Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Steven Robert Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(9 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mrs Susan Catherine Bickerton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Philip John Derbyshire |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mrs Kathryn Elizabeth Clough |
---|---|
Status | Current |
Appointed | 05 July 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Wade Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Director Name | Mr Gary Mark Whitehead |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Director Finance Company |
Country of Residence | England |
Correspondence Address | 2 Sandringham Road Birkdale Southport PR8 2JZ |
Secretary Name | Mr Wade Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Secretary Name | Steven Longden |
---|---|
Status | Resigned |
Appointed | 01 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Ms Kathryn Elizabeth Clough |
---|---|
Status | Resigned |
Appointed | 08 December 2014(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mrs Susan Catherine Bickerton |
---|---|
Status | Resigned |
Appointed | 24 June 2020(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2021) |
Role | Company Director |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | goldentreefs.co.uk |
---|---|
Telephone | 01925 846420 |
Telephone region | Warrington |
Registered Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Goldentree Financial Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a small company made up to 31 October 2022 (13 pages) |
16 January 2023 | Director's details changed for Mrs Susan Catherine Bickerton on 16 January 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
26 July 2022 | Accounts for a small company made up to 31 October 2021 (13 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages) |
5 August 2021 | Accounts for a small company made up to 31 October 2020 (13 pages) |
5 July 2021 | Appointment of Mrs Kathryn Elizabeth Clough as a secretary on 5 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Susan Catherine Bickerton as a secretary on 5 July 2021 (1 page) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
24 June 2020 | Termination of appointment of Kathryn Elizabeth Clough as a secretary on 24 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Susan Catherine Bickerton as a secretary on 24 June 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 October 2017 (13 pages) |
9 January 2018 | Appointment of Mr Philip John Derbyshire as a director on 8 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
19 April 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages) |
19 April 2011 | Appointment of Mr Steven Robert Marsh as a director (3 pages) |
19 April 2011 | Appointment of Mr Steven Robert Marsh as a director (3 pages) |
19 April 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages) |
26 November 2010 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 26 November 2010 (1 page) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 26 November 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Termination of appointment of Wade Martin as a secretary (1 page) |
24 February 2010 | Appointment of Steven Longden as a secretary (1 page) |
24 February 2010 | Appointment of Steven Longden as a secretary (1 page) |
24 February 2010 | Termination of appointment of Wade Martin as a secretary (1 page) |
13 November 2009 | Termination of appointment of Wade Martin as a director (1 page) |
13 November 2009 | Termination of appointment of Wade Martin as a director (1 page) |
13 November 2009 | Appointment of Mr Fred Done as a director (2 pages) |
13 November 2009 | Appointment of Mr Fred Done as a director (2 pages) |
5 November 2009 | Termination of appointment of Gary Whitehead as a director (2 pages) |
5 November 2009 | Termination of appointment of Gary Whitehead as a director (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
4 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
4 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 November 2004 | Return made up to 30/10/04; full list of members
|
15 November 2004 | Return made up to 30/10/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (17 pages) |
30 October 2001 | Incorporation (17 pages) |