UKBizDB.co.uk

GOLDER ASSOCIATES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golder Associates (uk) Limited. The company was founded 50 years ago and was given the registration number 01125149. The firm's registered office is in NOTTINGHAM. You can find them at Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GOLDER ASSOCIATES (UK) LIMITED
Company Number:01125149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham, NG12 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF

Secretary15 July 2021Active
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF

Director15 July 2021Active
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF

Director15 July 2021Active
18 Highgrove Park, Maidenhead, SL6 7PQ

Secretary-Active
The Orchards, York Road, Green Hammerton, YO26 8BN

Secretary06 July 2005Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Secretary18 June 2007Active
2 Carter Avenue, Ratcliffe On Trent, Nottingham, NG12 2GU

Secretary14 March 1997Active
Pippins, Pond Lane, Hermitage, RG18 9RN

Secretary01 April 2002Active
18 Highgrove Park, Maidenhead, SL6 7PQ

Director-Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director11 January 2010Active
The Orchards, York Road, Green Hammerton, YO26 8BN

Director06 July 2005Active
11 Easthorpe View, Bottesford, Nottingham, NG13 0DL

Director28 June 1996Active
16 Fir Cottage Road, Wokingham, RG40 4RY

Director20 May 2005Active
24 Ludgate Drive, East Bridgford, Nottingham, NG13 8NW

Director28 June 1996Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director13 October 2015Active
4 Hutchings Road, Beaconsfield, HP9 2BB

Director01 November 1991Active
31 Main Street, Sutton Bonington, Loughborough, LE12 5ND

Director14 October 2005Active
38, Finkle Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6EA

Director21 February 2008Active
9 Bedford Street, Oxford, OX4 1SU

Director01 April 2002Active
Barn Cottage Friday Street, Henley On Thames, RG9 1AN

Director31 December 1995Active
19 Penryn Close, Nuneaton, CV11 6FF

Director15 May 2003Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director05 February 2008Active
2 Carter Avenue, Ratcliffe On Trent, Nottingham, NG12 2GU

Director28 June 1996Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director05 February 2008Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director15 June 2015Active
131 Musters Road, West Bridgford, Nottingham, NG2 7AF

Director01 April 2002Active
High Gables, Straight Road Boxted, Colchester, CO4 5QN

Director30 January 2007Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director11 January 2010Active
Flat 1, 139 Sulgrave Road, London, W6 7PX

Director03 April 2000Active
19 Havelock Road, Maidenhead, SL6 5BJ

Director01 November 1991Active
17 Boxley Drive, West Bridgford, NG2 7GQ

Director01 April 2002Active
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL

Director30 January 2007Active
15509-152 Avenue Ne, Woodville, Usa, FOREIGN

Director-Active
Broad Oak Burchetts Green Lane, Littlewick Green, Maidenhead, SL6 3QW

Director-Active
V Mentana N 26, Torino, Italy, FOREIGN

Director01 October 2002Active

People with Significant Control

Wsp Uk Limited
Notified on:08 June 2021
Status:Active
Country of residence:England
Address:Wsp House, 70, Chancery Lane, London, England, WC2A 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Move registers to registered office company with new address.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2023-04-17Address

Change sail address company with new address.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.