Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Susan Catherine Bickerton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Philip John Derbyshire |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 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(9 years, 11 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 Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58, Benson Road, Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Steven Robert Marsh |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road, Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Ms Kathryn Elizabeth Clough |
---|---|
Status | Resigned |
Appointed | 01 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mrs Susan Catherine Bickerton |
---|---|
Status | Resigned |
Appointed | 24 June 2020(8 years, 11 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 |
Website | goldentreefs.co.uk |
---|---|
Email address | [email protected] |
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 | Over 20 other UK companies use this postal address |
100k at £1 | Goldentree Financial Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,388 |
Net Worth | £126,795 |
Cash | £17,044 |
Current Liabilities | £823,497 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
16 November 2023 | Full accounts made up to 31 July 2023 (19 pages) |
---|---|
28 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
16 January 2023 | Director's details changed for Mrs Susan Catherine Bickerton on 16 January 2023 (2 pages) |
16 November 2022 | Full accounts made up to 31 July 2022 (19 pages) |
27 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 July 2021 (19 pages) |
8 October 2021 | Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 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) |
1 December 2020 | Full accounts made up to 31 July 2020 (19 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 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) |
12 October 2019 | Full accounts made up to 31 July 2019 (19 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 July 2018 (19 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mr Philip John Derbyshire as a director on 29 January 2018 (2 pages) |
13 November 2017 | Full accounts made up to 31 July 2017 (20 pages) |
13 November 2017 | Full accounts made up to 31 July 2017 (20 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
1 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 July 2015 (16 pages) |
26 November 2015 | Full accounts made up to 31 July 2015 (16 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
12 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
11 March 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page) |
11 March 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (14 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|