Background WavePink WaveYellow Wave

GOLDING TIMBER AND BOARD MERCHANTS LIMITED (01776752)

GOLDING TIMBER AND BOARD MERCHANTS LIMITED (01776752) is an active UK company. incorporated on 9 December 1983. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. GOLDING TIMBER AND BOARD MERCHANTS LIMITED has been registered for 42 years. Current directors include DAW, Christopher James.

Company Number
01776752
Status
active
Type
ltd
Incorporated
9 December 1983
Age
42 years
Address
Unit C Moravian Road, Bristol, BS15 8NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
DAW, Christopher James
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDING TIMBER AND BOARD MERCHANTS LIMITED

GOLDING TIMBER AND BOARD MERCHANTS LIMITED is an active company incorporated on 9 December 1983 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. GOLDING TIMBER AND BOARD MERCHANTS LIMITED was registered 42 years ago.(SIC: 46730)

Status

active

Active since 42 years ago

Company No

01776752

LTD Company

Age

42 Years

Incorporated 9 December 1983

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

WELDSTONES LIMITED
From: 9 December 1983To: 24 January 1984
Contact
Address

Unit C Moravian Road Kingswood Bristol, BS15 8NF,

Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Dec 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BULL, Susan Mary

Active
Unit C Moravian Road, BristolBS15 8NF
Secretary
Appointed 29 Nov 2005

DAW, Christopher James

Active
Unit C Moravian Road, BristolBS15 8NF
Born January 1959
Director
Appointed 20 Dec 2001

HARVEY, Karen Anne

Resigned
The Manor House, Colerne Nr ChippenhamSN14 8AY
Secretary
Appointed N/A
Resigned 20 Dec 2001

THOMAS, Andrew

Resigned
Greenacres, CaerphillyCF83 3DT
Secretary
Appointed 20 Dec 2001
Resigned 10 Oct 2005

JAMES DE FRIAS LIMITED

Resigned
Llanouer House, PontypriddCF37 4LB
Corporate secretary
Appointed 10 Oct 2005
Resigned 29 Nov 2005

GOLDING, Ian George

Resigned
14 Wilmot Court, BristolBS30 8GA
Born March 1943
Director
Appointed N/A
Resigned 20 Dec 2001

HARVEY, Andrew John

Resigned
The Manor House Market Place, ColerneSN14 8AY
Born April 1957
Director
Appointed N/A
Resigned 30 Nov 1996

HARVEY, Karen Anne

Resigned
The Manor House, Colerne Nr ChippenhamSN14 8AY
Born March 1959
Director
Appointed N/A
Resigned 01 Jan 2003

THOMAS, Andrew

Resigned
Greenacres, CaerphillyCF83 3DT
Born February 1956
Director
Appointed 20 Dec 2001
Resigned 10 Oct 2005

Persons with significant control

1

Mr Christopher James Daw

Active
Unit C Moravian Road, BristolBS15 8NF
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
2 May 2006
169169
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
12 May 1988
363363
Legacy
12 May 1988
363363
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Incorporation Company
9 December 1983
NEWINCIncorporation