Company NameGoldsbrough Ltd
DirectorStephen Goldsbrough
Company StatusActive
Company Number08342539
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Goldsbrough
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressSwalecroft Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
Secretary NameMiss Melanie Louise Pretoria Hill
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSwalecroft Gatherley Road
Brompton On Swale
Richmond
DL10 7JH

Contact

Websitegoldsbroughltd.co.uk

Location

Registered AddressSwalecroft Gatherley Road
Brompton On Swale
Richmond
DL10 7JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton

Shareholders

1 at £1Melanie Louise Pretoria Hill
50.00%
Ordinary
1 at £1Stephen Goldsbrough
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
13 October 2022Registered office address changed from 1 New Cottages Belby Goole DN14 7XA England to Swalecroft Gatherley Road Brompton on Swale Richmond DL10 7JH on 13 October 2022 (1 page)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 October 2019Registered office address changed from 11 Johnstone Close Chesterfield Derbyshire S40 2RT to 1 New Cottages Belby Goole DN14 7XA on 30 October 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 October 2017Change of details for Ms Melanie Louise Pretoria Hill as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Stephen Goldsbrough as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Stephen Goldsbrough on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Stephen Goldsbrough on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Stephen Goldsbrough as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Change of details for Ms Melanie Louise Pretoria Hill as a person with significant control on 27 October 2017 (2 pages)
6 September 2017Registered office address changed from Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS to 11 Johnstone Close Chesterfield Derbyshire S40 2RT on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS to 11 Johnstone Close Chesterfield Derbyshire S40 2RT on 6 September 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
14 July 2016Registered office address changed from Mount Pleasant Farm York Road Barlby Selby North Yorkshire YO8 5JZ to Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from Mount Pleasant Farm York Road Barlby Selby North Yorkshire YO8 5JZ to Wigwell Lodge Wirksworth Moor Bolehill Matlock Derbyshire DE4 4GS on 14 July 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(3 pages)
23 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 August 2014Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
6 August 2014Current accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
16 January 2014Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page)
16 January 2014Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages)
16 January 2014Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page)
16 January 2014Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages)
16 January 2014Registered office address changed from Mount Pleasant Farm York Road Barlby North Yorkshire YO8 5JZ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Mount Pleasant Farm York Road Barlby North Yorkshire YO8 5JZ on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for Miss Melanie Louise Pretoria Hill on 1 April 2013 (1 page)
16 January 2014Director's details changed for Mr Stephen Goldsbrough on 1 April 2013 (2 pages)
12 April 2013Registered office address changed from Field House Coddington Road Balderton Nottinghamshire NG24 3NB England on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Field House Coddington Road Balderton Nottinghamshire NG24 3NB England on 12 April 2013 (2 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)