GOLDGROUND LIMITED
MID GLAM

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1YH
Company number 00485874
Status Active
Incorporation Date 31 August 1950
Company Type Private Limited Company
Address THE WILLOWS, MERTHYR TYDFIL, MID GLAM, CF48 1YH
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GOLDGROUND LIMITED are www.goldground.co.uk, and www.goldground.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to Cwmbach Rail Station is 2.8 miles; to Rhymney Rail Station is 4 miles; to Bargoed Rail Station is 6.9 miles; to Ynyswen Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldground Limited is a Private Limited Company. The company registration number is 00485874. Goldground Limited has been working since 31 August 1950. The present status of the company is Active. The registered address of Goldground Limited is The Willows Merthyr Tydfil Mid Glam Cf48 1yh. . JACKSON, Andrew Clive is a Director of the company. JACKSON, Elizabeth Rosemary Norton is a Director of the company. Secretary HUGHES, Ian Llawellyn has been resigned. Secretary MORGAN, Philip has been resigned. Secretary RICKARDS, John David has been resigned. Director EVANS, Anthony Albert has been resigned. Director JACKSON, Fred Clive has been resigned. Director JACKSON, Paul Adrian has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Director


Resigned Directors

Secretary
HUGHES, Ian Llawellyn
Resigned: 09 January 1992

Secretary
MORGAN, Philip
Resigned: 30 April 2011
Appointed Date: 31 January 1995

Secretary
RICKARDS, John David
Resigned: 31 January 1995
Appointed Date: 09 January 1992

Director
EVANS, Anthony Albert
Resigned: 09 January 1992
90 years old

Director
JACKSON, Fred Clive
Resigned: 13 October 2010
104 years old

Director
JACKSON, Paul Adrian
Resigned: 22 October 2003
70 years old

Persons With Significant Control

Mr Andrew Clive Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GOLDGROUND LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 30 April 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 265,328

19 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 110 more events
05 Jan 1987
Return made up to 21/11/86; full list of members

05 Jun 1986
Registered office changed on 05/06/86 from: greystones 30 manscombe road livermead torquay devon

05 Jun 1986
Registered office changed on 05/06/86 from: 16 hyde road paignton devon

06 Sep 1971
Company name changed\certificate issued on 06/09/71
31 Aug 1950
Certificate of incorporation

GOLDGROUND LIMITED Charges

29 November 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 15 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Debenture
Delivered: 18 April 1990
Status: Satisfied on 21 January 2006
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
30 March 1990
Mortgage
Delivered: 10 April 1990
Status: Satisfied on 21 January 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1.7 acres of land tog with buildings in…
30 March 1990
Mortgage
Delivered: 10 April 1990
Status: Satisfied on 10 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2,3 & 4 streamside units aspen way off tor…
16 January 1990
Legal charge
Delivered: 19 January 1990
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: Land of approx 1.7 acres & buildings in aspen way tor park…
22 December 1989
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: Units 2, 3 and 4 streamside court, yalberton industrial…
17 May 1989
Charge
Delivered: 18 May 1989
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: A building agreement dated 13-1-89 between torbay borough…
10 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: Site at aspenway, yalberton, paignton.
1 March 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
1 March 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: F/H land & premises being unit 3 site 11 old woods trading…