Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLD LINE HOLDINGS LIMITED
Company Information for

GOLD LINE HOLDINGS LIMITED

MEDLARS CHURCH LANE, SEATON, OAKHAM, LE15 9HR,
Company Registration Number
00355559
Private Limited Company
Active

Company Overview

About Gold Line Holdings Ltd
GOLD LINE HOLDINGS LIMITED was founded on 1939-07-31 and has its registered office in Oakham. The organisation's status is listed as "Active". Gold Line Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLD LINE HOLDINGS LIMITED
 
Legal Registered Office
MEDLARS CHURCH LANE
SEATON
OAKHAM
LE15 9HR
Other companies in NN14
 
Previous Names
DODSON & HORRELL(HOLDINGS)LIMITED15/12/2020
Filing Information
Company Number 00355559
Company ID Number 00355559
Date formed 1939-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 29/04/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB359811230  
Last Datalog update: 2024-05-06 05:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLD LINE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLD LINE HOLDINGS LIMITED
The following companies were found which have the same name as GOLD LINE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLD LINE HOLDINGS LLC 2511 SE 33RD PL PORTLAND OR 97202 Active Company formed on the 2016-03-07
GOLD LINE HOLDINGS LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-01-05

Company Officers of GOLD LINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CECILE HELEN COOK
Company Secretary 1991-08-03
ANNA MARI HORRELL
Director 2007-04-13
JOHN HORRELL
Director 1991-08-03
RICHARD THOMAS HORRELL
Director 1991-08-03
SAMUEL JOHN HORRELL
Director 2014-01-10
RICHARD FRANCIS MCCOY
Director 2007-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CLAUDE HORRELL
Director 1991-08-03 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILE HELEN COOK CONCEPT COMPLETE SERVICE LIMITED Company Secretary 1997-06-27 CURRENT 1997-04-15 Active - Proposal to Strike off
CECILE HELEN COOK GL (RINGSTEAD) LIMITED Company Secretary 1991-08-13 CURRENT 1960-04-29 Active - Proposal to Strike off
CECILE HELEN COOK GL (NUTRIPET) LIMITED Company Secretary 1991-08-03 CURRENT 1983-05-10 Active - Proposal to Strike off
CECILE HELEN COOK GOLD LINE FEEDS LIMITED Company Secretary 1991-08-02 CURRENT 1987-02-11 Active
ANNA MARI HORRELL CONCEPT COMPLETE SERVICE LIMITED Director 2017-03-06 CURRENT 1997-04-15 Active - Proposal to Strike off
ANNA MARI HORRELL GLF GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
ANNA MARI HORRELL VALE FARM DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
ANNA MARI HORRELL MASSBROOK KENNELS (EXPORT) LIMITED Director 2011-07-14 CURRENT 2002-11-26 Active - Proposal to Strike off
ANNA MARI HORRELL MASSBROOK LIMITED Director 2011-07-14 CURRENT 2006-01-12 Active - Proposal to Strike off
ANNA MARI HORRELL TROPHY PET FOODS FRANCHISE LIMITED Director 2011-06-10 CURRENT 2001-11-29 Dissolved 2017-05-02
ANNA MARI HORRELL TROPHY (OXFORD) LIMITED Director 2011-06-10 CURRENT 1993-09-06 Active - Proposal to Strike off
ANNA MARI HORRELL TROPHY PET FOODS LIMITED Director 2011-06-10 CURRENT 1995-07-24 Active
ANNA MARI HORRELL GOLD LINE FEEDS LIMITED Director 2006-04-30 CURRENT 1987-02-11 Active
ANNA MARI HORRELL GOLD LINE PET PRODUCTS LIMITED Director 2003-01-24 CURRENT 1994-04-19 Active - Proposal to Strike off
JOHN HORRELL VALE FARM DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JOHN HORRELL GLF GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
JOHN HORRELL VALE FARM DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
JOHN HORRELL GL RACING LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
JOHN HORRELL UK PET FOOD Director 2006-03-30 CURRENT 1995-12-14 Active
JOHN HORRELL GOLD LINE COUNTRY STORE LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active - Proposal to Strike off
JOHN HORRELL THE WORKING DOG FOOD COMPANY LIMITED Director 2004-08-18 CURRENT 2004-08-18 Active - Proposal to Strike off
JOHN HORRELL GOLD LINE PET PRODUCTS LIMITED Director 1994-05-26 CURRENT 1994-04-19 Active - Proposal to Strike off
JOHN HORRELL GL (RINGSTEAD) LIMITED Director 1991-08-13 CURRENT 1960-04-29 Active - Proposal to Strike off
JOHN HORRELL GL (NUTRIPET) LIMITED Director 1991-08-03 CURRENT 1983-05-10 Active - Proposal to Strike off
RICHARD THOMAS HORRELL VALE FARM DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
RICHARD THOMAS HORRELL GLF GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
RICHARD THOMAS HORRELL VALE FARM DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD THOMAS HORRELL GL RACING LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
RICHARD THOMAS HORRELL GOLD LINE COUNTRY STORE LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active - Proposal to Strike off
RICHARD THOMAS HORRELL THE WORKING DOG FOOD COMPANY LIMITED Director 2004-08-18 CURRENT 2004-08-18 Active - Proposal to Strike off
RICHARD THOMAS HORRELL GOLD LINE PET PRODUCTS LIMITED Director 1994-05-26 CURRENT 1994-04-19 Active - Proposal to Strike off
RICHARD THOMAS HORRELL GL (RINGSTEAD) LIMITED Director 1991-08-13 CURRENT 1960-04-29 Active - Proposal to Strike off
RICHARD THOMAS HORRELL GL (NUTRIPET) LIMITED Director 1991-08-03 CURRENT 1983-05-10 Active - Proposal to Strike off
SAMUEL JOHN HORRELL VALE FARM DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
SAMUEL JOHN HORRELL GOLD LINE FEEDS LIMITED Director 2012-09-18 CURRENT 1987-02-11 Active
SAMUEL JOHN HORRELL TROPHY PET FOODS FRANCHISE LIMITED Director 2011-06-10 CURRENT 2001-11-29 Dissolved 2017-05-02
SAMUEL JOHN HORRELL TROPHY (OXFORD) LIMITED Director 2011-06-10 CURRENT 1993-09-06 Active - Proposal to Strike off
SAMUEL JOHN HORRELL TROPHY PET FOODS LIMITED Director 2011-06-10 CURRENT 1995-07-24 Active
RICHARD FRANCIS MCCOY LORYMA (UK) LIMITED Director 2013-03-05 CURRENT 2001-06-26 Active
RICHARD FRANCIS MCCOY NERIUM SERVICES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Previous accounting period shortened from 30/04/23 TO 28/04/23
2024-01-29AA01Previous accounting period shortened from 30/04/23 TO 28/04/23
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM Old Furnace Site Kettering Road Islip Kettering NN14 3JW England
2023-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/23 FROM Old Furnace Site Kettering Road Islip Kettering NN14 3JW England
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590028
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590027
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590025
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590030
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590029
2022-08-22CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 003555590030
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003555590030
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-04-28AA01Previous accounting period shortened from 31/10/20 TO 30/04/20
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-12-18MR05
2020-12-17PSC05Change of details for Dodson & Horrell Group Limited as a person with significant control on 2020-12-11
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Kettering Road Islip Kettering Northamptonshire NN14 3JW
2020-12-17AP01DIRECTOR APPOINTED MS CATHERINE RUTH BLACKMAN
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORRELL
2020-12-15RES15CHANGE OF COMPANY NAME 15/12/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003555590026
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003555590027
2019-10-11AA01Current accounting period extended from 30/04/19 TO 31/10/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS MCCOY
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-18TM02Termination of appointment of Cecile Helen Cook on 2018-06-18
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003555590026
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003555590025
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 12330
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-02-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-03
2016-02-02ANNOTATIONClarification
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 12330
2015-08-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-06SH03Purchase of own shares
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 12330
2015-06-30SH06Cancellation of shares. Statement of capital on 2014-12-20 GBP 12,330
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 13122
2014-08-13AR0103/08/14 ANNUAL RETURN FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MR SAMUEL JOHN HORRELL
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-09AR0103/08/12 ANNUAL RETURN FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-09AR0103/08/11 ANNUAL RETURN FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-05AR0103/08/10 FULL LIST
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-08-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-13363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-10363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/05
2005-08-15363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-23363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-08-28363aRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28363aRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-28363aRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2000-11-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-08-15363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-10-26AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOLD LINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLD LINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding LLOYDS BANK PLC
2017-01-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2008-11-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-04-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-03-29 Outstanding LLOYDS TSB BANK PLC
CHARGE WITHOUT INSTRUMENT 1985-02-07 Satisfied LLOYDS BANK PLC
COLLATERAL MORTGAGE. 1984-11-27 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1958-12-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLD LINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GOLD LINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLD LINE HOLDINGS LIMITED
Trademarks
We have not found any records of GOLD LINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD LINE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOLD LINE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOLD LINE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLD LINE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLD LINE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.