Company NameGoldvale Limited
Company StatusActive
Company Number03478193
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWendy Connor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameMr Arnold Godfrey Pickles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address392 Halifax Road
Todmorden
OL14 5ST
Director NameMr John Andrew Christian Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Brookfield Drive
Littleborough
Rochdale
OL15 8RH
Director NameMr Vijay Andrew Kumar Srivastava
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address421-423 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SX
Director NameMr Paul Henry Vincent
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Secretary NameMr Paul Henry Vincent
NationalityBritish
StatusCurrent
Appointed12 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Director NameJohn Harold Colligan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(3 days after company formation)
Appointment Duration8 years (resigned 19 December 2005)
RoleSolicitor
Correspondence Address10 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMr Paul Gregory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2005(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Town End
Almondbury
Huddersfield
West Yorkshire
HD5 8NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29/33 Union Street
Oldham
OL1 1HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

609 at £0.1Paul Gregory
6.09%
Ordinary
2.4k at £0.1Arnold Godfrey Pickles
23.78%
Ordinary
2.3k at £0.1Jennifer Marion Vincent
23.00%
Ordinary
2.2k at £0.1Wendy Connor
21.95%
Ordinary
1.4k at £0.1John Andrew Christian Porter
14.03%
Ordinary
1000 at £0.1Praveena Srivastava
10.00%
Ordinary
78 at £0.1Paul Henry Vincent
0.78%
Ordinary
37 at £0.1Vijay Andrew Kumar Srivastava
0.37%
Ordinary

Financials

Year2014
Net Worth£383,564
Cash£3,044
Current Liabilities£16,639

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

23 December 1997Delivered on: 6 January 1998
Satisfied on: 18 January 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, 31 and 33 union street oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 December 1997Delivered on: 30 December 1997
Satisfied on: 18 January 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
24 August 2022Change of details for Mr Arnold Godfrey Pickles as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Withdrawal of a person with significant control statement on 23 August 2022 (2 pages)
23 August 2022Notification of Arnold Godfrey Pickles as a person with significant control on 23 August 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 May 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(9 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(9 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (2 pages)
9 March 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(9 pages)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(9 pages)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(10 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(10 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(10 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(10 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(10 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(10 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Wendy Connor on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Gregory on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Wendy Connor on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Gregory on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Wendy Connor on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Gregory on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 09/12/08; full list of members (6 pages)
22 December 2008Return made up to 09/12/08; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008Return made up to 09/12/07; full list of members (4 pages)
23 January 2008Return made up to 09/12/07; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 09/12/06; full list of members (10 pages)
1 March 2007Return made up to 09/12/06; full list of members (10 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 09/12/05; no change of members (11 pages)
20 February 2006Return made up to 09/12/05; no change of members (11 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 09/12/04; full list of members (10 pages)
13 January 2005Return made up to 09/12/04; full list of members (10 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Div 11/04/02 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Div 11/04/02 (1 page)
17 April 2002Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
17 April 2002Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
17 April 2002Nc inc already adjusted 11/04/02 (1 page)
17 April 2002Nc inc already adjusted 11/04/02 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 December 2000Return made up to 09/12/00; full list of members (8 pages)
28 December 2000Return made up to 09/12/00; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 March 1999Registered office changed on 03/03/99 from: prudential buildings 79 union street oldham lancashire OL1 1HR (1 page)
3 March 1999Registered office changed on 03/03/99 from: prudential buildings 79 union street oldham lancashire OL1 1HR (1 page)
30 December 1998Return made up to 09/12/98; full list of members (8 pages)
30 December 1998Return made up to 09/12/98; full list of members (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
9 December 1997Incorporation (13 pages)
9 December 1997Incorporation (13 pages)