UKBizDB.co.uk

A.C. GOATHAM AND SON LIMITED

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

This company is commonly known as A.c. Goatham And Son Limited. The company was founded 8 years ago and was given the registration number 09732369. The firm's registered office is in ROCHESTER. You can find them at Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.

Company Information

Name:A.C. GOATHAM AND SON LIMITED
Company Number:09732369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01240 - Growing of pome fruits and stone fruits

Office Address & Contact

Registered Address:Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, England, ME3 8QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director18 May 2021Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director04 April 2017Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director13 February 2019Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director19 August 2015Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director18 May 2021Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director19 August 2015Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director19 August 2015Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director19 August 2015Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director04 April 2017Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director15 May 2019Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director04 April 2017Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director04 April 2017Active
Flanders Farm, Ratcliffe Highway, Hoo, Rochester, England, ME3 8QE

Director04 April 2017Active
Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director13 August 2015Active

People with Significant Control

Mr Clive Arthur Goatham (As Trustee)
Notified on:01 January 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Charles Peter Bennett (As Trustee)
Notified on:01 January 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mrs Pauline Linda Goatham (As Trustee)
Notified on:01 January 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Nicholas Edward Holmes (As Trustee)
Notified on:01 January 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Charles Peter Bennett
Notified on:26 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pauline Linda Goatham
Notified on:26 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Edward Holmes
Notified on:26 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Clive Arthur Goatham
Notified on:01 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Flanders Farm, Ratcliffe Highway, Rochester, England, ME3 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.