UKBizDB.co.uk

F GOODALE & SON LIMITED

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

This company is commonly known as F Goodale & Son Limited. The company was founded 17 years ago and was given the registration number 06027432. The firm's registered office is in CAMBS. You can find them at 57 Main Road, Wisbech, Cambs, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:F GOODALE & SON LIMITED
Company Number:06027432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:57 Main Road, Wisbech, Cambs, PE14 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 The Wroe, Emneth, Wisbech, United Kingdom, PE14 8AN

Secretary12 July 2018Active
51 The Wroe, Emneth, Wisbech, England, PE14 8AN

Director01 August 2014Active
57 Main Road, Elm, Wisbech, PE14 0AG

Director13 December 2006Active
57 Main Road, Elm, Wisbech, PE14 0AG

Director13 December 2006Active
51, The Wroe, Emneth, Wisbech, England, PE14 8AN

Director03 March 2022Active
Foxfield House, High Broadgate, Tydd St. Giles, Wisbech, PE13 5LS

Secretary13 December 2006Active
57, Main Road, Elm, Wisbech, United Kingdom, PE14 0AG

Director13 December 2006Active
Foxfield House, High Broadgate, Tydd St. Giles, Wisbech, PE13 5LS

Director13 December 2006Active

People with Significant Control

Vincent Stephen Goodale
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Foxfield House, High Broadgate, Tydd St. Giles, Wisbech, United Kingdom, PE13 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Alex Goodale
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:51 The Wroe, Emneth, Wisbech, England, PE14 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Capital

Capital cancellation shares.

Download
2018-09-07Capital

Capital return purchase own shares.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.