Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDRING PRODUCTS LIMITED
Company Information for

GOLDRING PRODUCTS LIMITED

WOODSIDE 2 DUNMOW ROAD, BIRCHANGER, BISHOP'S STORTFORD, CM23 5RG,
Company Registration Number
01243730
Private Limited Company
Active

Company Overview

About Goldring Products Ltd
GOLDRING PRODUCTS LIMITED was founded on 1976-02-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Goldring Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDRING PRODUCTS LIMITED
 
Legal Registered Office
WOODSIDE 2 DUNMOW ROAD
BIRCHANGER
BISHOP'S STORTFORD
CM23 5RG
Other companies in CM23
 
Telephone01284 701101
 
Filing Information
Company Number 01243730
Company ID Number 01243730
Date formed 1976-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 00:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDRING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDRING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANN SPENCE
Company Secretary 2014-08-04
GEORGE LEONARD DEXTER
Director 2003-10-31
CHRIS WILLIAM EMERSON
Director 2014-08-04
NICOLA ANN SPENCE
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN WILSON
Company Secretary 2009-10-27 2014-08-04
JOHN LEWIS DAVID HARRIS
Director 2003-10-31 2014-05-30
GLENN BRADY MCCLELLAND
Director 2005-02-11 2011-08-31
ADRIAN HUCKERBY
Company Secretary 2004-03-31 2009-10-27
JOHN GAY
Director 1991-01-10 2005-01-07
DAVID WILLIAM WRIGHT
Company Secretary 2003-10-31 2004-03-31
VEDA GAY
Company Secretary 1991-01-10 2003-10-31
VEDA GAY
Director 1991-01-10 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LEONARD DEXTER DEXTER STEVENS KITCHENS & INTERIORS LIMITED Director 2015-02-17 CURRENT 2014-12-05 Active - Proposal to Strike off
GEORGE LEONARD DEXTER MYRYAD SYSTEMS LIMITED Director 2014-08-04 CURRENT 1993-12-06 Active
GEORGE LEONARD DEXTER Q ACOUSTICS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
GEORGE LEONARD DEXTER AHE123 LIMITED Director 2006-02-03 CURRENT 1985-03-08 Active
GEORGE LEONARD DEXTER ARMOUR HOME ELECTRONICS LIMITED Director 2003-10-31 CURRENT 1980-11-28 Active
GEORGE LEONARD DEXTER QED AUDIO PRODUCTS LIMITED Director 2003-10-31 CURRENT 1994-04-29 Active
CHRIS WILLIAM EMERSON MYRYAD SYSTEMS LIMITED Director 2014-08-04 CURRENT 1993-12-06 Active
CHRIS WILLIAM EMERSON QED AUDIO PRODUCTS LIMITED Director 2014-08-04 CURRENT 1994-04-29 Active
CHRIS WILLIAM EMERSON Q ACOUSTICS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
CHRIS WILLIAM EMERSON ARMOUR HOME ELECTRONICS LIMITED Director 2013-04-09 CURRENT 1980-11-28 Active
CHRIS WILLIAM EMERSON AHE123 LIMITED Director 2007-10-11 CURRENT 1985-03-08 Active
NICOLA ANN SPENCE AHE123 LIMITED Director 2014-08-04 CURRENT 1985-03-08 Active
NICOLA ANN SPENCE Q ACOUSTICS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
NICOLA ANN SPENCE ETRADING LOGISTICS LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2014-10-28
NICOLA ANN SPENCE ARMOUR HOME ELECTRONICS LIMITED Director 2005-01-11 CURRENT 1980-11-28 Active
NICOLA ANN SPENCE QED AUDIO PRODUCTS LIMITED Director 2005-01-11 CURRENT 1994-04-29 Active
NICOLA ANN SPENCE MYRYAD SYSTEMS LIMITED Director 2004-11-04 CURRENT 1993-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 012437300010
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-16Director's details changed for Ms Nicola Ann Spence on 2023-01-10
2023-01-16CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WILLIAM EMERSON
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-17Register inspection address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR
2022-01-17Register inspection address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR
2022-01-17CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-17AD02Register inspection address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-01-15PSC04Change of details for Mr George Leonard Dexter as a person with significant control on 2021-01-10
2021-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA ANN SPENCE on 2021-01-10
2021-01-15CH01Director's details changed for Mr George Leonard Dexter on 2021-01-10
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012437300008
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012437300009
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 107602
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-01-25AD03Registers moved to registered inspection location of 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
2017-01-25AD02Register inspection address changed to 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 107602
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA ANN WINT on 2017-01-24
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012437300007
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012437300006
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 107602
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-26AD02Register inspection address changed to C/O Ensors Platinum Building Cowley Road Cambridge CB4 0DS
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 107602
2015-01-22AR0110/01/15 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM EMERSON
2014-08-28AP03SECRETARY APPOINTED MRS NICOLA ANN WINT
2014-08-28AP03SECRETARY APPOINTED MRS NICOLA ANN WINT
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ England
2014-08-28TM02Termination of appointment of Mark John Wilson on 2014-08-04
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012437300006
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN SPENCE / 20/03/2014
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 107602
2014-01-10AR0110/01/14 FULL LIST
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-11AR0110/01/13 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-10AR0110/01/12 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCLELLAND
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-10AR0110/01/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-11AR0110/01/10 FULL LIST
2009-10-28AP03SECRETARY APPOINTED MR MARK JOHN WILSON
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HUCKERBY
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-27363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-05-24ELRESS386 DISP APP AUDS 08/05/07
2007-05-24ELRESS366A DISP HOLDING AGM 08/05/07
2007-01-17363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-01-16363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-12288bDIRECTOR RESIGNED
2004-04-06288bSECRETARY RESIGNED
2004-04-06225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2004-04-05288aNEW SECRETARY APPOINTED
2004-01-28363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-31AUDAUDITOR'S RESIGNATION
2003-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-08123NC INC ALREADY ADJUSTED 31/10/03
2003-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-08RES04£ NC 70000/107602 31/10
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26MEM/ARTSARTICLES OF ASSOCIATION
2003-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: UNIT 8, GREYFRIARS ROAD MORETON INDUSTRIAL ESTATE BURY ST EDMUNDS SUFFOLK IP32 7DX
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GOLDRING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDRING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding ARMOUR GROUP PLC
DEBENTURE 2003-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-05-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDRING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of GOLDRING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GOLDRING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDRING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GOLDRING PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOLDRING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDRING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDRING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.