Company NameH. J. Golding & Co. Ltd.
DirectorsBernard Linden Capper and Anthony Bernard Capper
Company StatusActive
Company Number04179211
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameTranslec Electrical (Services) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bernard Linden Capper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(10 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmoor Road
Ewell
Surrey
KT19 0JH
Secretary NameMr Bernard Linden Capper
NationalityBritish
StatusCurrent
Appointed28 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmoor Road
Ewell
Surrey
KT19 0JH
Director NameMr Anthony Bernard Capper
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(9 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Dean Christopher Steers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Westgate Close
Basingstoke
RG23 8DU
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameMr Anthony Bernard Capper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegoldingltd.co.uk

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bernard Capper
100.00%
Ordinary

Financials

Year2014
Net Worth£196,984
Current Liabilities£48,265

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

12 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
18 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
22 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 January 2021 (9 pages)
14 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 January 2020 (9 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
20 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
23 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Termination of appointment of Anthony Capper as a director (1 page)
25 March 2014Termination of appointment of Anthony Capper as a director (1 page)
25 March 2014Appointment of Mr Anthony Bernard Capper as a director (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Appointment of Mr Anthony Bernard Capper as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
20 August 2013Registered office address changed from Capital House 38 Kimpton Road Kimpton Industrial Estate Sutton Surrey SM3 9QP on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Capital House 38 Kimpton Road Kimpton Industrial Estate Sutton Surrey SM3 9QP on 20 August 2013 (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Dean Steers as a director (1 page)
1 February 2011Termination of appointment of Dean Steers as a director (1 page)
1 February 2011Appointment of Mr Anthony Bernard Capper as a director (2 pages)
1 February 2011Appointment of Mr Anthony Bernard Capper as a director (2 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 March 2010Director's details changed for Mr Dean Christopher Steers on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Bernard Linden Capper on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Dean Christopher Steers on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Bernard Linden Capper on 25 March 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Return made up to 15/03/09; full list of members (4 pages)
7 April 2009Return made up to 15/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 May 2007Return made up to 15/03/07; full list of members (3 pages)
2 May 2007Return made up to 15/03/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 July 2004Registered office changed on 15/07/04 from: 2 acorn close basingstoke hampshire RG21 4PD (1 page)
15 July 2004Registered office changed on 15/07/04 from: 2 acorn close basingstoke hampshire RG21 4PD (1 page)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
9 February 2004Amended accounts made up to 31 January 2003 (5 pages)
9 February 2004Amended accounts made up to 31 January 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 March 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 January 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
16 January 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
8 May 2002Company name changed translec electrical (services) l imited\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed translec electrical (services) l imited\certificate issued on 08/05/02 (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 1 acorn close rosebanks basingstoke RG21 4PD (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 1 acorn close rosebanks basingstoke RG21 4PD (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
14 March 2001Incorporation (17 pages)
14 March 2001Incorporation (17 pages)