Golden Gatherers Ltd SUNDERLAND


Founded in 2004, Golden Gatherers, classified under reg no. 05128323 is an active company. Currently registered at Golden Gatherers Ltd SR4 9NN, Sunderland the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 6th May 2022 Golden Gatherers Ltd is no longer carrying the name Ford, Pallion And Millfield Community Development Project.

The firm has 5 directors, namely Linda C., Liz B. and Kathleen O. and others. Of them, Linda C. has been with the company the longest, being appointed on 1 June 2013 and Linda C. and Liz B. have been with the company for the least time - from 29 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Golden Gatherers Ltd Address / Contact

Office Address Golden Gatherers Ltd
Office Address2 104 Sevenoaks Drive
Town Sunderland
Post code SR4 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128323
Date of Incorporation Fri, 14th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Linda C.

Position: Director

Appointed: 29 May 2022

Liz B.

Position: Director

Appointed: 29 May 2022

Kathleen O.

Position: Director

Appointed: 22 May 2015

Pat C.

Position: Director

Appointed: 03 April 2015

Linda C.

Position: Director

Appointed: 01 June 2013

Stephen D.

Position: Director

Appointed: 15 May 2015

Resigned: 22 March 2023

Nicola B.

Position: Secretary

Appointed: 13 June 2012

Resigned: 03 July 2018

Jonathan A.

Position: Secretary

Appointed: 18 June 2008

Resigned: 28 May 2012

Paul D.

Position: Director

Appointed: 05 June 2008

Resigned: 01 May 2013

Estelle B.

Position: Director

Appointed: 26 September 2006

Resigned: 01 June 2008

Karen P.

Position: Director

Appointed: 26 September 2006

Resigned: 01 June 2008

Harry P.

Position: Director

Appointed: 16 June 2005

Resigned: 31 August 2013

Emma D.

Position: Director

Appointed: 16 June 2005

Resigned: 01 September 2015

Margaret B.

Position: Director

Appointed: 14 May 2004

Resigned: 16 June 2005

Dennis C.

Position: Director

Appointed: 14 May 2004

Resigned: 01 November 2004

Olwyn F.

Position: Director

Appointed: 14 May 2004

Resigned: 01 April 2016

Sylvia H.

Position: Director

Appointed: 14 May 2004

Resigned: 16 June 2005

Elizabeth L.

Position: Director

Appointed: 14 May 2004

Resigned: 31 August 2013

Caroline M.

Position: Director

Appointed: 14 May 2004

Resigned: 24 October 2004

Christine P.

Position: Director

Appointed: 14 May 2004

Resigned: 25 May 2012

Ian W.

Position: Director

Appointed: 14 May 2004

Resigned: 25 May 2012

Catherine H.

Position: Secretary

Appointed: 14 May 2004

Resigned: 17 June 2008

Marie B.

Position: Director

Appointed: 14 May 2004

Resigned: 16 June 2005

Mary H.

Position: Director

Appointed: 14 May 2004

Resigned: 22 June 2020

James H.

Position: Director

Appointed: 14 May 2004

Resigned: 31 January 2006

Company previous names

Ford, Pallion And Millfield Community Development Project May 6, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (16 pages)

Company search