Company NameProofgolden Limited
Company StatusActive
Company Number02597849
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Eddleston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(1 year after company formation)
Appointment Duration32 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address14 Burn Hall
Darlington Road
Durham
DH1 3SR
Director NameMrs Janet Raine Eddleston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 Burn Hall
Darlington Road
Durham
DH1 3SR
Director NameMr Stuart Alexander Lee
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen C Rodger Limited
Cragside House
Heaton Road, Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
Director NameEugenio Vella
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleTravel Agent
Correspondence Address1 Abotts Way Preston Farm
Tynemouth
Tyne And Wear
NE29 8LU
Secretary NameWindsor Patrick Walker Dowdeswell
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleCompany Director
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 1DU
Secretary NameMr David Keith Sherwood-Smith
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 1 month after company formation)
Appointment Duration23 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA

Contact

Websitemainstreetonline.co.uk

Location

Registered AddressGlen C Rodger Limited
Cragside House
Heaton Road, Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

75k at £1David Eddleston
75.00%
Ordinary
25k at £1Janet Raine Eddleston
25.00%
Ordinary

Financials

Year2014
Net Worth£1,210,184
Cash£577,147
Current Liabilities£1,322,221

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

16 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 1997Delivered on: 11 November 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re proofgolden limited gts bid deposit bid number 24846965. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding
4 January 1995Delivered on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to the form 395 please see form for full details.
Outstanding
29 June 1994Delivered on: 11 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Audited abridged accounts made up to 31 October 2022 (7 pages)
5 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
15 July 2022Audited abridged accounts made up to 31 October 2021 (6 pages)
26 April 2022Appointment of Mr Stuart Alexander Lee as a director on 1 January 2022 (2 pages)
26 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 31 October 2020 (6 pages)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 June 2020Registration of charge 025978490004, created on 16 June 2020 (23 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 October 2019 (6 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 October 2018 (6 pages)
13 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 October 2017 (7 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
31 May 2017Termination of appointment of David Keith Sherwood-Smith as a secretary on 19 May 2017 (2 pages)
31 May 2017Termination of appointment of David Keith Sherwood-Smith as a secretary on 19 May 2017 (2 pages)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(5 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(5 pages)
27 July 2015Accounts for a small company made up to 31 October 2014 (5 pages)
27 July 2015Accounts for a small company made up to 31 October 2014 (5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
(5 pages)
14 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
14 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(5 pages)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(5 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 July 2012Section 519 (1 page)
30 July 2012Section 519 (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for David Eddleston on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Janet Raine Eddleston on 11 April 2012 (2 pages)
11 April 2012Director's details changed for David Eddleston on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Janet Raine Eddleston on 11 April 2012 (2 pages)
2 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
2 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
15 June 2011Full accounts made up to 31 October 2010 (14 pages)
15 June 2011Full accounts made up to 31 October 2010 (14 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 October 2009 (13 pages)
14 June 2010Full accounts made up to 31 October 2009 (13 pages)
8 April 2010Director's details changed for David Eddleston on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Janet Raine Eddleston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Eddleston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Janet Raine Eddleston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Eddleston on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Janet Raine Eddleston on 8 April 2010 (2 pages)
24 July 2009Full accounts made up to 31 October 2008 (16 pages)
24 July 2009Full accounts made up to 31 October 2008 (16 pages)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
24 July 2008Full accounts made up to 31 October 2007 (16 pages)
24 July 2008Full accounts made up to 31 October 2007 (16 pages)
8 May 2008Return made up to 22/03/08; full list of members (4 pages)
8 May 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
1 April 2008Director's change of particulars / david eddleston / 01/05/2007 (1 page)
1 April 2008Director's change of particulars / david eddleston / 01/05/2007 (1 page)
1 April 2008Director's change of particulars / janet eddleston / 01/05/2007 (1 page)
1 April 2008Director's change of particulars / janet eddleston / 01/05/2007 (1 page)
7 August 2007Full accounts made up to 31 October 2006 (13 pages)
7 August 2007Full accounts made up to 31 October 2006 (13 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
7 July 2006Full accounts made up to 31 October 2005 (13 pages)
7 July 2006Full accounts made up to 31 October 2005 (13 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 October 2004 (13 pages)
15 July 2005Full accounts made up to 31 October 2004 (13 pages)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
16 June 2004Full accounts made up to 31 October 2003 (15 pages)
16 June 2004Full accounts made up to 31 October 2003 (15 pages)
19 March 2004Return made up to 22/03/04; full list of members (7 pages)
19 March 2004Return made up to 22/03/04; full list of members (7 pages)
22 May 2003Full accounts made up to 31 October 2002 (13 pages)
22 May 2003Full accounts made up to 31 October 2002 (13 pages)
18 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 March 2003Return made up to 22/03/03; full list of members (7 pages)
20 May 2002Full accounts made up to 31 October 2001 (15 pages)
20 May 2002Full accounts made up to 31 October 2001 (15 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
18 September 2001Full accounts made up to 31 October 2000 (17 pages)
18 September 2001Full accounts made up to 31 October 2000 (17 pages)
22 March 2001Return made up to 22/03/01; full list of members (6 pages)
22 March 2001Return made up to 22/03/01; full list of members (6 pages)
16 June 2000Full accounts made up to 31 October 1999 (15 pages)
16 June 2000Full accounts made up to 31 October 1999 (15 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 October 1998 (14 pages)
20 July 1999Full accounts made up to 31 October 1998 (14 pages)
23 March 1999Return made up to 22/03/99; no change of members (4 pages)
23 March 1999Return made up to 22/03/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 October 1997 (15 pages)
21 May 1998Full accounts made up to 31 October 1997 (15 pages)
16 March 1998Return made up to 22/03/98; full list of members (6 pages)
16 March 1998Return made up to 22/03/98; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 April 1996Return made up to 22/03/96; no change of members (4 pages)
3 April 1996Return made up to 22/03/96; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 March 1995Return made up to 22/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 1995Return made up to 22/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
25 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1991Incorporation (9 pages)
4 April 1991Incorporation (9 pages)