Background WavePink WaveYellow Wave

GOLDRING PRODUCTS LIMITED (01243730)

GOLDRING PRODUCTS LIMITED (01243730) is an active UK company. incorporated on 10 February 1976. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOLDRING PRODUCTS LIMITED has been registered for 50 years. Current directors include DEXTER, George Leonard, WINT, Nicola Ann.

Company Number
01243730
Status
active
Type
ltd
Incorporated
10 February 1976
Age
50 years
Address
Woodside 2 Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEXTER, George Leonard, WINT, Nicola Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDRING PRODUCTS LIMITED

GOLDRING PRODUCTS LIMITED is an active company incorporated on 10 February 1976 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOLDRING PRODUCTS LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01243730

LTD Company

Age

50 Years

Incorporated 10 February 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

BRIDGEPAM LIMITED
From: 10 February 1976To: 31 December 1977
Contact
Address

Woodside 2 Dunmow Road Birchanger Bishop's Stortford, CM23 5RG,

Previous Addresses

Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ
From: 28 August 2014To: 4 March 2019
Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ England
From: 5 August 2014To: 28 August 2014
Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 10 February 1976To: 5 August 2014
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Joined
Oct 14
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Sept 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Owner Exit
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WINT, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Secretary
Appointed 04 Aug 2014

DEXTER, George Leonard

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962
Director
Appointed 31 Oct 2003

WINT, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born November 1962
Director
Appointed 11 Jan 2005

GAY, Veda

Resigned
Hill House, StanstedCM24 8SS
Secretary
Appointed N/A
Resigned 31 Oct 2003

HUCKERBY, Adrian

Resigned
49 Tudor Crescent, SevenoaksTN14 5QT
Secretary
Appointed 31 Mar 2004
Resigned 27 Oct 2009

WILSON, Mark John

Resigned
Fellows Close, GillinghamME8 0ST
Secretary
Appointed 27 Oct 2009
Resigned 04 Aug 2014

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed 31 Oct 2003
Resigned 31 Mar 2004

EMERSON, Chris William

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1957
Director
Appointed 04 Aug 2014
Resigned 15 Sept 2022

GAY, John

Resigned
Hill House, StanstedCM24 8SS
Born October 1947
Director
Appointed N/A
Resigned 07 Jan 2005

GAY, Veda

Resigned
Hill House, StanstedCM24 8SS
Born October 1946
Director
Appointed N/A
Resigned 31 Oct 2003

HARRIS, John Lewis David

Resigned
1 Thornton Dene, BeckenhamBR3 3ND
Born November 1960
Director
Appointed 31 Oct 2003
Resigned 30 May 2014

MCCLELLAND, Glenn Brady

Resigned
Peartree Cottage, ChelmsfordCM3 1BX
Born January 1957
Director
Appointed 11 Feb 2005
Resigned 31 Aug 2011

Persons with significant control

1

0 Active
1 Ceased

Mr George Leonard Dexter

Ceased
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Sail Address Company With New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Auditors Resignation Company
31 December 2003
AUDAUD
Memorandum Articles
19 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
155(6)a155(6)a
Legacy
8 December 2003
123Notice of Increase in Nominal Capital
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Memorandum Articles
26 November 2003
MEM/ARTSMEM/ARTS
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
31 May 1989
225(1)225(1)
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
27 June 1988
288288
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
9 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Legacy
19 September 1984
395Particulars of Mortgage or Charge
Memorandum Articles
8 June 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 February 1976
MISCMISC
Miscellaneous
10 February 1976
MISCMISC