Goldenfry Brands Limited

General information

Name:

Goldenfry Brands Ltd

Office Address:

Goldenfry Foods Limited Sandbeck Way LS22 7PW Wetherby

Number: 03179944

Incorporation date: 1996-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldenfry Brands Limited is officially located at Wetherby at Goldenfry Foods Limited. You can search for this business by referencing its area code - LS22 7PW. This firm has been operating on the English market for twenty eight years. This business is registered under the number 03179944 and company's status at the time is active. The firm has a history in registered name change. In the past, this firm had two different company names. Before 2003 this firm was run under the name of Linton Foods and before that the official company name was Regalbell. This business's registered with SIC code 10840 which means Manufacture of condiments and seasonings. Goldenfry Brands Ltd reported its latest accounts for the financial year up to 2022-12-31. The business latest confirmation statement was submitted on 2023-04-12.

The corporation has registered three trademarks, out of which two are valid while the other one is no longer valid. The first trademark was licensed in 2013 and the most recent one in 2017. The one which will expire sooner, i.e. in May, 2023 is THE BUSY CHEF.

We have a number of four directors running this specific company at present, including Peter T., Elizabeth H., John H. and Paul H. who have been carrying out the directors tasks since 2023. In order to support the directors in their duties, this particular company has been using the skills of John H. as a secretary since the appointment on 2008-07-01.

  • Previous company's names
  • Goldenfry Brands Limited 2003-01-06
  • Linton Foods Limited 1996-05-10
  • Regalbell Limited 1996-03-29

Trade marks

Trademark UK00003004745
Trademark image:-
Trademark name:THE BUSY CHEF
Status:Registered
Filing date:2013-05-03
Date of entry in register:2013-08-16
Renewal date:2023-05-03
Owner name:Goldenfry Brands Limited
Owner address:Sandbeck Way, Wetherby, United Kingdom, LS22 7PW
Trademark UK00003138836
Trademark image:-
Status:Withdrawn
Filing date:2015-12-02
Owner name:Goldenfry Brands Limited
Owner address:Sandbeck Way, Wetherby, United Kingdom, LS22 7PW
Trademark UK00003182001
Trademark image:-
Trademark name:HERRIDGES
Status:Registered
Filing date:2016-08-24
Date of entry in register:2017-04-07
Renewal date:2026-08-24
Owner name:Goldenfry Brands Limited
Owner address:Sandbeck Way, Wetherby, United Kingdom, LS22 7PW

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 01 September 2023

Latest update: 25 January 2024

Elizabeth H.

Role: Director

Appointed: 23 November 2009

Latest update: 25 January 2024

John H.

Role: Director

Appointed: 23 November 2009

Latest update: 25 January 2024

John H.

Role: Secretary

Appointed: 01 July 2008

Latest update: 25 January 2024

Paul H.

Role: Director

Appointed: 04 April 1996

Latest update: 25 January 2024

People with significant control

Paul H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Sandbeck Way

Post code:

LS22 7DW

City / Town:

Wetherby

Accountant/Auditor,
2012

Name:

Whs Accountants Limited

Address:

Chartered Accountants Elmville House 305 Roundhay Road

Post code:

LS8 4HT

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 10840 : Manufacture of condiments and seasonings
28
Company Age

Similar companies nearby

Closest companies