Company NameGolden Platter (Mayland) Limited
DirectorSimon Bond
Company StatusActive
Company Number04931197
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Simon Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleBaker
Country of ResidenceEngland
Correspondence Address70-72 Imperial Avenue
Maylandsea
Essex
CM3 6AH
Director NameMrs Jacqueline Elaine Carden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 North Drive
Maylandsea
Chelmsford
Essex
CM3 6AG
Director NameMr Paul Harold Carden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 North Drive
Mayland Sea
Chelmsford
Essex
CM3 6AG
Secretary NameMrs Jacqueline Elaine Carden
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 North Drive
Maylandsea
Chelmsford
Essex
CM3 6AG
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websitegoldenplatterbakery.co.uk

Location

Registered Address70-72 Imperial Avenue
Maylandsea
Essex
CM3 6AH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Shareholders

50 at £1Jacqueline Elaine Carden
50.00%
Ordinary
50 at £1Paul Harold Carden
50.00%
Ordinary

Financials

Year2014
Net Worth£29,197
Cash£26,960
Current Liabilities£26,796

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

5 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
13 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Termination of appointment of Jacqueline Elaine Carden as a secretary on 11 July 2018 (1 page)
12 July 2018Termination of appointment of Jacqueline Elaine Carden as a director on 11 July 2018 (1 page)
12 July 2018Termination of appointment of Paul Harold Carden as a director on 11 July 2018 (1 page)
13 June 2018Cessation of Paul Harold Carden as a person with significant control on 14 May 2018 (1 page)
12 June 2018Cessation of Jacqueline Elaine Carden as a person with significant control on 14 May 2018 (1 page)
12 June 2018Cessation of Jacqueline Elaine Carden as a person with significant control on 14 May 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 June 2018Notification of Simon Bond as a person with significant control on 14 May 2018 (2 pages)
23 March 2018Appointment of Mr Simon Bond as a director on 15 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 February 2009Return made up to 14/10/08; full list of members (4 pages)
11 February 2009Return made up to 14/10/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 October 2007Return made up to 14/10/07; no change of members (7 pages)
25 October 2007Return made up to 14/10/07; no change of members (7 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2006Return made up to 14/10/06; full list of members (7 pages)
6 November 2006Return made up to 14/10/06; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 62 beresford street woolwich london SE18 6BG (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003New secretary appointed;new director appointed (3 pages)
30 October 2003New secretary appointed;new director appointed (3 pages)
30 October 2003Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 62 beresford street woolwich london SE18 6BG (1 page)
14 October 2003Incorporation (17 pages)
14 October 2003Incorporation (17 pages)