Company NameGoldwater Packaging Limited
DirectorsPhilip Brian Coffey and Andrew Ashworth Lees
Company StatusActive
Company Number05114140
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NameRally Partners Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Philip Brian Coffey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Lord Byron Square West Ashton Street
Salford
Manchester
M50 2XH
Director NameMr Andrew Ashworth Lees
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Lord Byron Square West Ashton Street
Salford
Manchester
M50 2XH
Director NameRoyalston Ashworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2004(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wentworth Close
Radcliffe
Manchester
M26 3WH
Secretary NameRoyalston Ashworth
NationalityEnglish
StatusResigned
Appointed07 May 2004(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wentworth Close
Radcliffe
Manchester
M26 3WH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegoldwaterpackaging.co.uk
Telephone0161 7430899
Telephone regionManchester

Location

Registered AddressUnit 19 Lord Byron Square
West Ashton Street
Salford
Manchester
M50 2XH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

334 at £1Mr Philip Brian Coffey
50.07%
Ordinary
333 at £1Mr Andrew Ashworth Lees
49.93%
Ordinary

Financials

Year2014
Net Worth£335,353
Cash£198,455
Current Liabilities£452,570

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

14 August 2013Delivered on: 23 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2004Delivered on: 23 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as rally partners limited to the chargee on any account whatsoever.
Particulars: Unit 19 lord byron square,stowell technical park,salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
4 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
12 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
17 August 2020Satisfaction of charge 1 in full (2 pages)
17 August 2020Satisfaction of charge 051141400002 in full (1 page)
30 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 June 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 667
(4 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 667
(4 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 667
(4 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 667
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 667
(4 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 667
(4 pages)
13 May 2014Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 667
(4 pages)
6 September 2013Termination of appointment of Royalston Ashworth as a secretary (3 pages)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 667
(4 pages)
6 September 2013Termination of appointment of Royalston Ashworth as a director (2 pages)
6 September 2013Termination of appointment of Royalston Ashworth as a secretary (3 pages)
6 September 2013Termination of appointment of Royalston Ashworth as a director (2 pages)
6 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 667
(4 pages)
23 August 2013Registration of charge 051141400002 (5 pages)
23 August 2013Registration of charge 051141400002 (5 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 May 2010Director's details changed for Andrew Ashworth Lees on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Andrew Ashworth Lees on 28 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Royalston Ashworth on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Royalston Ashworth on 28 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
17 May 2007Return made up to 28/04/07; no change of members (7 pages)
17 May 2007Return made up to 28/04/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 April 2006Return made up to 28/04/06; full list of members (7 pages)
28 April 2006Return made up to 28/04/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
25 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
25 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
18 February 2005Registered office changed on 18/02/05 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Company name changed rally partners LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed rally partners LIMITED\certificate issued on 22/09/04 (2 pages)
22 July 2004Ad 07/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 July 2004Ad 07/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 2004New secretary appointed;new director appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2004Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New secretary appointed;new director appointed (1 page)
28 April 2004Incorporation (13 pages)
28 April 2004Incorporation (13 pages)