Lane
Sandbach
Cheshire
CW11 1DB
Director NameMichael Bernard Devenport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 6 days after company formation)
Appointment Duration19 years, 4 months (resigned 27 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Saffron Close
Chineham
Basingstoke
Hampshire
RG24 8XQ
Secretary NameElaine Ann Devenport
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2006)
RoleChef
Correspondence Address87 Saffron Close
Chineham
Basingstoke
Hampshire
RG24 8XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul A. Devenport
100.00%
Ordinary

Financials

Year2014
Net Worth£47,250
Cash£53,904
Current Liabilities£6,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
1 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
24 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
25 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
17 June 2020Micro company accounts made up to 29 February 2020 (4 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
20 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
14 March 2018Register(s) moved to registered office address 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 July 2016Secretary's details changed for Megan Schwartz on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Megan Schwartz on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mr Paul Anderson Devenport on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Paul Anderson Devenport on 12 July 2016 (2 pages)
19 January 2016Secretary's details changed for Megan Schwartz on 17 January 2016 (1 page)
19 January 2016Register inspection address has been changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page)
19 January 2016Director's details changed for Mr Paul Anderson Devenport on 17 January 2016 (2 pages)
19 January 2016Secretary's details changed for Megan Schwartz on 17 January 2016 (1 page)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Director's details changed for Mr Paul Anderson Devenport on 17 January 2016 (2 pages)
19 January 2016Register inspection address has been changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF (1 page)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
7 November 2014Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 9 Sweettooth Lane Sandbach Cheshire CW11 1DB England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 7 November 2014 (1 page)
27 June 2014Appointment of Mr Paul Anderson Devenport as a director (2 pages)
27 June 2014Appointment of Mr Paul Anderson Devenport as a director (2 pages)
27 June 2014Registered office address changed from 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Michael Devenport as a director (1 page)
27 June 2014Registered office address changed from 87 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Michael Devenport as a director (1 page)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom (1 page)
29 September 2011Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom (1 page)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Michael Bernard Devenport on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Michael Bernard Devenport on 22 January 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 September 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
18 March 2008Return made up to 17/01/08; full list of members (3 pages)
18 March 2008Return made up to 17/01/08; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
28 March 2007Return made up to 17/01/07; full list of members (2 pages)
28 March 2007Return made up to 17/01/07; full list of members (2 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
11 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
22 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 March 2005Return made up to 24/01/05; full list of members (6 pages)
8 March 2005Return made up to 24/01/05; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
18 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
28 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
6 February 2003Return made up to 24/01/03; full list of members (6 pages)
6 February 2003Return made up to 24/01/03; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
2 April 2001Return made up to 24/01/01; full list of members (6 pages)
2 April 2001Return made up to 24/01/01; full list of members (6 pages)
9 November 2000Full accounts made up to 28 February 2000 (9 pages)
9 November 2000Full accounts made up to 28 February 2000 (9 pages)
2 March 2000Return made up to 24/01/00; full list of members (6 pages)
2 March 2000Return made up to 24/01/00; full list of members (6 pages)
5 August 1999Full accounts made up to 28 February 1999 (9 pages)
5 August 1999Full accounts made up to 28 February 1999 (9 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 October 1998Full accounts made up to 28 February 1998 (9 pages)
9 October 1998Full accounts made up to 28 February 1998 (9 pages)
4 March 1998Return made up to 02/02/98; full list of members (6 pages)
4 March 1998Return made up to 02/02/98; full list of members (6 pages)
13 October 1997Full accounts made up to 28 February 1997 (9 pages)
13 October 1997Full accounts made up to 28 February 1997 (9 pages)
21 March 1997Return made up to 02/02/97; no change of members (4 pages)
21 March 1997Return made up to 02/02/97; no change of members (4 pages)
30 August 1996Full accounts made up to 28 February 1996 (9 pages)
30 August 1996Full accounts made up to 28 February 1996 (9 pages)
13 March 1996Return made up to 02/02/96; full list of members (6 pages)
13 March 1996Return made up to 02/02/96; full list of members (6 pages)
22 August 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
22 August 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)