Background WavePink WaveYellow Wave

GOLDENTREE FINANCIAL SERVICES PLC (04179323)

GOLDENTREE FINANCIAL SERVICES PLC (04179323) is an active UK company. incorporated on 14 March 2001. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GOLDENTREE FINANCIAL SERVICES PLC has been registered for 25 years. Current directors include BICKERTON, Susan Catherine, DERBYSHIRE, Philip John, DONE, Fred and 1 others.

Company Number
04179323
Status
active
Type
plc
Incorporated
14 March 2001
Age
25 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BICKERTON, Susan Catherine, DERBYSHIRE, Philip John, DONE, Fred, MARSH, Steven Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENTREE FINANCIAL SERVICES PLC

GOLDENTREE FINANCIAL SERVICES PLC is an active company incorporated on 14 March 2001 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GOLDENTREE FINANCIAL SERVICES PLC was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04179323

PLC Company

Age

25 Years

Incorporated 14 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

GOLDENTREE FINANCIAL SERVICES LIMITED
From: 17 April 2001To: 1 November 2004
TRAFALGAR 2000 FINANCE LIMITED
From: 14 March 2001To: 17 April 2001
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 10
Loan Cleared
Apr 14
Loan Secured
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 18
Owner Exit
Jul 18
Loan Secured
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLOUGH, Kathryn Elizabeth

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 05 Jul 2021

BICKERTON, Susan Catherine

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Born April 1963
Director
Appointed 08 Dec 2014

DERBYSHIRE, Philip John

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Born May 1983
Director
Appointed 08 Jan 2018

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 01 Oct 2009

MARSH, Steven Robert

Active
Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 04 Oct 2010

BICKERTON, Susan Catherine

Resigned
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 24 Jun 2020
Resigned 05 Jul 2021

CLOUGH, Kathryn Elizabeth

Resigned
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 08 Dec 2014
Resigned 24 Jun 2020

LONGDEN, Steven

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 01 Oct 2009
Resigned 08 Dec 2014

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Secretary
Appointed 16 Mar 2001
Resigned 01 Oct 2009

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Mar 2001
Resigned 16 Mar 2001

JOHNSON, John

Resigned
49 Fossdale Moss, PrestonPR26 7AS
Born June 1949
Director
Appointed 16 Mar 2001
Resigned 27 Apr 2002

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 16 Mar 2001
Resigned 01 Oct 2009

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 09 Oct 2009
Resigned 08 Dec 2014

WHITEHEAD, Gary Mark

Resigned
2 Sandringham Road, SouthportPR8 2JZ
Born March 1966
Director
Appointed 16 Mar 2001
Resigned 09 Oct 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Mar 2001
Resigned 16 Mar 2001

Persons with significant control

3

2 Active
1 Ceased

Mrs Maureen Done

Ceased
Benson Road, WarringtonWA3 7PQ
Born August 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jul 2018

Mr Peter Eric Done

Active
Benson Road, WarringtonWA3 7PQ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Fred Done

Active
Benson Road, WarringtonWA3 7PQ
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Court Order
31 May 2022
OCOC
Legacy
19 April 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Court Order
13 May 2014
OCOC
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Legacy
26 March 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
27 January 2011
MG02MG02
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
16 February 2010
MG01MG01
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2009
TM02Termination of Secretary
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
88(2)R88(2)R
Legacy
3 November 2004
123Notice of Increase in Nominal Capital
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
1 November 2004
CERT5CERT5
Accounts Balance Sheet
1 November 2004
BSBS
Auditors Report
1 November 2004
AUDRAUDR
Auditors Statement
1 November 2004
AUDSAUDS
Re Registration Memorandum Articles
1 November 2004
MARMAR
Legacy
1 November 2004
43(3)e43(3)e
Legacy
1 November 2004
43(3)43(3)
Resolution
1 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288cChange of Particulars
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Incorporation Company
14 March 2001
NEWINCIncorporation