Company NameGolden Harvest (NE) Limited
DirectorAndrew Bloomfield
Company StatusActive
Company Number08025213
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Andrew Bloomfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Paul Wallace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address104 Newbolt Court
Gateshead
Tyne & Wear
NE8 3NY

Location

Registered AddressMaybrook House
27 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Andrew Bloomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Cash£1,806
Current Liabilities£1,195

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 53 Tennyson Court Gateshead NE8 3NL England to Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne & Wear NE1 5JE on 9 August 2018 (1 page)
17 April 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 53 Tennyson Court Gateshead NE8 3NL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 53 Tennyson Court Gateshead NE8 3NL on 29 November 2017 (1 page)
8 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Registered office address changed from T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 22 August 2017 (1 page)
22 August 2017Registered office address changed from T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 22 August 2017 (1 page)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
24 November 2016Registered office address changed from 53 Tennyson Court Gateshead Tyne and Wear NE8 3NL to T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 53 Tennyson Court Gateshead Tyne and Wear NE8 3NL to T&S Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 24 November 2016 (1 page)
24 November 2016Director's details changed for Mr Andrew Bloomfield on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Andrew Bloomfield on 24 November 2016 (2 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
22 January 2014Amended accounts made up to 30 April 2013 (4 pages)
22 January 2014Amended accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 August 2013Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages)
6 August 2013Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Director's details changed for Andrew Broomfield on 1 August 2013 (3 pages)
6 August 2013Registered office address changed from 104 Newbolt Court Gateshead Tyne & Wear NE8 3NY United Kingdom on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 April 2013Appointment of Andrew Broomfield as a director (3 pages)
19 April 2013Appointment of Andrew Broomfield as a director (3 pages)
12 April 2013Termination of appointment of Paul Wallace as a director (2 pages)
12 April 2013Termination of appointment of Paul Wallace as a director (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)