GOLDRING PRODUCTS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5GZ
Company number 01243730
Status Active
Incorporation Date 10 February 1976
Company Type Private Limited Company
Address STORTFORD HALL INDUSTRIAL PARK, DUNMOW ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5GZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Register(s) moved to registered inspection location 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS; Register inspection address has been changed to 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of GOLDRING PRODUCTS LIMITED are www.goldringproducts.co.uk, and www.goldring-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Stansted Airport Rail Station is 3.8 miles; to Harlow Mill Rail Station is 5.9 miles; to Harlow Town Rail Station is 7.1 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldring Products Limited is a Private Limited Company. The company registration number is 01243730. Goldring Products Limited has been working since 10 February 1976. The present status of the company is Active. The registered address of Goldring Products Limited is Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire Cm23 5gz. The company`s financial liabilities are £113.18k. It is £0k against last year. And the total assets are £113.18k, which is £0k against last year. SPENCE, Nicola Ann is a Secretary of the company. DEXTER, George Leonard is a Director of the company. EMERSON, Chris William is a Director of the company. SPENCE, Nicola Ann is a Director of the company. Secretary GAY, Veda has been resigned. Secretary HUCKERBY, Adrian has been resigned. Secretary WILSON, Mark John has been resigned. Secretary WRIGHT, David William has been resigned. Director GAY, John has been resigned. Director GAY, Veda has been resigned. Director HARRIS, John Lewis David has been resigned. Director MCCLELLAND, Glenn Brady has been resigned. The company operates in "Non-trading company".


goldring products Key Finiance

LIABILITIES £113.18k
CASH n/a
TOTAL ASSETS £113.18k
All Financial Figures

Current Directors

Secretary
SPENCE, Nicola Ann
Appointed Date: 04 August 2014

Director
DEXTER, George Leonard
Appointed Date: 31 October 2003
64 years old

Director
EMERSON, Chris William
Appointed Date: 04 August 2014
68 years old

Director
SPENCE, Nicola Ann
Appointed Date: 11 January 2005
63 years old

Resigned Directors

Secretary
GAY, Veda
Resigned: 31 October 2003

Secretary
HUCKERBY, Adrian
Resigned: 27 October 2009
Appointed Date: 31 March 2004

Secretary
WILSON, Mark John
Resigned: 04 August 2014
Appointed Date: 27 October 2009

Secretary
WRIGHT, David William
Resigned: 31 March 2004
Appointed Date: 31 October 2003

Director
GAY, John
Resigned: 07 January 2005
78 years old

Director
GAY, Veda
Resigned: 31 October 2003
79 years old

Director
HARRIS, John Lewis David
Resigned: 30 May 2014
Appointed Date: 31 October 2003
65 years old

Director
MCCLELLAND, Glenn Brady
Resigned: 31 August 2011
Appointed Date: 11 February 2005
69 years old

Persons With Significant Control

Mr George Leonard Dexter
Notified on: 10 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDRING PRODUCTS LIMITED Events

25 Jan 2017
Register(s) moved to registered inspection location 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
25 Jan 2017
Register inspection address has been changed to 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
24 Jan 2017
Secretary's details changed for Mrs Nicola Ann Wint on 24 January 2017
19 May 2016
Registration of charge 012437300007, created on 12 May 2016
...
... and 114 more events
19 Sep 1984
Particulars of mortgage/charge
08 Jun 1978
Memorandum and Articles of Association
11 Oct 1977
Company name changed\certificate issued on 11/10/77
10 Feb 1976
Certificate of incorporation
10 Feb 1976
Certificate of incorporation

GOLDRING PRODUCTS LIMITED Charges

12 May 2016
Charge code 0124 3730 0007
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…
17 July 2014
Charge code 0124 3730 0006
Delivered: 24 July 2014
Status: Satisfied on 21 March 2016
Persons entitled: Armour Group PLC
Description: Contains fixed charge…
28 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1993
Mortgage debenture
Delivered: 7 May 1993
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: 8, greyfrriars road, bury st edmunds suffolk.
27 May 1988
Guarantee & debenture
Delivered: 9 June 1988
Status: Satisfied on 23 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1984
Debenture
Delivered: 19 September 1984
Status: Satisfied on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…