Company NameGolding Audio Limited
Company StatusActive
Company Number00949331
CategoryPrivate Limited Company
Incorporation Date6 March 1969(55 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 27900Manufacture of other electrical equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameTrevor Emerson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceAustralia
Correspondence Address49 Ira Buckby Road West
Cashmere
4500 Queensland
CO4 5YA
Director NameAdrian Leslie Charles Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceAustralia
Correspondence Address62 Burton Lane
Samford Valley
Queensland
4520
Australia
Director NameMr Joseph John Patrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(32 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address9 Coggeshall Road
Earls Colne
Colchester
CO6 2JP
Secretary NameMr Joseph John Patrick
StatusCurrent
Appointed30 November 2010(41 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameAnthony Brendan Golding
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Villa Lodge
Villa Road Stanway
Colchester
CO3 5RH
Director NameDerek Patrick Golding
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleRetired
Correspondence AddressThe Cottage Brick Klin Lane
Great Horkesley
Colchester
Essex
CO6 4EU
Director NameRobin Kevin Golding
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressC/O Studio 1
Hythe Qway
Colchester
Essex
CO2 8JB
Secretary NameAnthony Brendan Golding
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Villa Lodge
Villa Road Stanway
Colchester
CO3 5RH

Contact

Websitegoldingaudio.co.uk
Telephone01206 762462
Telephone regionColchester

Location

Registered AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Adrian Leslie Charles Johnson
33.33%
Ordinary
10k at £1Joseph J. Patrick
33.33%
Ordinary
10k at £1Trevor Emerson
33.33%
Ordinary

Financials

Year2014
Net Worth£314,428
Cash£207,963
Current Liabilities£346,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

7 February 1992Delivered 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 1974Delivered 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

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 January 2019Registered 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 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 March 2017Director's details changed for Mr Joseph John Patrick on 20 January 2017 (2 pages)
7 March 2017Director's details changed for Mr Joseph John Patrick on 20 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Termination of appointment of Anthony Golding as a director (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Termination of appointment of Anthony Golding as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 December 2010Termination of appointment of Anthony Golding as a secretary (1 page)
20 December 2010Termination of appointment of Anthony Golding as a secretary (1 page)
20 December 2010Appointment of Mr Joseph John Patrick as a secretary (1 page)
20 December 2010Appointment of Mr Joseph John Patrick as a secretary (1 page)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Trevor Emerson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Trevor Emerson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Trevor Emerson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Joseph John Patrick on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Adrian Leslie Charles Johnson on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Anthony Brendan Golding on 1 January 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 September 2006Registered office changed on 25/09/06 from: 48 north hill. Colchester CO1 1PY (1 page)
25 September 2006Registered office changed on 25/09/06 from: 48 north hill. Colchester CO1 1PY (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 31/12/95; change of members (6 pages)
23 February 1996Return made up to 31/12/95; change of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)