Background WavePink WaveYellow Wave

GOLDEN RIVER LIMITED (01187716)

GOLDEN RIVER LIMITED (01187716) is an active UK company. incorporated on 18 October 1974. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GOLDEN RIVER LIMITED has been registered for 51 years. Current directors include LANIGAN, Nicholas Anthony, MACDONAGH, Claire Sheila.

Company Number
01187716
Status
active
Type
ltd
Incorporated
18 October 1974
Age
51 years
Address
Aurora House Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LANIGAN, Nicholas Anthony, MACDONAGH, Claire Sheila
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN RIVER LIMITED

GOLDEN RIVER LIMITED is an active company incorporated on 18 October 1974 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GOLDEN RIVER LIMITED was registered 51 years ago.(SIC: 32990)

Status

active

Active since 51 years ago

Company No

01187716

LTD Company

Age

51 Years

Incorporated 18 October 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GOLDEN RIVER COMPANY LIMITED
From: 18 October 1974To: 16 December 1983
Contact
Address

Aurora House Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

A4 Telford Road Bicester Oxfordshire OX26 4LD
From: 10 September 2010To: 7 November 2018
6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR
From: 18 October 1974To: 10 September 2010
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 27 Oct 2021

LANIGAN, Nicholas Anthony

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1967
Director
Appointed 31 Mar 2017

MACDONAGH, Claire Sheila

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1967
Director
Appointed 01 Apr 2017

DALGLEISH, Heather Margaret

Resigned
Foxcombe Rise Foxcombe Drive, OxfordOX1 5DN
Secretary
Appointed 25 May 1999
Resigned 22 Oct 2004

DALGLEISH, Heather Margaret

Resigned
Foxcombe Rise Foxcombe Drive, OxfordOX1 5DN
Secretary
Appointed 19 Jun 1995
Resigned 14 Dec 1998

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Secretary
Appointed 22 Oct 2004
Resigned 27 Jan 2006

KING, Richard Philip

Resigned
Blottings 19 William Smith Close, Chipping NortonOX7 6QS
Secretary
Appointed 14 Dec 1998
Resigned 25 May 1999

STEELE, Robert Ian

Resigned
125 Broadmarsh Lane, WitneyOX8 8QP
Secretary
Appointed 30 Sept 1991
Resigned 19 Jun 1995

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 27 Jan 2006
Resigned 27 Oct 2021

OXFORD COMPANY SERVICES LTD

Resigned
8 King Edward Street, OxfordOX1 4HL
Corporate secretary
Appointed N/A
Resigned 30 Sept 1991

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 04 Jun 2008
Resigned 30 Sept 2009

CASSELL, Peter

Resigned
Sandy Mount 40 Desford Road, LeicesterLE9 9BD
Born October 1929
Director
Appointed N/A
Resigned 30 Jun 1994

COLLEY, Richard Gwyn

Resigned
20 Church Street, WarwickCV35 9LS
Born March 1956
Director
Appointed 19 Oct 2006
Resigned 30 Sept 2009

DALGLEISH, Heather Margaret

Resigned
Foxcombe Rise Foxcombe Drive, OxfordOX1 5DN
Born March 1943
Director
Appointed 14 Dec 1998
Resigned 22 Oct 2004

DALGLEISH, Michael John

Resigned
Foxcombe Rise, OxfordOX1 5DN
Born March 1946
Director
Appointed N/A
Resigned 19 Jan 2006

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Born August 1963
Director
Appointed 22 Oct 2004
Resigned 27 Jan 2006

HOOSE, Neil

Resigned
5 Cheney Gardens, BanburyOX17 2ST
Born July 1958
Director
Appointed 14 Dec 1998
Resigned 25 May 1999

JONES, Lucinda Heather

Resigned
Foxcombe Rise, OxfordOX1 5DN
Born May 1972
Director
Appointed 25 May 1999
Resigned 22 Oct 2004

KING, Richard Philip

Resigned
Blottings 19 William Smith Close, Chipping NortonOX7 6QS
Born July 1951
Director
Appointed 14 Dec 1998
Resigned 25 May 1999

SOOD, Rajiv

Resigned
Telford Road, BicesterOX26 4LD
Born September 1951
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2017

WARDHAUGH, Martin

Resigned
Flat 6 Boughton, Henley On ThamesRG9 1LR
Born July 1960
Director
Appointed 22 Oct 2004
Resigned 20 Apr 2007

Persons with significant control

1

Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Resolution
21 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
8 August 2006
155(6)a155(6)a
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
155(6)a155(6)a
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Legacy
25 April 2005
287Change of Registered Office
Memorandum Articles
2 November 2004
MEM/ARTSMEM/ARTS
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
155(6)b155(6)b
Legacy
2 November 2004
155(6)a155(6)a
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
27 October 1997
403aParticulars of Charge Subject to s859A
Legacy
27 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Accounts With Accounts Type Medium Group
21 August 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Medium Group
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1989
225(1)225(1)
Accounts With Accounts Type Full Group
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
1 November 1989
288288
Legacy
1 March 1989
363363
Accounts With Accounts Type Small Group
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Memorandum Articles
13 April 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 October 1974
MISCMISC