Cashmere
4500 Queensland
CO4 5YA
Director Name | Adrian Leslie Charles Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Electronics Engineer |
Country of Residence | Australia |
Correspondence Address | 62 Burton Lane Samford Valley Queensland 4520 Australia |
Director Name | Mr Joseph John Patrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(32 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 9 Coggeshall Road Earls Colne Colchester CO6 2JP |
Secretary Name | Mr Joseph John Patrick |
---|---|
Status | Current |
Appointed | 30 November 2010(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Anthony Brendan Golding |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Villa Lodge Villa Road Stanway Colchester CO3 5RH |
Director Name | Derek Patrick Golding |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Retired |
Correspondence Address | The Cottage Brick Klin Lane Great Horkesley Colchester Essex CO6 4EU |
Director Name | Robin Kevin Golding |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | C/O Studio 1 Hythe Qway Colchester Essex CO2 8JB |
Secretary Name | Anthony Brendan Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Villa Lodge Villa Road Stanway Colchester CO3 5RH |
Website | goldingaudio.co.uk |
---|---|
Telephone | 01206 762462 |
Telephone region | Colchester |
Registered Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Adrian Leslie Charles Johnson 33.33% Ordinary |
---|---|
10k at £1 | Joseph J. Patrick 33.33% Ordinary |
10k at £1 | Trevor Emerson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,428 |
Cash | £207,963 |
Current Liabilities | £346,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
7 February 1992 | Delivered on: 25 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 March 1974 | Delivered on: 27 March 1927 Satisfied on: 23 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marks toy mill, marks toy essex floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 January 2019 | Registered office address changed from 61-67 Rectory Road Wivehoe Colchester Essex C07 9ES to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 4 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 March 2017 | Director's details changed for Mr Joseph John Patrick on 20 January 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Joseph John Patrick on 20 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Termination of appointment of Anthony Golding as a director (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Termination of appointment of Anthony Golding as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Termination of appointment of Anthony Golding as a secretary (1 page) |
20 December 2010 | Termination of appointment of Anthony Golding as a secretary (1 page) |
20 December 2010 | Appointment of Mr Joseph John Patrick as a secretary (1 page) |
20 December 2010 | Appointment of Mr Joseph John Patrick as a secretary (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Trevor Emerson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Trevor Emerson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Trevor Emerson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 48 north hill. Colchester CO1 1PY (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 48 north hill. Colchester CO1 1PY (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members
|
14 January 1999 | Return made up to 31/12/98; no change of members
|
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members
|
5 March 1997 | Return made up to 31/12/96; full list of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |