Company number 01846022
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address UNIT 24, HORTONWOOD 33, TELFORD, SHROPSHIRE, TF1 7YQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDING PRODUCTS LIMITED are www.goldingproducts.co.uk, and www.golding-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Golding Products Limited is a Private Limited Company.
The company registration number is 01846022. Golding Products Limited has been working since 05 September 1984.
The present status of the company is Active. The registered address of Golding Products Limited is Unit 24 Hortonwood 33 Telford Shropshire Tf1 7yq. . EVASON, Caroline is a Secretary of the company. EVASON, Caroline is a Director of the company. MARLBOROUGH, Kevin Christopher is a Director of the company. SALE, John Gerard is a Director of the company. WILCOX, Olivia Jayne is a Director of the company. Secretary RUDD, Aileen Suzanne has been resigned. Secretary SALE, John Hodson has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director SALE, John Hodson has been resigned. Director SALE, Mary Julia Josephine has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 22 July 2010
Appointed Date: 21 July 2008
Persons With Significant Control
Mr John Gerard Sale
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GOLDING PRODUCTS LIMITED Events
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
01 Jul 1986
Registered office changed on 01/07/86 from: 13 copperfields wilmslow cheshire SK9 2JZ
14 May 1986
Accounts for a small company made up to 31 March 1986
14 May 1986
Return made up to 11/05/86; full list of members
05 Sep 1984
Incorporation
3 August 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1991
Charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
12 December 1984
Charge
Delivered: 14 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…