UKBizDB.co.uk

GOODING GROUP LIMITED

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

This company is commonly known as Gooding Group Limited. The company was founded 27 years ago and was given the registration number 03219205. The firm's registered office is in SHEFFIELD. You can find them at 1/3 Holbrook Avenue, Holbrook Industrial Estate, Sheffield, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GOODING GROUP LIMITED
Company Number:03219205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:1/3 Holbrook Avenue, Holbrook Industrial Estate, Sheffield, S20 3FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Rother Valley Way, Holbrook, Sheffield, England, S20 3RW

Director01 December 2003Active
1-3, Holbrook Avenue, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FF

Director21 November 2002Active
Penyrheol Farmhouse, Llantrisant, Usk, NP15 1LF

Secretary01 September 2001Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary02 July 1996Active
1 Hensol Road, Miskin, CF72 8JT

Secretary30 November 2002Active
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN

Secretary03 December 1997Active
The Willows 39 Edge Road, Thornhill Edge, Dewsbury, WF12 0QA

Secretary18 December 2000Active
46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW

Secretary25 July 1996Active
52 Llangorse Drive, High Cross, Newport, NP10 9HJ

Director18 December 2000Active
57 Wooldale Road, Wooldale Holmfirth, Huddersfield, HD7 1YG

Director01 December 2000Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Director02 July 1996Active
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN

Director25 July 1996Active
Brynhedydd, Pentrepoeth Lane,Bassaleg, Newport, NP1 9LN

Director18 December 2000Active
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN

Director25 July 1996Active
11 Waters Place, London, SW15 1LH

Director25 July 1996Active
The Willows 39 Edge Road, Thornhill Edge, Dewsbury, WF12 0QA

Director18 December 2000Active
Craven Mount, 182 Horbury Road, Wakefield, WF2 8BQ

Director01 October 1998Active
34 Woodspring Court, Grovelands Avenue, Swindon, SN1 4EH

Director19 September 2001Active

People with Significant Control

Gooding Group Holdings Limited
Notified on:29 January 2018
Status:Active
Country of residence:England
Address:61 Rother Valley Way, Rother Valley Way, Sheffield, England, S20 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Alfred Joseph Gooding
Notified on:05 July 2016
Status:Active
Date of birth:March 1932
Nationality:British
Address:1/3 Holbrook Avenue, Sheffield, S20 3FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lavinia Florence Gooding
Notified on:02 July 2016
Status:Active
Date of birth:March 1932
Nationality:British
Address:1/3 Holbrook Avenue, Sheffield, S20 3FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2023-01-10Capital

Capital name of class of shares.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-10Capital

Capital name of class of shares.

Download
2023-01-05Address

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

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Miscellaneous

Legacy.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.