Company NameGoldentree Mortgages Limited
Company StatusActive
Company Number04313028
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(9 years, 5 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Susan Catherine Bickerton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Philip John Derbyshire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMrs Kathryn Elizabeth Clough
StatusCurrent
Appointed05 July 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Wade Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameMr Gary Mark Whitehead
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleDirector Finance Company
Country of ResidenceEngland
Correspondence Address2 Sandringham Road
Birkdale
Southport
PR8 2JZ
Secretary NameMr Wade Martin
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Secretary NameSteven Longden
StatusResigned
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMs Kathryn Elizabeth Clough
StatusResigned
Appointed08 December 2014(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMrs Susan Catherine Bickerton
StatusResigned
Appointed24 June 2020(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 July 2021)
RoleCompany Director
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegoldentreefs.co.uk
Telephone01925 846420
Telephone regionWarrington

Location

Registered AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Goldentree Financial Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
27 July 2023Accounts for a small company made up to 31 October 2022 (13 pages)
16 January 2023Director's details changed for Mrs Susan Catherine Bickerton on 16 January 2023 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 July 2022Accounts for a small company made up to 31 October 2021 (13 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
8 October 2021Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages)
5 August 2021Accounts for a small company made up to 31 October 2020 (13 pages)
5 July 2021Appointment of Mrs Kathryn Elizabeth Clough as a secretary on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Susan Catherine Bickerton as a secretary on 5 July 2021 (1 page)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 October 2019 (13 pages)
24 June 2020Termination of appointment of Kathryn Elizabeth Clough as a secretary on 24 June 2020 (1 page)
24 June 2020Appointment of Mrs Susan Catherine Bickerton as a secretary on 24 June 2020 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 October 2018 (13 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 October 2017 (13 pages)
9 January 2018Appointment of Mr Philip John Derbyshire as a director on 8 January 2018 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 April 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages)
19 April 2011Appointment of Mr Steven Robert Marsh as a director (3 pages)
19 April 2011Appointment of Mr Steven Robert Marsh as a director (3 pages)
19 April 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages)
26 November 2010Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 26 November 2010 (1 page)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 26 November 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Termination of appointment of Wade Martin as a secretary (1 page)
24 February 2010Appointment of Steven Longden as a secretary (1 page)
24 February 2010Appointment of Steven Longden as a secretary (1 page)
24 February 2010Termination of appointment of Wade Martin as a secretary (1 page)
13 November 2009Termination of appointment of Wade Martin as a director (1 page)
13 November 2009Termination of appointment of Wade Martin as a director (1 page)
13 November 2009Appointment of Mr Fred Done as a director (2 pages)
13 November 2009Appointment of Mr Fred Done as a director (2 pages)
5 November 2009Termination of appointment of Gary Whitehead as a director (2 pages)
5 November 2009Termination of appointment of Gary Whitehead as a director (2 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
2 December 2008Return made up to 30/10/08; full list of members (3 pages)
2 December 2008Return made up to 30/10/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
20 November 2006Return made up to 30/10/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
4 January 2006Return made up to 08/10/05; full list of members (2 pages)
4 January 2006Return made up to 08/10/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
30 October 2001Incorporation (17 pages)
30 October 2001Incorporation (17 pages)