UKBizDB.co.uk

E.J. GODWIN (PEAT INDUSTRIES) LIMITED

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

This company is commonly known as E.j. Godwin (peat Industries) Limited. The company was founded 87 years ago and was given the registration number 00317585. The firm's registered office is in SOMERSET. You can find them at 20 Chamberlain Street, Wells, Somerset, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:E.J. GODWIN (PEAT INDUSTRIES) LIMITED
Company Number:00317585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1936
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:20 Chamberlain Street, Wells, Somerset, BA5 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeway, Upper Milton, Wells, United Kingdom, BA5 3AH

Secretary25 February 2021Active
Dry Close Cottage, Stoppers Lane, Upper Coxley, Wells, United Kingdom, BA5 1QS

Director11 February 2021Active
Ridgeway, Upper Milton, Wells, United Kingdom, BA5 3AH

Director11 February 2021Active
Winrow Barn, Meare, Glastonbury, BA6 9SP

Secretary-Active
Batch Farm, Meare, Glastonbury, BA6 9SP

Director-Active
Stream Farm, Panborough, Wells, BA5 1PN

Director-Active
Winrow Barn, Meare, Glastonbury, BA6 9SP

Director-Active
Stream Farm, Panborough, Wells, BA5 1PN

Director03 May 2001Active
Winrow Barn, Meare, Glastonbury, B86 9SP

Director-Active

People with Significant Control

Mr Benjamin Richard Charles Malin
Notified on:11 February 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Dry Close Cottage, Stoppers Lane, Wells, United Kingdom, BA5 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Edward James Malin
Notified on:11 February 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Ridgeway, Upper Milton, Wells, United Kingdom, BA5 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Rowland
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Stream Farm, Panborough, Wells, United Kingdom, BA5 1PN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.