General information

Name:

William Golding Ltd

Office Address:

1st Floor 25 King Street BS1 4PB Bristol

Number: 00710565

Incorporation date: 1961-12-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • office@3Sixty.co.uk
  • office@william-golding.co.uk

Website

www.william-golding.co.uk

Description

Data updated on:

The William Golding Limited company has been in this business field for at least 63 years, having started in 1961. Registered under the number 00710565, William Golding is a Private Limited Company with office in 1st Floor, Bristol BS1 4PB. This enterprise's classified under the NACE and SIC code 90030: Artistic creation. William Golding Ltd filed its account information for the period that ended on 2022-05-31. The company's most recent confirmation statement was filed on 2023-02-24.

The company owes its success and constant growth to exactly eight directors, namely Lorna C., Eleanor S., Ane C. and 5 others listed below, who have been running it since 2015. In order to find professional help with legal documentation, this particular company has been utilizing the expertise of Judith C. as a secretary since 1995.

Judith C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Lorna C.

Role: Director

Appointed: 01 September 2015

Latest update: 13 February 2024

Eleanor S.

Role: Director

Appointed: 04 August 2014

Latest update: 13 February 2024

Ane C.

Role: Director

Appointed: 15 December 2007

Latest update: 13 February 2024

Roger C.

Role: Director

Appointed: 02 December 2002

Latest update: 13 February 2024

Laurie C.

Role: Director

Appointed: 20 October 2001

Latest update: 13 February 2024

Terrell C.

Role: Director

Appointed: 05 April 1998

Latest update: 13 February 2024

Judith C.

Role: Secretary

Appointed: 02 January 1995

Latest update: 13 February 2024

Nick C.

Role: Director

Appointed: 01 October 1994

Latest update: 13 February 2024

Judith C.

Role: Director

Appointed: 31 December 1992

Latest update: 13 February 2024

People with significant control

Judith C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 22 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 February 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (20 pages)

Additional Information

HQ address,
2015

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

HQ address,
2016

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Corrigan Associates Bristol Llp

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
62
Company Age

Twitter feed by @GoldingWilliam

GoldingWilliam has over 876 tweets, 755 followers and follows 735 accounts.

Closest Companies - by postcode