Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDHALL ELECTRICAL LIMITED
Company Information for

GOLDHALL ELECTRICAL LIMITED

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
03863178
Private Limited Company
Active

Company Overview

About Goldhall Electrical Ltd
GOLDHALL ELECTRICAL LIMITED was founded on 1999-10-18 and has its registered office in Doncaster. The organisation's status is listed as "Active". Goldhall Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOLDHALL ELECTRICAL LIMITED
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 03863178
Company ID Number 03863178
Date formed 1999-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 09:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDHALL ELECTRICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDHALL ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER ASH
Director 2013-03-18 2015-01-30
DAVID BRIDGES
Director 2012-09-03 2013-03-08
DAVID SHERIDAN
Director 2009-12-22 2012-09-03
STEPHEN JOHN ALLEN
Director 2009-12-22 2012-08-17
CARRYLE ANN RITSON
Company Secretary 2003-01-27 2009-12-22
ALISON JANE STEPHENS
Company Secretary 2003-01-27 2009-12-22
ALAN RITSON
Director 1999-10-18 2009-12-22
MARTYN NEAL STEPHENS
Director 1999-10-18 2009-12-22
MARTYN NEAL STEPHENS
Company Secretary 1999-10-18 2003-01-27
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-10-18 1999-10-18
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-10-18 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038631780004
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038631780005
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038631780004
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2017-10-23PSC03Notification of Keepmoat Limited as a person with significant control on 2017-04-27
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-23PSC02Notification of Keepmoat Limited as a person with significant control on 2017-04-27
2017-10-23PSC07CESSATION OF KEEPMOAT REGENERATION (APOLLO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ASH
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-19AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-23AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18AP01DIRECTOR APPOINTED MR NICHOLAS PETER ASH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2013-03-01AUDAUDITOR'S RESIGNATION
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 1 ARMTECH ROW HOUNDSTONE BUSINESS PARK YEOVIL SOMERSET BA22 8RW
2012-11-16AR0118/10/12 FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2012-09-06AP01DIRECTOR APPOINTED DAVID BRIDGES
2012-09-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0118/10/11 FULL LIST
2011-03-31MISCSECTION 519
2010-11-09AR0118/10/10 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN ALLEN
2010-03-08AP01DIRECTOR APPOINTED DAVID SHERIDAN
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY CARRYLE RITSON
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY ALISON STEPHENS
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHENS
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RITSON
2010-02-17AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-17AR0118/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEAL STEPHENS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RITSON / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE STEPHENS / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / CARRYLE ANN RITSON / 01/10/2009
2008-12-11363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: UNIT 15 VENTURE 20 LYNX WEST TRADING ESTATE YEOVIL SOMERSET BA20 2HP
2007-11-29363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-10363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: UNIT 2 BARTLETT MEWS OXFORD ROAD YEOVIL SOMERSET BA21 5HR
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-23363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-09123NC INC ALREADY ADJUSTED 27/01/03
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09RES04£ NC 100/10000 27/01/
2003-04-0988(2)RAD 27/01/03--------- £ SI 998@1=998 £ IC 2/1000
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-21363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-13363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-11-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01
2000-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 30 HENDFORD YEOVIL SOMERSET BA20 1UA
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GOLDHALL ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDHALL ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-04-01 Satisfied THE NATIONAL TRUST FOR SCOTLAND FOR PLACES OF HISTORIC INTEREST OR NATURAL BEAUTY
ALL ASSETS DEBENTURE 2006-03-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2002-05-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDHALL ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of GOLDHALL ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDHALL ELECTRICAL LIMITED
Trademarks
We have not found any records of GOLDHALL ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDHALL ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as GOLDHALL ELECTRICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDHALL ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDHALL ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDHALL ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.