GOLBY ABOYNE LIMITED

Register to unlock more data on OkredoRegister

GOLBY ABOYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025336

Incorporation date

03/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon22/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon15/05/2025
Change of details for Mr Stephen George Golby as a person with significant control on 2016-04-06
dot icon14/05/2025
Change of details for Mr Stephen George Golby as a person with significant control on 2016-04-07
dot icon14/05/2025
Notification of Christella Helen Golby as a person with significant control on 2016-04-06
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon16/05/2024
Secretary's details changed for Nicholas Peter Russell on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Stephen George Golby on 2024-05-16
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/09/2021
Satisfaction of charge 1 in full
dot icon06/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/09/2012
Secretary's details changed for Nicholas Peter Russell on 2012-09-05
dot icon06/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Return made up to 25/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/08/2008
Return made up to 25/07/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/08/2007
Return made up to 25/07/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: pattisons accountancy LIMITED kings business centre 90-92 king edward road nuneaton warwickshire CV11 4BB
dot icon27/02/2007
Return made up to 25/07/06; full list of members
dot icon27/02/2007
Return made up to 25/07/05; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Ad 22/03/05--------- £ si 50@1=50 £ ic 1/51
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
£ nc 100/150 22/03/05
dot icon19/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/09/2004
Return made up to 25/07/04; full list of members
dot icon16/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: pattisons accountancy LTD kings business centre 90-92 king edward road nuneaton CV11 4BB
dot icon11/08/2003
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon11/08/2003
Return made up to 25/07/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon02/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon16/09/2002
Return made up to 03/07/02; full list of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon05/02/2002
Compulsory strike-off action has been discontinued
dot icon01/02/2002
Return made up to 03/07/01; full list of members
dot icon18/12/2001
First Gazette notice for compulsory strike-off
dot icon26/07/2000
Registered office changed on 26/07/00 from: 1 hazel close hartshill nuneaton warwickshire CV10 0XG
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon03/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.60K
-
0.00
28.77K
-
2022
1
78.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golby, Stephen George
Director
06/07/2000 - Present
1
Russell, Nicholas Peter
Secretary
06/07/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLBY ABOYNE LIMITED

GOLBY ABOYNE LIMITED is an(a) Active company incorporated on 03/07/2000 with the registered office located at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLBY ABOYNE LIMITED?

toggle

GOLBY ABOYNE LIMITED is currently Active. It was registered on 03/07/2000 .

Where is GOLBY ABOYNE LIMITED located?

toggle

GOLBY ABOYNE LIMITED is registered at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does GOLBY ABOYNE LIMITED do?

toggle

GOLBY ABOYNE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GOLBY ABOYNE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-05-31.