About

Registered Number: 01098771
Date of Incorporation: 26/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 4 Abbey Mews, Hillesley Road Kingswood, Wotton Under Edge, Gloucestershire, GL12 8SH

 

Having been setup in 1973, John Golding (Heavy Haulage) Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Jean Margaret N/A 01 March 1998 1
GOLDING, Michael John N/A 31 July 2009 1
GOLDING, Walter John N/A 01 March 1998 1
Secretary Name Appointed Resigned Total Appointments
TARLING, David Stuart 12 July 2001 - 1
TARLING, Susan Elizabeth 31 May 2000 12 July 2001 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 26 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 23 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363s - Annual Return 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 17 May 1999
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 05 May 1993
363b - Annual Return 27 October 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 20 October 1989
395 - Particulars of a mortgage or charge 11 September 1989
AUD - Auditor's letter of resignation 20 June 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 07 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1986
395 - Particulars of a mortgage or charge 24 September 1986
395 - Particulars of a mortgage or charge 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2001 Outstanding

N/A

Legal charge 12 July 2001 Outstanding

N/A

Mortgage debenture 31 August 1989 Fully Satisfied

N/A

Legal mortgage 23 September 1986 Fully Satisfied

N/A

Legal mortgage 23 September 1986 Fully Satisfied

N/A

Debenture 06 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.