About

Registered Number: 01846022
Date of Incorporation: 05/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Unit 24 Hortonwood 33, Telford, Shropshire, TF1 7YQ

 

Golding Products Ltd was registered on 05 September 1984 and has its registered office in Telford, Shropshire. Evason, Caroline, Evason, Caroline, Marlborough, Kevin Christopher, Sale, John Gerard, Wilcox, Olivia Jayne, Rudd, Aileen Suzanne, Sale, John Hodson, Sale, Mary Julia Josephine are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVASON, Caroline 01 April 2011 - 1
MARLBOROUGH, Kevin Christopher 01 April 2011 - 1
SALE, John Gerard N/A - 1
WILCOX, Olivia Jayne 01 April 2011 - 1
SALE, John Hodson N/A 06 August 2008 1
SALE, Mary Julia Josephine N/A 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
EVASON, Caroline 17 March 2011 - 1
RUDD, Aileen Suzanne 26 July 2010 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 03 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 10 July 2013
AR01 - Annual Return 04 July 2013
AUD - Auditor's letter of resignation 25 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 04 April 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
MG01 - Particulars of a mortgage or charge 04 August 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AA - Annual Accounts 23 July 2010
AD01 - Change of registered office address 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 27 July 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
123 - Notice of increase in nominal capital 10 March 1994
AAMD - Amended Accounts 20 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 13 July 1992
395 - Particulars of a mortgage or charge 06 November 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AUD - Auditor's letter of resignation 28 August 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
288 - N/A 09 March 1987
288 - N/A 03 February 1987
287 - Change in situation or address of Registered Office 01 July 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 05 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2010 Outstanding

N/A

Charge 04 November 1991 Outstanding

N/A

Charge 12 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.