Golden Casket (greenock) Limited BUDE


Golden Casket (greenock) started in year 1909 as Private Limited Company with registration number 00102916. The Golden Casket (greenock) company has been functioning successfully for 115 years now and its status is active. The firm's office is based in Bude at The Old Rectory Pinch Hill. Postal code: EX23 0ER. Since Friday 20th January 1995 Golden Casket (greenock) Limited is no longer carrying the name D.d.f. Rae Holdings.

Currently there are 4 directors in the the company, namely Stuart R., Crawford R. and Ann M. and others. In addition one secretary - David F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Golden Casket (greenock) Limited Address / Contact

Office Address The Old Rectory Pinch Hill
Office Address2 Marhamchurch
Town Bude
Post code EX23 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00102916
Date of Incorporation Mon, 10th May 1909
Industry Manufacture of sugar confectionery
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Stuart R.

Position: Director

Appointed: 30 August 2023

Crawford R.

Position: Director

Appointed: 01 August 2021

Ann M.

Position: Director

Appointed: 01 August 2021

David F.

Position: Secretary

Appointed: 17 June 2019

David F.

Position: Director

Appointed: 01 March 2015

Duncan R.

Position: Director

Resigned: 23 June 2018

Crawford R.

Position: Director

Appointed: 01 August 2017

Resigned: 31 May 2021

Douglas P.

Position: Director

Appointed: 01 March 2015

Resigned: 30 April 2021

Sandra F.

Position: Director

Appointed: 06 January 2009

Resigned: 01 July 2023

Adrienne R.

Position: Secretary

Appointed: 01 March 2003

Resigned: 17 June 2019

David F.

Position: Director

Appointed: 15 October 2001

Resigned: 31 December 2008

John B.

Position: Director

Appointed: 01 October 1995

Resigned: 31 December 2008

Edith K.

Position: Director

Appointed: 01 October 1995

Resigned: 28 February 2003

Gillian F.

Position: Director

Appointed: 01 October 1995

Resigned: 30 November 1997

Adrienne R.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 2003

Edith K.

Position: Secretary

Appointed: 30 September 1991

Resigned: 28 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Adrienne R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Duncan R. This PSC owns 25-50% shares.

Adrienne R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Duncan R.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: 25-50% shares

Company previous names

D.d.f. Rae Holdings January 20, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (24 pages)

Company search