Castleton
Whitby
North Yorkshire
YO21 2EG
Director Name | Mrs Alison Dicken |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammer Square House Hammer Square Bank Beamish Stanley Co Durham DH9 0RT |
Director Name | Mr Jonathan Richard Dicken |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammer Square House Hammer Square Bank Beamish Stanley County Durham DH9 0RT |
Director Name | Pauline Bernice Dicken |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill Station Road Castleton Whitby North Yorkshire YO21 2EG |
Director Name | Miss Rachel Alice Dicken |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Storage Advisor |
Country of Residence | England |
Correspondence Address | 42-45 Yarm Lane Stockton-On-Tees TS18 3EA |
Director Name | Raymond Oliver |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ragpath Lane Roseworth Stockton On Tees Cleveland TS19 9AE |
Secretary Name | Robert Michael Goodrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chapel Gardens Carlton Stockton On Tees Cleveland TS21 1QB |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Director Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | goshentrust.com |
---|---|
Email address | [email protected] |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £833,146 |
Net Worth | £11,965,597 |
Cash | £491,475 |
Current Liabilities | £22,181 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Accounts for a small company made up to 5 April 2023 (21 pages) |
12 September 2023 | Director's details changed for Mr Jonathan Richard Dicken on 12 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Pauline Bernice Dicken on 12 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Albert George Dicken on 12 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mrs Alison Dicken on 12 September 2023 (2 pages) |
12 September 2023 | Registered office address changed from 42-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 12 September 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 5 April 2022 (21 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a small company made up to 5 April 2021 (21 pages) |
5 August 2021 | Appointment of Miss Rachel Alice Dicken as a director on 30 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 5 April 2020 (19 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 5 April 2019 (20 pages) |
18 October 2019 | Satisfaction of charge 061124220001 in full (4 pages) |
10 June 2019 | Termination of appointment of Robert Michael Goodrum as a secretary on 31 May 2019 (1 page) |
10 June 2019 | Registered office address changed from Unit 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF to 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 5 April 2018 (20 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Raymond Oliver as a director on 22 November 2017 (1 page) |
20 December 2017 | Termination of appointment of Raymond Oliver as a director on 22 November 2017 (1 page) |
18 December 2017 | Full accounts made up to 5 April 2017 (22 pages) |
18 December 2017 | Full accounts made up to 5 April 2017 (22 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 5 April 2016 (21 pages) |
3 January 2017 | Full accounts made up to 5 April 2016 (21 pages) |
18 February 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
18 February 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
9 January 2016 | Full accounts made up to 5 April 2015 (20 pages) |
9 January 2016 | Full accounts made up to 5 April 2015 (20 pages) |
18 February 2015 | Annual return made up to 16 February 2015 no member list (7 pages) |
18 February 2015 | Annual return made up to 16 February 2015 no member list (7 pages) |
19 November 2014 | Section 519 (1 page) |
19 November 2014 | Section 519 (1 page) |
18 November 2014 | Full accounts made up to 5 April 2014 (15 pages) |
18 November 2014 | Full accounts made up to 5 April 2014 (15 pages) |
18 November 2014 | Full accounts made up to 5 April 2014 (15 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
18 November 2013 | Full accounts made up to 5 April 2013 (14 pages) |
18 November 2013 | Full accounts made up to 5 April 2013 (14 pages) |
18 November 2013 | Full accounts made up to 5 April 2013 (14 pages) |
17 July 2013 | Registration of charge 061124220001 (10 pages) |
17 July 2013 | Registration of charge 061124220001 (10 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (7 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (7 pages) |
14 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
14 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
14 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
20 February 2012 | Annual return made up to 16 February 2012 no member list (7 pages) |
20 February 2012 | Annual return made up to 16 February 2012 no member list (7 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (14 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (14 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (14 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (7 pages) |
17 November 2010 | Full accounts made up to 5 April 2010 (13 pages) |
17 November 2010 | Full accounts made up to 5 April 2010 (13 pages) |
17 November 2010 | Full accounts made up to 5 April 2010 (13 pages) |
26 February 2010 | Director's details changed for Pauline Bernice Dicken on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
26 February 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
26 February 2010 | Director's details changed for Raymond Oliver on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Dicken on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Dicken on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jonathan Richard Dicken on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Raymond Oliver on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Bernice Dicken on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jonathan Richard Dicken on 26 February 2010 (2 pages) |
6 October 2009 | Full accounts made up to 5 April 2009 (12 pages) |
6 October 2009 | Full accounts made up to 5 April 2009 (12 pages) |
6 October 2009 | Full accounts made up to 5 April 2009 (12 pages) |
17 February 2009 | Annual return made up to 16/02/09 (3 pages) |
17 February 2009 | Annual return made up to 16/02/09 (3 pages) |
24 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
24 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
24 November 2008 | Full accounts made up to 5 April 2008 (12 pages) |
11 March 2008 | Director's change of particulars / jonathan dicken / 01/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / alison dicken / 01/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / jonathan dicken / 01/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / alison dicken / 01/03/2008 (1 page) |
11 March 2008 | Annual return made up to 16/02/08 (3 pages) |
11 March 2008 | Annual return made up to 16/02/08 (3 pages) |
7 August 2007 | Accounting reference date extended from 29/02/08 to 05/04/08 (1 page) |
7 August 2007 | Accounting reference date extended from 29/02/08 to 05/04/08 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
5 March 2007 | Company name changed goshen trust\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed goshen trust\certificate issued on 05/03/07 (2 pages) |
16 February 2007 | Incorporation (24 pages) |
16 February 2007 | Incorporation (24 pages) |