Company NameGoldline Milnrow Limited
DirectorsEmma Katherine Kelsey and Jason Paul Kelsey
Company StatusActive
Company Number04661973
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Emma Katherine Kelsey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leaway
Wardle
Rochdale
Lancashire
OL12 9JS
Director NameMr Jason Paul Kelsey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(21 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 February 2013(10 years after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameBarry North
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address106 Dale Street
Milnrow
Rochdale
OL16 4HX
Secretary NameMrs Emma Katherine Kelsey
NationalityBritish
StatusResigned
Appointed11 March 2003(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Leaway
Wardle
Rochdale
Lancashire
OL12 9JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 October 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2013)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitegoldlineinks.co.uk

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Emma Katherine Kelsey
50.00%
Ordinary
100 at £1Emma Katherine Kelsey
50.00%
Ordinary A

Financials

Year2014
Net Worth-£899
Cash£882
Current Liabilities£23,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
6 June 2016Change of share class name or designation (1 page)
6 June 2016Change of share class name or designation (1 page)
26 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages)
15 February 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page)
15 February 2013Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
15 February 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page)
15 February 2013Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
15 February 2013Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
15 February 2013Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Bentgate House Newhey Road Newhey (Rochdale) Rochdale Lancashire OL16 4JY on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Bentgate House Newhey Road Newhey (Rochdale) Rochdale Lancashire OL16 4JY on 21 January 2010 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
27 October 2009Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page)
27 October 2009Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
22 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Nc inc already adjusted 01/10/08 (1 page)
22 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 October 2008Nc inc already adjusted 01/10/08 (1 page)
20 October 2008Secretary appointed a&s secretarial services LTD (1 page)
20 October 2008Secretary appointed a&s secretarial services LTD (1 page)
20 October 2008Appointment terminated secretary emma kelsey (1 page)
20 October 2008Appointment terminated director barry north (1 page)
20 October 2008Appointment terminated director barry north (1 page)
20 October 2008Appointment terminated secretary emma kelsey (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page)
16 October 2007Registered office changed on 16/10/07 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 10/02/05; full list of members (2 pages)
3 March 2005Return made up to 10/02/05; full list of members (2 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Registered office changed on 16/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
16 February 2004Registered office changed on 16/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)