UKBizDB.co.uk

GOEDHUIS & COMPANY LIMITED

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

This company is commonly known as Goedhuis & Company Limited. The company was founded 42 years ago and was given the registration number 01569585. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GOEDHUIS & COMPANY LIMITED
Company Number:01569585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:3rd Floor, 12 Gough Square, London, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Secretary31 March 2020Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director31 March 2020Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director-Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director01 June 2018Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director25 April 2000Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director12 March 2010Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director09 February 1994Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director20 October 2010Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director20 October 2010Active
61 Heritage Road, Walderslade, Chatham, ME5 7SQ

Secretary-Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Secretary06 March 1996Active
Greatworth Manor Brackley Road, Greatworth, Banbury, OX17 2DX

Secretary14 July 1993Active
Langcliffe Hall, Langcliffe, Settle, BD24 9LY

Director-Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director17 March 2015Active
58 Cumberland Street, London, SW1V 4LZ

Director27 July 1994Active
Forge House, Lower Oddington, Moreton-In-Marsh, Gloucestershire, United Kingdom, GL56 0XD

Director25 April 2000Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director01 June 2018Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director23 September 2003Active
Warrennes Wood, Mortimer, RG7 3JH

Director-Active
Drayton House, Lowick, Kettering, NN14 3BB

Director-Active
13 Gerald Road, London, SW1W 9EH

Director22 April 2004Active
Burrough House, Burrough On The Hill, LE14 2JQ

Director22 April 2004Active
Cowleasze Farm House, Woolstone, SN7 7QS

Director30 January 2002Active

People with Significant Control

Goedhuis Waddesdon Holdings Limited
Notified on:06 November 2023
Status:Active
Country of residence:England
Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Daniel Goedhuis
Notified on:11 July 2016
Status:Active
Date of birth:March 1949
Nationality:Dutch
Address:3rd, Floor, London, EC4A 3DW
Nature of control:
  • Significant influence or control

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 (8 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
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-14Incorporation

Memorandum articles.

Download
2023-12-14Resolution

Resolution.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Capital

Capital return purchase own shares treasury capital date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-18Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Capital

Capital return purchase own shares treasury capital date.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.