Background WavePink WaveYellow Wave

GOULD ALLOYS LTD (01854699)

GOULD ALLOYS LTD (01854699) is an active UK company. incorporated on 11 October 1984. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. GOULD ALLOYS LTD has been registered for 41 years. Current directors include ROBERTS, Andrew, TRONCHE, Arnaud.

Company Number
01854699
Status
active
Type
ltd
Incorporated
11 October 1984
Age
41 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
ROBERTS, Andrew, TRONCHE, Arnaud
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOULD ALLOYS LTD

GOULD ALLOYS LTD is an active company incorporated on 11 October 1984 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. GOULD ALLOYS LTD was registered 41 years ago.(SIC: 46720)

Status

active

Active since 41 years ago

Company No

01854699

LTD Company

Age

41 Years

Incorporated 11 October 1984

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 19 September 2025 (6 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HELPVIEW LIMITED
From: 11 October 1984To: 5 December 1984
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 11 October 1984To: 2 July 2018
Timeline

16 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Loan Secured
Feb 17
Director Joined
Mar 17
Director Left
Sept 17
Funding Round
May 22
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

TRONCHE, Arnaud

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1972
Director
Appointed 27 Aug 2025

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 01 Feb 2001
Resigned 02 Jul 2010

GOULD, Christine Veronica

Resigned
Stoneleigh Farm Baslow Road, ChesterfieldS42 7BZ
Secretary
Appointed N/A
Resigned 04 Apr 1997

HEPPENSTALL, Keith Desmond

Resigned
35 Knowle Lane, SheffieldS11 9SL
Secretary
Appointed 04 Apr 1997
Resigned 01 Feb 2001

BURKE, Peter

Resigned
Fairways 9 Manor Road, AshfordTW15 2SL
Born December 1951
Director
Appointed 30 Nov 2000
Resigned 20 Mar 2004

BURNS, Lynda

Resigned
High Street, CobhamKT11 3DH
Born April 1957
Director
Appointed 09 Nov 2012
Resigned 22 Sept 2017

CLARK, Gerald

Resigned
High Street, GainsboroughDN21 5JY
Born April 1966
Director
Appointed 06 Mar 2000
Resigned 11 Jun 2004

GOULD, Christine Veronica

Resigned
Stoneleigh Farm Baslow Road, ChesterfieldS42 7BZ
Born September 1946
Director
Appointed N/A
Resigned 30 Nov 2000

GOULD, Paul Christopher Laurence

Resigned
Stoneleigh Farm Baslow Road, ChesterfieldS42 7BZ
Born February 1943
Director
Appointed N/A
Resigned 28 Feb 2002

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 30 Nov 2000
Resigned 30 Jun 2016

MURDOCH, Neil

Resigned
High Street, CobhamKT11 3DH
Born June 1961
Director
Appointed 01 Nov 1997
Resigned 09 Nov 2012

NORCH, Christopher Carl

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1966
Director
Appointed 06 Mar 2017
Resigned 27 Aug 2025

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Made Up Date
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
30 July 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
190190
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Legacy
20 December 2007
287Change of Registered Office
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Accounts With Made Up Date
21 October 2002
AAAnnual Accounts
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
225Change of Accounting Reference Date
Accounts With Made Up Date
26 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
18 October 1999
AUDAUD
Accounts With Accounts Type Medium
13 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Resolution
21 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1994
AAAnnual Accounts
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 1993
AAAnnual Accounts
Auditors Resignation Company
10 December 1992
AUDAUD
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
20 February 1990
287Change of Registered Office
Legacy
15 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
16 August 1988
88(2)Return of Allotment of Shares
Resolution
16 August 1988
RESOLUTIONSResolutions
Resolution
16 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
14 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
287Change of Registered Office
Certificate Change Of Name Company
5 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 October 1984
MISCMISC
Incorporation Company
11 October 1984
NEWINCIncorporation