Salford
Manchester
M50 2XH
Director Name | Mr Andrew Ashworth Lees |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Lord Byron Square West Ashton Street Salford Manchester M50 2XH |
Director Name | Royalston Ashworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wentworth Close Radcliffe Manchester M26 3WH |
Secretary Name | Royalston Ashworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wentworth Close Radcliffe Manchester M26 3WH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | goldwaterpackaging.co.uk |
---|---|
Telephone | 0161 7430899 |
Telephone region | Manchester |
Registered Address | Unit 19 Lord Byron Square West Ashton Street Salford Manchester M50 2XH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
334 at £1 | Mr Philip Brian Coffey 50.07% Ordinary |
---|---|
333 at £1 | Mr Andrew Ashworth Lees 49.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,353 |
Cash | £198,455 |
Current Liabilities | £452,570 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
14 August 2013 | Delivered 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 2004 | Delivered 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 |
5 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
17 August 2020 | Satisfaction of charge 1 in full (2 pages) |
17 August 2020 | Satisfaction of charge 051141400002 in full (1 page) |
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Philip Brian Coffey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Ashworth Lees on 1 April 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
6 September 2013 | Termination of appointment of Royalston Ashworth as a secretary (3 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
6 September 2013 | Termination of appointment of Royalston Ashworth as a director (2 pages) |
6 September 2013 | Termination of appointment of Royalston Ashworth as a secretary (3 pages) |
6 September 2013 | Termination of appointment of Royalston Ashworth as a director (2 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
23 August 2013 | Registration of charge 051141400002 (5 pages) |
23 August 2013 | Registration of charge 051141400002 (5 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 May 2010 | Director's details changed for Andrew Ashworth Lees on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Ashworth Lees on 28 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Royalston Ashworth on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Royalston Ashworth on 28 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members
|
12 May 2005 | Return made up to 28/04/05; full list of members
|
25 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
25 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Company name changed rally partners LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed rally partners LIMITED\certificate issued on 22/09/04 (2 pages) |
22 July 2004 | Ad 07/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 July 2004 | Ad 07/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed;new director appointed (1 page) |
28 April 2004 | Incorporation (13 pages) |
28 April 2004 | Incorporation (13 pages) |