UKBizDB.co.uk

GOODBODY BOTANICALS LTD

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

This company is commonly known as Goodbody Botanicals Ltd. The company was founded 6 years ago and was given the registration number 11023167. The firm's registered office is in FROME. You can find them at The Blue Building Stubbs Lane, Beckington, Frome, Somerset. This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:GOODBODY BOTANICALS LTD
Company Number:11023167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England, BA11 6TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ashville Way, Wokingham, England, RG41 2PL

Director01 February 2024Active
3, Ashville Way, Wokingham, England, RG41 2PL

Director01 February 2024Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Secretary27 February 2019Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director19 December 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director26 May 2021Active
The Blue Building, The Blue Building, Dairy Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director26 May 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director22 August 2019Active
The Blue Building, The Blue Building, Dairy Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE

Director26 May 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director19 December 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director03 February 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director20 October 2017Active

People with Significant Control

Goodbody Health Limited
Notified on:01 January 2023
Status:Active
Country of residence:Guernsey
Address:Oak House, Hirzel Street, St. Peter Port, Guernsey, GY1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carbon Managers Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:Dairy House Farm, Stubbs Lane, Frome, England, BA11 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goodbody Group Ltd
Notified on:22 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Blue Building, Stubbs Lane, Frome, United Kingdom, BA11 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geremy Howard Prance Thomas
Notified on:20 October 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Dairy House Farm, Stubbs Lane, Frome, England, BA11 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • 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 (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
2024-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-09-02Accounts

Accounts amended with accounts type full.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.