Background WavePink WaveYellow Wave

GOLDEN-OLDIES (06369123)

GOLDEN-OLDIES (06369123) is an active UK company. incorporated on 12 September 2007. with registered office in Radstock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOLDEN-OLDIES has been registered for 18 years. Current directors include CRICK, John William, CRICK, Susanne Marie, FRANKLIN, John James and 3 others.

Company Number
06369123
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2007
Age
18 years
Address
Broadway House Broadway House, Radstock, BA3 4XD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRICK, John William, CRICK, Susanne Marie, FRANKLIN, John James, HUMPHREYS, Alwyn, RICHARDSON, Michael Thomas, WANN, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN-OLDIES

GOLDEN-OLDIES is an active company incorporated on 12 September 2007 with the registered office located in Radstock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOLDEN-OLDIES was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06369123

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Broadway House Broadway House Third Avenue, Westfield Industrial Estate Radstock, BA3 4XD,

Previous Addresses

Unit 7 Fourth Avenue Midsomer Norton Radstock BA3 4XE England
From: 21 November 2017To: 20 May 2024
11 Laura Place Bath Somerset BA2 4BL
From: 12 September 2007To: 21 November 2017
Timeline

45 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Oct 23
Director Left
Nov 24
Director Left
Dec 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

RICHARDSON, Michael Thomas

Active
10 Crescent Lane, BathBA1 2PU
Secretary
Appointed 13 Aug 2009

CRICK, John William

Active
Paulton, BristolBS39 7XW
Born May 1949
Director
Appointed 20 Jul 2016

CRICK, Susanne Marie

Active
Paulton, BristolBS39 7XW
Born May 1952
Director
Appointed 12 Aug 2015

FRANKLIN, John James

Active
Broadway House, RadstockBA3 4XD
Born December 1941
Director
Appointed 15 Sept 2019

HUMPHREYS, Alwyn

Active
Mount Stuart Square, CardiffCF10 5LG
Born May 1944
Director
Appointed 10 Nov 2017

RICHARDSON, Michael Thomas

Active
10 Crescent Lane, BathBA1 2PU
Born May 1956
Director
Appointed 13 Aug 2009

WANN, Helen

Active
Broadway House, RadstockBA3 4XD
Born May 1964
Director
Appointed 25 Jun 2020

WOODWARD, Guy Mowbray

Resigned
Winifreds Lane, BathBA1 5SE
Secretary
Appointed 12 Sept 2007
Resigned 13 Aug 2009

ADDIS, Philip John

Resigned
Little Chalfield, MelkshamSN12 8NP
Born July 1952
Director
Appointed 13 Sept 2013
Resigned 20 Jul 2016

APPLEYARD, Robin Alan, Mr.

Resigned
BathBA1 6LP
Born March 1952
Director
Appointed 12 Aug 2015
Resigned 10 Nov 2017

BISHTON, Norma

Resigned
13 Frome Road, SouthwickBA14 9QB
Born November 1947
Director
Appointed 13 Aug 2009
Resigned 31 Aug 2011

BULLOCK, Roger, Dr

Resigned
Broadway House, RadstockBA3 4XD
Born June 1956
Director
Appointed 20 Jul 2016
Resigned 12 Dec 2024

CULLUM, John David

Resigned
Bathwick Hill House, BathBA2 6HA
Born November 1944
Director
Appointed 12 Sept 2007
Resigned 13 Aug 2009

CUNNINGHAM-SMITH, Howard

Resigned
Ribblesdale, BristolBS35 2DW
Born February 1944
Director
Appointed 13 Aug 2009
Resigned 30 Sept 2011

DEWEY, Ian Charles

Resigned
Bathampton, BathBA2 6ST
Born October 1939
Director
Appointed 20 Jul 2016
Resigned 16 Sept 2019

EDWARDS, Peter Michael John

Resigned
Bristol Road, BristolBS14 0PU
Born April 1936
Director
Appointed 09 Aug 2011
Resigned 13 Aug 2013

FRIEL, Raymond Francis

Resigned
Rossiters Hill, FromeBA11 4AL
Born February 1963
Director
Appointed 01 Jun 2010
Resigned 11 Aug 2015

GREGORY, Christine Valerie

Resigned
86 Bath Hill, KeynshamBS31 1HN
Born December 1961
Director
Appointed 20 Jul 2016
Resigned 01 Nov 2023

HEAD, Ian Richard

Resigned
Bay Tree Road, BathBA1 6NA
Born November 1961
Director
Appointed 13 Aug 2009
Resigned 15 Feb 2019

JENKINS, Richard David

Resigned
Frocester, Nr StonehouseGL10 3TE
Born September 1957
Director
Appointed 28 Sept 2009
Resigned 31 Jan 2011

JONES, Grenville Lloyd

Resigned
Esher House, BathBA2 4QY
Born February 1948
Director
Appointed 02 Apr 2010
Resigned 14 Aug 2018

JONES, Grenville Lloyd

Resigned
Esher House, BathBA2 4QY
Born February 1948
Director
Appointed 12 Sept 2007
Resigned 02 Apr 2010

MCNEIR, Marian

Resigned
River House, Bradford On AvonBA15 2HB
Born October 1944
Director
Appointed 12 Sept 2007
Resigned 13 Aug 2009

PARKER, Lorraine Valerie

Resigned
Bloomfield Grove, BathBA2 2BZ
Born December 1959
Director
Appointed 12 Oct 2010
Resigned 07 Dec 2016

PARSONS, Robert

Resigned
Calton Gardens, BathBA2 QQG
Born September 1961
Director
Appointed 01 Sept 2011
Resigned 08 Feb 2017

SELLERS, Imogen

Resigned
Beechen Cliff Road, BathBA2 4QR
Born May 1973
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2017

SMERDON, Jenny, Dr

Resigned
BA2
Born August 1972
Director
Appointed 09 Aug 2011
Resigned 17 Jan 2017

STATHI, Afroditi, Dr

Resigned
Broadway House, RadstockBA3 4XD
Born August 1972
Director
Appointed 01 Oct 2010
Resigned 19 Nov 2024

STEVENS, Benjamin Charles Daniel

Resigned
Mayfield Road, BathBA2 3QA
Born November 1987
Director
Appointed 25 Mar 2013
Resigned 20 Jul 2016

TYRRELL, Robert James, Professor

Resigned
Warberry Lodge, BathBA1 5RB
Born June 1951
Director
Appointed 12 Sept 2007
Resigned 13 Aug 2009

WARD-JONES, Anthony, Rev

Resigned
Styles Park, FromeBA11 5AL
Born August 1950
Director
Appointed 13 Sept 2013
Resigned 20 Jul 2016

WOODWARD, Guy Mowbray

Resigned
Winifreds Lane, BathBA1 5SE
Born March 1942
Director
Appointed 12 Sept 2007
Resigned 13 Aug 2009
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Statement Of Companys Objects
31 July 2019
CC04CC04
Memorandum Articles
31 July 2019
MAMA
Resolution
31 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Resolution
9 March 2016
RESOLUTIONSResolutions
Memorandum Articles
1 February 2016
MAMA
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Resolution
6 November 2007
RESOLUTIONSResolutions
Incorporation Company
12 September 2007
NEWINCIncorporation