UKBizDB.co.uk

GOOCH & HOUSEGO PLC

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

This company is commonly known as Gooch & Housego Plc. The company was founded 70 years ago and was given the registration number 00526832. The firm's registered office is in SOMERSET. You can find them at Dowlish Ford, Ilminster, Somerset, . This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:GOOCH & HOUSEGO PLC
Company Number:00526832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1953
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Dowlish Ford, Ilminster, Somerset, TA19 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Secretary31 October 2014Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director21 February 2018Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director11 May 2020Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director12 February 2021Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director09 September 2019Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director14 September 2022Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director01 September 2015Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director03 April 2023Active
Lower Farm, Rimpton, Yeovil, BA22 8AB

Secretary10 January 2000Active
Dowlish Ford, Illminster, Somerset, TA19 0PF

Secretary01 August 2009Active
Culberry Farm, East Pennard, Shepton Mallet, BA4 6TT

Secretary23 March 2009Active
7 Clifford Crescent, Taunton, TA2 6DW

Secretary-Active
4 Prideaux Drive, Motcombe, SP7 9NN

Secretary15 November 2007Active
3217 Eagle Ridge Way, Bellingham, America, 98226

Director13 December 1999Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director01 May 2017Active
Lower Farm, Rimpton, Yeovil, BA22 8AB

Director10 January 2000Active
Malvern 83 Green Lane, Burnham Beeches, SL1 8EG

Director02 October 2006Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director22 February 2012Active
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ

Director01 August 2009Active
11 Shawfield Street, London, SW3 4BA

Director18 November 1997Active
38 The Beacon, Ilminster, TA19 9AH

Director-Active
Culberry Farm, East Pennard, Shepton Mallet, BA4 6TT

Director02 January 2008Active
7 Clifford Crescent, Taunton, TA2 6DW

Director-Active
Dromara Listercombe Close, Ilminster, TA19 0EW

Director-Active
Ashill House, Ashill, Ilminster, TA19 9NA

Director12 February 2003Active
Nutwood House, Ashill, Ilminster, TA19 9NE

Director-Active
Photonics Investments Bv, Stenograaf 1, Ex Duiven, Netherlands,

Director03 June 1997Active
4 Prideaux Drive, Motcombe, SP7 9NN

Director15 November 2007Active
3241 North Glen Drive, Orlando, Usa, 32806

Director09 November 1995Active
1, Hanning Park, Horton, TA19 9QB

Director29 November 2006Active
65 Cyril Street West, Taunton, TA2 6JD

Director12 February 2003Active
6 Broadoak, Horton, Ilminster, TA19 9SE

Director-Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director10 November 2014Active
Dowlish Ford, Ilminster, Somerset, TA19 0PF

Director22 February 2012Active

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
2024-03-04Resolution

Resolution.

Download
2024-01-17Accounts

Accounts with accounts type group.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-09Resolution

Resolution.

Download
2023-01-17Accounts

Accounts with accounts type group.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Resolution

Resolution.

Download
2022-01-19Accounts

Accounts with accounts type group.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-13Resolution

Resolution.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.