Company NameGoldhurst Distributions Ltd
DirectorsThomas William Leese and Egle Leese
Company StatusActive
Company Number06530417
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Thomas William Leese
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Egle Leese
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 April 2017(9 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Secretary NameJanet Nancy Leese
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Tape Street
Cheadle
Stoke On Trent
ST10 1BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas William Leese
100.00%
Ordinary

Financials

Year2014
Net Worth£65,926
Cash£36,967
Current Liabilities£17,481

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

24 March 2023Change of share class name or designation (2 pages)
24 March 2023Memorandum and Articles of Association (19 pages)
24 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
14 April 2022Director's details changed for Mrs Egle Leese on 14 April 2022 (2 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
23 March 2021Change of details for Mr Thomas William Leese as a person with significant control on 29 February 2020 (2 pages)
22 March 2021Director's details changed for Mrs Egle Leese on 29 February 2020 (2 pages)
22 March 2021Change of details for Mrs Egle Leese as a person with significant control on 29 February 2020 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
15 March 2018Notification of Egle Leese as a person with significant control on 1 April 2017 (2 pages)
15 March 2018Change of details for Mr Thomas William Leese as a person with significant control on 1 April 2017 (2 pages)
2 August 2017Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 August 2017 (1 page)
2 August 2017Appointment of Mrs Egle Leese as a director on 1 April 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
2 August 2017Appointment of Mrs Egle Leese as a director on 1 April 2017 (2 pages)
2 August 2017Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 August 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page)
4 March 2015Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Termination of appointment of Janet Nancy Leese as a secretary on 8 January 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Director's details changed for Mr Thomas William Leese on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Thomas William Leese on 18 December 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 28 February 2011 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Secretary's details changed for Janet Nancy Leese on 31 December 2009 (1 page)
11 March 2010Director's details changed for Mr Thomas William Leese on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Thomas William Leese on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Janet Nancy Leese on 31 December 2009 (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2008Secretary appointed janet nancy leese (1 page)
27 March 2008Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
27 March 2008Director appointed thomas wilson leese (1 page)
27 March 2008Director appointed thomas wilson leese (1 page)
27 March 2008Secretary appointed janet nancy leese (1 page)
27 March 2008Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)