Background WavePink WaveYellow Wave

GOLDER ASSOCIATES (UK) LIMITED (01125149)

GOLDER ASSOCIATES (UK) LIMITED (01125149) is an active UK company. incorporated on 27 July 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GOLDER ASSOCIATES (UK) LIMITED has been registered for 52 years. Current directors include BARNARD, Miles Lawrence, REILLY, Paul.

Company Number
01125149
Status
active
Type
ltd
Incorporated
27 July 1973
Age
52 years
Address
Wsp House, 70 Chancery Lane, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNARD, Miles Lawrence, REILLY, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDER ASSOCIATES (UK) LIMITED

GOLDER ASSOCIATES (UK) LIMITED is an active company incorporated on 27 July 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GOLDER ASSOCIATES (UK) LIMITED was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01125149

LTD Company

Age

52 Years

Incorporated 27 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

GOLDER HOEK AND ASSOCIATES LIMITED
From: 31 December 1980To: 31 December 1981
GOLDER HOEK AND ASSOCIATES LIMITED
From: 27 July 1973To: 31 December 1980
Contact
Address

Wsp House, 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

Attenborough House Browns Lane Business Park Stanton-on-the-Wolds Nottingham NG12 5BL
From: 27 July 1973To: 26 January 2022
Timeline

26 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jul 73
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Nov 10
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 14
Funding Round
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Funding Round
Dec 16
Funding Round
Dec 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PILSWORTH, Hannah Frances

Active
Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 06 Mar 2025

BARNARD, Miles Lawrence

Active
Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 15 Jul 2021

REILLY, Paul

Active
Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 16 Dec 2024

AL-DHAHIR, Zuhair, Dr

Resigned
18 Highgrove Park, MaidenheadSL6 7PQ
Secretary
Appointed N/A
Resigned 14 Mar 1997

BARTON, George Michael

Resigned
The Orchards, Green HammertonYO26 8BN
Secretary
Appointed 06 Jul 2005
Resigned 18 Jun 2007

COOPER, Elizabeth Jayne Glare

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Secretary
Appointed 18 Jun 2007
Resigned 31 Dec 2015

HALL, David

Resigned
2 Carter Avenue, NottinghamNG12 2GU
Secretary
Appointed 14 Mar 1997
Resigned 01 Apr 2002

SEWELL, Karen Anne

Resigned
Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 15 Jul 2021
Resigned 06 Mar 2025

YOUNG, Michael Andrew

Resigned
Pippins, HermitageRG18 9RN
Secretary
Appointed 01 Apr 2002
Resigned 06 Jul 2005

AL-DHAHIR, Zuhair, Dr

Resigned
18 Highgrove Park, MaidenheadSL6 7PQ
Born August 1939
Director
Appointed N/A
Resigned 14 Mar 1997

ANDREIS, Domenico

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born March 1960
Director
Appointed 11 Jan 2010
Resigned 03 Jun 2010

BARTON, George Michael

Resigned
The Orchards, Green HammertonYO26 8BN
Born November 1951
Director
Appointed 06 Jul 2005
Resigned 15 Jan 2009

BEEN, Kenneth, Dr.

Resigned
11 Easthorpe View, NottinghamNG13 0DL
Born October 1953
Director
Appointed 28 Jun 1996
Resigned 03 Aug 2001

BISHOP, Ian, Dr

Resigned
16 Fir Cottage Road, WokinghamRG40 4RY
Born March 1962
Director
Appointed 20 May 2005
Resigned 27 Feb 2008

BLACK, John Henry

Resigned
24 Ludgate Drive, NottinghamNG13 8NW
Born November 1949
Director
Appointed 28 Jun 1996
Resigned 23 Dec 1999

COPPING, Simon

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born February 1968
Director
Appointed 13 Oct 2015
Resigned 16 Dec 2021

CROOKS, John Henry Archer, Dr

Resigned
4 Hutchings Road, BeaconsfieldHP9 2BB
Born June 1947
Director
Appointed 01 Nov 1991
Resigned 18 Dec 1995

DRURY, David Michael

Resigned
31 Main Street, LoughboroughLE12 5ND
Born June 1969
Director
Appointed 14 Oct 2005
Resigned 01 Jan 2009

EVANS, Dyfed, Dr

Resigned
Finkle Hill, LeedsLS25 6EA
Born October 1966
Director
Appointed 21 Feb 2008
Resigned 17 Dec 2008

EVANS, Dyfed, Dr

Resigned
9 Bedford Street, OxfordOX4 1SU
Born October 1966
Director
Appointed 01 Apr 2002
Resigned 16 Oct 2003

FRANCE, David

Resigned
Barn Cottage Friday Street, Henley On ThamesRG9 1AN
Born June 1948
Director
Appointed 31 Dec 1995
Resigned 01 Nov 1996

FULTON, Iain, Dr

Resigned
19 Penryn Close, NuneatonCV11 6FF
Born August 1952
Director
Appointed 15 May 2003
Resigned 17 Sept 2005

GILLIGAN, Mark Fintan

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born November 1967
Director
Appointed 05 Feb 2008
Resigned 15 Jun 2015

HALL, David

Resigned
2 Carter Avenue, NottinghamNG12 2GU
Born April 1955
Director
Appointed 28 Jun 1996
Resigned 06 Nov 2006

HARRIS, Andrew

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born July 1967
Director
Appointed 05 Feb 2008
Resigned 24 Dec 2021

JONES, David Russell Vaughan, Dr

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born June 1966
Director
Appointed 15 Jun 2015
Resigned 31 Dec 2021

JONES, Julian Piers William

Resigned
131 Musters Road, NottinghamNG2 7AF
Born July 1951
Director
Appointed 01 Apr 2002
Resigned 21 May 2010

KEEBLE, Ralph Leslie

Resigned
High Gables, ColchesterCO4 5QN
Born June 1953
Director
Appointed 30 Jan 2007
Resigned 25 Jan 2008

MAHER, Michael Leo Joseph, Dr

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born December 1951
Director
Appointed 11 Jan 2010
Resigned 01 Oct 2010

MEYER, Pascal Frank

Resigned
Flat 1, LondonW6 7PX
Born August 1965
Director
Appointed 03 Apr 2000
Resigned 01 Oct 2002

MOY, Donald, Dr

Resigned
19 Havelock Road, MaidenheadSL6 5BJ
Born November 1946
Director
Appointed 01 Nov 1991
Resigned 01 Jan 1997

NAYSMITH, Mark William

Resigned
Chancery Lane, LondonWC2A 1AF
Born December 1966
Director
Appointed 15 Jul 2021
Resigned 16 Dec 2024

NEWMAN, Philip

Resigned
17 Boxley Drive, West BridgfordNG2 7GQ
Born January 1967
Director
Appointed 01 Apr 2002
Resigned 29 Sept 2005

PATTERSON, Michael David, Dr

Resigned
Browns Lane Business Park, NottinghamNG12 5BL
Born December 1968
Director
Appointed 30 Jan 2007
Resigned 10 Aug 2010

PENTZ, David Launcen

Resigned
15509-152 Avenue Ne, WoodvilleFOREIGN
Born October 1939
Director
Appointed N/A
Resigned 01 Nov 1992

Persons with significant control

1

Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
CAP-SSCAP-SS
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Legacy
19 December 2022
SH20SH20
Resolution
19 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
20 May 2015
MR05Certification of Charge
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Statement Of Companys Objects
11 December 2014
CC04CC04
Resolution
11 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Auditors Resignation Company
29 November 2012
AUDAUD
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
3 April 2009
287Change of Registered Office
Legacy
16 March 2009
287Change of Registered Office
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
353353
Legacy
3 July 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
4 April 2000
88(2)R88(2)R
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
18 May 1999
287Change of Registered Office
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
19 July 1993
363x363x
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
8 December 1992
288288
Legacy
10 July 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
8 June 1989
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
288288
Legacy
1 September 1986
288288
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Certificate Change Of Name Company
12 December 1980
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 January 1975
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 July 1973
MISCMISC
Incorporation Company
27 July 1973
NEWINCIncorporation