Background WavePink WaveYellow Wave

GOLD STAR METAL TRADERS LTD (07622021)

GOLD STAR METAL TRADERS LTD (07622021) is an active UK company. incorporated on 4 May 2011. with registered office in March. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. GOLD STAR METAL TRADERS LTD has been registered for 14 years. Current directors include CURTIS, Peter, WARD, Ben.

Company Number
07622021
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Lodge Farm Knights End Road, March, PE15 0YN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CURTIS, Peter, WARD, Ben
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD STAR METAL TRADERS LTD

GOLD STAR METAL TRADERS LTD is an active company incorporated on 4 May 2011 with the registered office located in March. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. GOLD STAR METAL TRADERS LTD was registered 14 years ago.(SIC: 38320)

Status

active

Active since 14 years ago

Company No

07622021

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Lodge Farm Knights End Road Floods Ferry March, PE15 0YN,

Previous Addresses

St Johns Innovation Centre Ltd Cowley Road Cambridge CB4 0WS United Kingdom
From: 4 May 2011To: 12 June 2012
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Mar 14
Loan Secured
Mar 15
Loan Secured
Aug 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CURTIS, Peter

Active
Knights End Road, MarchPE15 0YN
Born July 1976
Director
Appointed 18 Feb 2026

WARD, Ben

Active
Knights End Road, MarchPE15 0YN
Born January 1982
Director
Appointed 09 May 2012

BOWERS, Joe Stanley

Resigned
Knights End Road, MarchPE15 0YN
Born April 1994
Director
Appointed 17 May 2012
Resigned 01 Jul 2018

BOWERS, Joe Stanley

Resigned
Knights End Road, MarchPE15 0YN
Born April 1994
Director
Appointed 17 May 2012
Resigned 07 Jun 2013

BOWERS, John William

Resigned
Lilac Close, CambridgeCB23 1JS
Born August 1931
Director
Appointed 04 May 2011
Resigned 17 May 2012

CHATWIN, Alastair Roy Cameron

Resigned
Knights End Road, MarchPE15 0YN
Born November 1956
Director
Appointed 01 Jul 2018
Resigned 03 May 2019

GILES, Elena Stoyanova

Resigned
Knights End Road, MarchPE15 0YN
Born March 1976
Director
Appointed 01 Oct 2021
Resigned 16 Sept 2022

SAYERS, Gavin

Resigned
Knights End Road, MarchPE15 0YN
Born June 1991
Director
Appointed 04 Jan 2021
Resigned 04 Mar 2026

TAYLOR, Heather

Resigned
Knights End Road, MarchPE15 0YN
Born March 1984
Director
Appointed 01 Sept 2020
Resigned 08 Feb 2023

VILLIS, Norman

Resigned
22 Lowfields, CambridgeCB23 1HJ
Born September 1934
Director
Appointed 04 May 2011
Resigned 17 May 2012

WARD, Zoe Louise

Resigned
20 Low Road, King's LynnPE30 3NW
Born July 1981
Director
Appointed 05 Mar 2014
Resigned 01 Jul 2018

WILLY, Andy

Resigned
Knights End Road, MarchPE15 0YN
Born January 1976
Director
Appointed 24 Jun 2019
Resigned 11 Aug 2023

WILLY, Andy

Resigned
Knights End Road, MarchPE15 0YN
Born January 1976
Director
Appointed 24 Apr 2019
Resigned 24 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Knights End Road, MarchPE15 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019

Mr Neil John Bowers

Ceased
Knights End Road, MarchPE15 0YN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Ceased 04 Apr 2019

Mr Ben Ward

Ceased
Knights End Road, MarchPE15 0YN
Born January 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2011
NEWINCIncorporation