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

GOLDENMAPLE LIMITED

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
02836497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goldenmaple Ltd
GOLDENMAPLE LIMITED was founded on 1993-07-15 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Goldenmaple Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLDENMAPLE LIMITED
 
Legal Registered Office
6 EAST POINT, HIGH STREET
SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in BR6
 
Previous Names
CHELSPIRE LIMITED27/06/2019
Filing Information
Company Number 02836497
Company ID Number 02836497
Date formed 1993-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 27/09/2022
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-10 05:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDENMAPLE 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.
Companies with same name GOLDENMAPLE LIMITED
The following companies were found which have the same name as GOLDENMAPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDENMAPLE HOLDINGS LIMITED 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON KENT BR6 0EL Active Company formed on the 2008-01-07
GOLDENMAPLE INTERNATIONAL LOGISTICS AND TRADING LTD 61 PRAED STREET DEPT 400 LONDON ENGLAND W2 1NS Dissolved Company formed on the 2015-07-29
GOLDENMAPLE LTD. Ontario Dissolved
GOLDENMAPLE PORTFOLIO PRIVATE LIMITED 107 NEW RAJDHANI ENCLAVE VIKAS MARG DELHI Delhi 110092 ACTIVE Company formed on the 2014-08-02
GOLDENMAPLE COMMODITIES PRIVATE LIMITED C-390 Surya Nagar Ghaziabad Uttar Pradesh 201011 ACTIVE Company formed on the 2006-04-12
GOLDENMAPLE PROPERTY INVESTMENT (FLORIDA) LLC 9211 Everwood CT Tampa FL 33647 Active Company formed on the 2012-01-30

Company Officers of GOLDENMAPLE LIMITED

Current Directors
Officer Role Date Appointed
ANN-MARIE PHILPOT
Company Secretary 2016-04-27
NICHOLAS WILLIAM IRVING
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM IRVING
Company Secretary 2015-07-06 2016-04-27
AMELIA JANE PARRY
Director 2015-04-21 2016-04-27
SARAH JAYNE PEMBERTON
Company Secretary 2014-03-20 2015-07-06
HELEN LOUISE ROUE
Director 2010-04-29 2015-04-21
LA'TISHA MONIQUE THOMPSON
Director 2014-03-20 2014-06-23
NEWCHAIN LIMITED
Company Secretary 2005-10-19 2014-03-20
CORPORATE OFFICER LIMITED
Director 2005-10-19 2014-03-20
TUDOR HOUSE CONSULTANTS LIMITED
Company Secretary 1994-03-28 2005-10-19
JOHN BERNARD MORPHEW
Director 1994-03-28 2005-10-19
RADNOR INVESTMENTS SA
Company Secretary 1993-07-27 1994-03-16
SOLWAY LIMITED
Director 1993-07-27 1994-03-16
JPCORS LIMITED
Nominated Secretary 1993-07-15 1993-07-27
JPCORD LIMITED
Nominated Director 1993-07-15 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM IRVING NEWCHAIN LIMITED Director 2018-08-01 CURRENT 1992-11-27 Active
NICHOLAS WILLIAM IRVING PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD Director 2018-08-01 CURRENT 1994-03-03 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING P.S.T. CHEMICALS LTD Director 2018-08-01 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING EAL INDUSTRIES (UK) LIMITED Director 2018-08-01 CURRENT 2006-05-25 Active
NICHOLAS WILLIAM IRVING DACE MOTORSPORT LIMITED Director 2016-04-27 CURRENT 1998-10-06 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING FILM ART CORPORATION LIMITED Director 2016-03-31 CURRENT 1995-02-21 Active
NICHOLAS WILLIAM IRVING VALUE MANAGEMENT CONSULTANTS LTD Director 2016-02-01 CURRENT 1998-06-22 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING CORPORATE OFFICER LTD Director 2015-07-06 CURRENT 1994-04-12 Active - Proposal to Strike off

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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-15Application to strike the company off the register
2022-02-15DS01Application to strike the company off the register
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA01Previous accounting period shortened from 28/12/19 TO 27/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27RES15CHANGE OF COMPANY NAME 27/06/19
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE ROUE
2019-05-31PSC07CESSATION OF NICHOLAS WILLIAM IRVING AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM IRVING
2018-12-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mr Nicholas William Irving on 2018-02-02
2018-02-13PSC04Change of details for Mr Nicholas William Irving as a person with significant control on 2018-02-02
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-28AA01Previous accounting period extended from 29/06/16 TO 29/12/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM02Termination of appointment of Nicholas William Irving on 2016-04-27
2016-04-27AP03Appointment of Miss Ann-Marie Philpot as company secretary on 2016-04-27
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA JANE PARRY
2016-04-27AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM IRVING
2016-04-25AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15AP03Appointment of Mr Nicholas William Irving as company secretary on 2015-07-06
2015-07-06TM02Termination of appointment of Sarah Jayne Pemberton on 2015-07-06
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MISS AMELIA JANE PARRY
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ROUE
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LA'TISHA THOMPSON
2014-03-28AA01PREVSHO FROM 30/06/2013 TO 29/06/2013
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY NEWCHAIN LIMITED
2014-03-21AP03SECRETARY APPOINTED MISS SARAH JAYNE PEMBERTON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LIMITED
2014-03-21AP01DIRECTOR APPOINTED MISS LA'TISHA MONIQUE THOMPSON
2013-08-09AR0115/07/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-20AR0115/07/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-19AR0115/07/11 FULL LIST
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/10
2010-08-11AR0115/07/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 15/07/2010
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE OFFICER LIMITED / 15/07/2010
2010-04-29AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-11363sRETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-14363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-31288bSECRETARY RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MARLBOROUGH HOUSE 5 THORN GROVE BISHOPS STORFORD HERTFORDSHIRE CM23 5LB
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW SECRETARY APPOINTED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-08-22363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-10363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-08244DELIVERY EXT'D 3 MTH 30/06/03
2003-08-19363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: SUITE 1,BUILDING 2 ST CROSS CHAMBERS UPPER MARSH LANE, HODDESDON HERTFORDSHIRE EN11 8LQ
2001-07-20363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 90 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8HD
1999-07-21363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-23(W)ELRESS386 DIS APP AUDS 17/02/99
1999-02-23(W)ELRESS366A DISP HOLDING AGM 17/02/99
1998-12-04288cDIRECTOR'S PARTICULARS CHANGED
1998-09-16363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-14363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-22363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-13363sRETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS
1994-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOLDENMAPLE 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 GOLDENMAPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDENMAPLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-29
Annual Accounts
2009-06-30

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 GOLDENMAPLE LIMITED

Intangible Assets
Patents
We have not found any records of GOLDENMAPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDENMAPLE LIMITED
Trademarks
We have not found any records of GOLDENMAPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDENMAPLE 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 (64209 - Activities of other holding companies n.e.c.) as GOLDENMAPLE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOLDENMAPLE 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 GOLDENMAPLE 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 GOLDENMAPLE 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.