Company NameGoldenquote Limited
DirectorSally Musetta Hallmark
Company StatusActive
Company Number01692723
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMiss Sally Musetta Hallmark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTandderwen Caravan Park
Llanrhos Road Penrhyn Bay
Llandudno
Gwynedd
LL30 3LD
Wales
Secretary NameMiss Sally Musetta Hallmark
NationalityBritish
StatusCurrent
Appointed08 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTandderwen Caravan Park
Llanrhos Road Penrhyn Bay
Llandudno
Gwynedd
LL30 3LD
Wales
Director NameMichael Thomas Dowling
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 9 months after company formation)
Appointment Duration19 years (resigned 09 November 2010)
RoleRetired
Correspondence AddressHighway Lodge
Old Highway
Colwyn Bay
Clwyd
LL28 5YF
Wales
Director NameMichael Robert Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressTandderwen Caravan Park
Llanrhos Road
Penrhyn Bay
Llandudno
LL30 3LP
Wales
Director NameMrs Kathleen Rosemary Hallmark
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTandderwen Caravan Park
Llanrhos Road Penrhyn Bay
Llandudno
Gwynedd
LL30 3LD
Wales

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kathleen Rosemary Hallmark
50.00%
Ordinary
5 at £1Brendan Jason Robert Hughes
5.00%
Ordinary
5 at £1Damon Thomas Michael Hughes
5.00%
Ordinary
37 at £1Sally Musetta Hallmark
37.00%
Ordinary
2 at £1J.z. Dowling
2.00%
Ordinary
1 at £1J P Stansfield Fca
1.00%
Ordinary

Financials

Year2014
Net Worth£1,044,281
Cash£60
Current Liabilities£348,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

30 November 1985Delivered on: 11 December 1985
Persons entitled: Mrs. Kathleen Rosemary Hallmark.

Classification: Mortgage
Secured details: £150,000.00 and all other moneys due from the company to the chargee.
Particulars: "Tandderwen". Caravan park llanrhos road penrhyn bay llandudno gwynedd.
Outstanding
22 June 1983Delivered on: 27 June 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
22 June 1983Delivered on: 27 June 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises known as tandderwen caravan park llanrhos road penrhyn bay llandudno gwynedd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
17 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
14 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
4 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
12 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
2 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
29 October 2018Termination of appointment of Kathleen Rosemary Hallmark as a director on 25 October 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
5 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport Cheshire, SK8 5AT on 13 November 2012 (1 page)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport Cheshire, SK8 5AT on 13 November 2012 (1 page)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Termination of appointment of Michael Dowling as a director (1 page)
22 June 2011Termination of appointment of Michael Dowling as a director (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Return made up to 08/11/08; full list of members (6 pages)
12 November 2008Return made up to 08/11/08; full list of members (6 pages)
8 February 2008Return made up to 08/11/07; no change of members (7 pages)
8 February 2008Return made up to 08/11/07; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
30 November 2006Return made up to 08/11/06; full list of members (9 pages)
30 November 2006Return made up to 08/11/06; full list of members (9 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 08/11/05; full list of members (9 pages)
10 February 2006Return made up to 08/11/05; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 December 2004Return made up to 08/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Return made up to 08/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 08/11/03; no change of members (8 pages)
17 November 2003Return made up to 08/11/03; no change of members (8 pages)
21 January 2003Return made up to 08/11/02; full list of members (9 pages)
21 January 2003Return made up to 08/11/02; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 08/11/00; full list of members (8 pages)
15 January 2001Return made up to 08/11/00; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1998Return made up to 08/11/98; full list of members (6 pages)
19 November 1998Return made up to 08/11/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1996Return made up to 08/11/96; no change of members (4 pages)
19 November 1996Return made up to 08/11/96; no change of members (4 pages)
2 February 1996Return made up to 08/11/95; full list of members (6 pages)
2 February 1996Return made up to 08/11/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 July 1995Memorandum and Articles of Association (34 pages)
24 July 1995Memorandum and Articles of Association (34 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)